About

Registered Number: 02371583
Date of Incorporation: 13/04/1989 (35 years ago)
Company Status: Active
Registered Address: 15 Ballard Close, Littleborough, Rochdale, Lancashire, OL15 9HN

 

Having been setup in 1989, Littlegreen Management Company Ltd have registered office in Rochdale, Lancashire, it's status at Companies House is "Active". There are 12 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Janet 28 June 2001 - 1
BARLOW, Geoffrey 15 June 1999 28 June 2001 1
BUCKLEY, Michael Simpson 15 July 1992 01 April 1996 1
DUNSTAN, David 01 April 1996 15 June 1999 1
FORSHEW, Jeremy Neil 01 April 1996 15 June 1999 1
MARROW, Tracey 01 April 1996 15 June 1999 1
PALMER, Christine Lesley 15 June 1999 01 July 2002 1
RUMBELOW, Shelagh 15 June 1999 10 August 2001 1
TIMPERLEY, John 15 July 1992 01 April 1996 1
Secretary Name Appointed Resigned Total Appointments
TOPEN, Graeme Robert 22 September 2003 - 1
GASKELL, Michael John N/A 15 July 1992 1
SHAW, John 01 September 2001 15 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 14 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 September 2011
AD04 - Change of location of company records to the registered office 18 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 05 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 31 October 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 27 April 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 16 January 2003
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 26 July 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 22 June 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 30 April 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 25 April 1997
AAMD - Amended Accounts 15 August 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
287 - Change in situation or address of Registered Office 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
AA - Annual Accounts 23 January 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 17 August 1995
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 07 February 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 16 April 1993
288 - N/A 01 September 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
287 - Change in situation or address of Registered Office 28 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1992
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 01 July 1992
363b - Annual Return 01 July 1992
RESOLUTIONS - N/A 27 March 1992
395 - Particulars of a mortgage or charge 18 March 1992
363a - Annual Return 25 June 1991
RESOLUTIONS - N/A 30 November 1990
MEM/ARTS - N/A 30 November 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 November 1990
288 - N/A 27 November 1990
395 - Particulars of a mortgage or charge 23 November 1990
395 - Particulars of a mortgage or charge 20 November 1990
287 - Change in situation or address of Registered Office 08 October 1990
MEM/ARTS - N/A 28 July 1989
CERTNM - Change of name certificate 20 July 1989
RESOLUTIONS - N/A 19 July 1989
288 - N/A 06 July 1989
288 - N/A 06 July 1989
287 - Change in situation or address of Registered Office 06 July 1989
NEWINC - New incorporation documents 13 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 1992 Outstanding

N/A

Mortgage debenture 08 November 1990 Fully Satisfied

N/A

Mortgage debenture 08 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.