About

Registered Number: 06496185
Date of Incorporation: 06/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2 The Farm, Littleton Panell, Devizes, Wiltshire, SN10 4AX

 

Having been setup in 2008, Littleton Farm Management Ltd are based in Wiltshire, it has a status of "Active". The current directors of Littleton Farm Management Ltd are listed as Markham, John David, Botti, Alan Pierre, Cade, Christopher, Durrant, Richard Charles, Hooper, Jeremy Andrew, Huntley, Susan, Markham, John David, Oliver, Lyndon David, Pocock, Julian, Botti, Lizabeth Ann, Gahlia, Rajdeep, Froud, Michael Roy, Grover, Jon Nicoll, Pocock, Abigail Laura. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTI, Alan Pierre 14 August 2015 - 1
CADE, Christopher 19 September 2017 - 1
DURRANT, Richard Charles 12 June 2014 - 1
HOOPER, Jeremy Andrew 12 June 2014 - 1
HUNTLEY, Susan 16 October 2019 - 1
MARKHAM, John David 12 June 2014 - 1
OLIVER, Lyndon David 12 June 2014 - 1
POCOCK, Julian 06 February 2008 - 1
FROUD, Michael Roy 12 June 2014 16 April 2019 1
GROVER, Jon Nicoll 12 June 2014 31 August 2017 1
POCOCK, Abigail Laura 06 February 2008 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MARKHAM, John David 16 April 2019 - 1
BOTTI, Lizabeth Ann 01 September 2017 15 October 2019 1
GAHLIA, Rajdeep 30 June 2014 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 November 2019
AP01 - Appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AP03 - Appointment of secretary 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 21 September 2017
AP03 - Appointment of secretary 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 28 September 2015
AR01 - Annual Return 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2015
AD01 - Change of registered office address 24 March 2015
AA - Annual Accounts 03 November 2014
AP03 - Appointment of secretary 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 10 March 2012
CH01 - Change of particulars for director 10 March 2012
CH03 - Change of particulars for secretary 10 March 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 03 March 2009
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.