About

Registered Number: 02992904
Date of Incorporation: 22/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Stamps And Crows, Layer Breton Heath, Near Colchester, Essex, CO2 0PW

 

Established in 1994, Sorrell Management (Little Linford) Ltd have registered office in Near Colchester, Essex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Circuitt-stubbs, Abigail Louise, Caulfield, Annabel, Martin, John, Weight, Clifford, Cooper, Lucieann, Gibson, Charlotte Emma Rose are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CIRCUITT-STUBBS, Abigail Louise 17 November 1997 - 1
COOPER, Lucieann 09 December 1996 01 November 1998 1
GIBSON, Charlotte Emma Rose 09 December 1996 01 December 2001 1
Secretary Name Appointed Resigned Total Appointments
CAULFIELD, Annabel 08 December 1996 28 July 2000 1
MARTIN, John 01 December 2001 21 March 2003 1
WEIGHT, Clifford 01 December 2001 22 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 11 April 2017
CS01 - N/A 24 February 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 26 June 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 26 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 30 June 2003
287 - Change in situation or address of Registered Office 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
AA - Annual Accounts 20 July 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
363s - Annual Return 29 November 1996
AA - Annual Accounts 12 November 1996
288 - N/A 11 January 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 17 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1994
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.