Company NameLitton Mill Management Company Limited
Company StatusActive
Company Number04473969
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Andrew Crowe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(7 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameDr Andrew John Larkworthy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMrs Sarah Elizabeth McElroy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(20 years after company formation)
Appointment Duration1 year, 9 months
RoleTutor And Assessor
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMs Hannah May Savage
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCredit Underwriter
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMargaret Elaine Sandford
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameStephen Robert Hogben
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed17 April 2023(20 years, 9 months after company formation)
Appointment Duration1 year
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Ltd (Corporation)
StatusCurrent
Appointed01 July 2023(21 years after company formation)
Appointment Duration9 months, 4 weeks
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr James Roger Carlton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Meeting House Lane
South Leverton
Retford
Nottinghamshire
DN22 0BS
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleOffice Clerk
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davis
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Mewrthyr Tydfil
CF47 9TB
Wales
Secretary NameMatthew Grenville Sharpe
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address5 Churchgate
Retford
Nottinghamshire
DN22 6PB
Director NameRichard Paul Edward Thomas
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleSales
Correspondence AddressApartment 12 Phoenix Buildings
Millers Dale
Buxton
Derbyshire
SK17 8SW
Director NameJames Reginald Ian Greaves
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address126 Morledge
Matlock
Derbyshire
S42 6SR
Secretary NamePaul Kenneth Tobias-Gibbins
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2008)
RoleConsultant
Correspondence Address8 Flemings
Brentwood
Essex
CM13 3DH
Director NameGareth James Preston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2011)
RoleProperty Relocation
Country of ResidenceEngland
Correspondence AddressWaterside
Litton Mill
Buxton
Derbyshire
SK17 8SW
Director NameMr Timothy Gittins
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address2 Town House
Litton Mill
Buxton
Derbyshire
SK17 8SW
Secretary NameMr Keith John Perry
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a High Street
Hucknall
Nottingham
NG15 7HJ
Director NameJohn Sandford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Buttermere
Huntingdon
Cambridgeshire
PE29 6UB
Director NameMr Gary Thomas Cutts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(11 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2020)
RolePlasterer
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameIan Cookson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(11 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameWilliam John Higson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(11 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameMr Brian Millner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameRachael Arwen Simpkin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2017)
RoleSnr Planning Officer
Country of ResidenceUnited Kingdom
Correspondence Address384a Deansgate
Manchester
M3 4LA
Secretary NameRevolution Property Management Ltd (Corporation)
StatusResigned
Appointed01 April 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2023)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12 at £1James Roger Carlton
63.16%
Ordinary
1 at £1Denise Wright & Executors Of John Wright
5.26%
Ordinary
1 at £1Elaine Crowe & Mark Crowe
5.26%
Ordinary
1 at £1Joan Fisher & Stephen Fisher
5.26%
Ordinary
1 at £1Margaret Sandford & John Sandford
5.26%
Ordinary
1 at £1Mrs L. Broadbent
5.26%
Ordinary
1 at £1Russell Dean Earnshaw
5.26%
Ordinary
1 at £1William John & Maria Higson
5.26%
Ordinary

Financials

Year2014
Turnover£34,200
Net Worth£19
Current Liabilities£40,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

8 November 2017Termination of appointment of Rachael Arwen Simpkin as a director on 8 November 2017 (1 page)
2 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 April 2017Appointment of Revolution Property Management Ltd as a secretary on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Keith John Perry as a secretary on 1 April 2017 (1 page)
31 March 2017Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Notts NG24 1AX to 384a Deansgate Manchester M3 4LA on 31 March 2017 (1 page)
1 February 2017Termination of appointment of Timothy Gittins as a director on 1 December 2016 (2 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 August 2016Appointment of Mr Timothy Gittins as a director on 1 August 2016 (2 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
2 March 2016Appointment of Rachael Arwen Simpkin as a director on 22 February 2016 (3 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 19
(7 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 19
(7 pages)
19 February 2015Appointment of William John Higson as a director on 26 June 2014 (3 pages)
19 February 2015Appointment of Ian Cookson as a director on 26 June 2014 (3 pages)
13 January 2015Appointment of Mr Brian Millner as a director on 12 September 2014 (2 pages)
25 November 2014Appointment of Mr Gary Thomas Cutts as a director on 26 June 2014 (2 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19
(5 pages)
15 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 19
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 August 2012Termination of appointment of John Sandford as a director (1 page)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 July 2011Termination of appointment of Gareth Preston as a director (1 page)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
1 July 2011Termination of appointment of Timothy Gittins as a director (1 page)
7 October 2010Termination of appointment of James Greaves as a director (1 page)
8 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (9 pages)
7 September 2010Director's details changed for James Reginald Ian Greaves on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Timothy Gittins on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Gareth James Preston on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Gareth James Preston on 1 July 2010 (2 pages)
7 September 2010Director's details changed for Timothy Gittins on 1 July 2010 (2 pages)
7 September 2010Director's details changed for James Reginald Ian Greaves on 1 July 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 February 2010Appointment of Mark Andrew Crowe as a director (3 pages)
16 February 2010Appointment of John Sandford as a director (3 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 September 2009Appointment terminated director richard thomas (1 page)
23 September 2009Return made up to 01/07/09; full list of members (8 pages)
9 December 2008Return made up to 01/07/08; full list of members (5 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 November 2008Appointment terminated secretary paul tobias-gibbins (1 page)
7 November 2008Secretary appointed keith perry (1 page)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
27 May 2008Director appointed timothy gittins (1 page)
27 May 2008Registered office changed on 27/05/2008 from 111 daiglen drive south ockendon essex RM15 5EH (1 page)
27 May 2008Director appointed gareth james preston (1 page)
19 November 2007Return made up to 01/07/07; full list of members (7 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o jones & co 5 churchgate retford nottinghamshire DN22 6PB (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New secretary appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Secretary resigned (1 page)
22 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
19 July 2006Return made up to 01/07/06; full list of members (7 pages)
28 June 2005Return made up to 01/07/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 October 2004Return made up to 01/07/04; full list of members (6 pages)
12 July 2004Ad 29/08/03--------- £ si 18@1=18 £ ic 1/19 (2 pages)
12 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 July 2003Return made up to 01/07/03; full list of members (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: c/o jones and company 5 church street retford nottingham DN22 6PB (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
1 July 2002Incorporation (19 pages)