Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LITTLE TANGLEY LIMITED
Company Information for

LITTLE TANGLEY LIMITED

FLAT 1 LITTLE TANGLEY, WONERSH COMMON, GUILDFORD, SURREY, GU5 0PW,
Company Registration Number
00509370
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Little Tangley Ltd
LITTLE TANGLEY LIMITED was founded on 1952-06-30 and has its registered office in Guildford. The organisation's status is listed as "Active". Little Tangley Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LITTLE TANGLEY LIMITED
 
Legal Registered Office
FLAT 1 LITTLE TANGLEY
WONERSH COMMON
GUILDFORD
SURREY
GU5 0PW
Other companies in GU5
 
Filing Information
Company Number 00509370
Company ID Number 00509370
Date formed 1952-06-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:26:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LITTLE TANGLEY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES RUDMAN
Company Secretary 2013-09-20
LOUISE DODGE
Director 2010-09-01
DAVID CHRISTOPHER SAVAGE
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE DEBBIE GREGORY
Director 2010-09-01 2015-04-16
MICHAEL JOHN HASELGROVE
Director 2010-09-01 2015-01-29
FIONA DOROTHY RICHARDS
Director 2010-09-01 2014-09-15
JUNE CORAM-WRIGHT
Director 2010-09-01 2014-06-30
JAMES THOMSON
Company Secretary 2011-12-20 2013-09-20
JONATHAN ROBERT COMPTON
Director 2011-12-20 2013-09-02
YVETTE RADFORD-FOLEY
Director 2010-09-01 2012-09-21
CLAIRE MCGURK
Company Secretary 2010-10-04 2011-12-20
DAVID CHRISTOPHER SAVAGE
Director 2011-08-31 2011-11-14
JAMES PETER THOMSON
Company Secretary 2009-02-26 2010-10-04
MICHAEL JOHN HASELGROVE
Director 2010-03-21 2010-07-01
YVETTE RADFORD FOLEY
Director 1997-05-07 2010-07-01
MICHAEL JOHN HASELGROVE
Director 2008-04-08 2009-03-20
PAUL FRANCIS MARTIN
Company Secretary 2007-12-04 2009-02-26
JAMES PETER THOMSON
Company Secretary 2007-05-16 2007-12-04
DAVID MICHAEL SAYERS
Director 2004-03-22 2007-10-01
DAVID CHARLES MELAY WILDING
Company Secretary 2004-09-01 2007-05-16
JUNE CORAM WRIGHT
Director 2001-03-16 2007-01-25
LOUISE DODGE
Director 2003-06-30 2006-11-30
MICHAEL STANLEY NOLAN
Director 2003-06-30 2006-04-06
PAMELA ELIZABETH WILDING
Company Secretary 2000-12-13 2004-09-01
MICHAEL CARTWRIGHT
Director 2001-02-01 2003-06-30
SAMUEL GOLDMAN
Director 2001-01-01 2002-08-28
RICHARD JAMES RUDMAN
Director 1995-08-19 2001-02-01
RICHARD JAMES RUDMAN
Company Secretary 2000-01-26 2000-12-13
JUNE CORAM-WRIGHT
Company Secretary 1999-02-15 2000-01-26
JUNE CORAM-WRIGHT
Director 1999-02-15 2000-01-26
SAMUEL GOLDMAN
Director 1992-04-01 2000-01-26
YVETTE RADFORD FOLEY
Company Secretary 1997-05-07 1999-02-15
MARGARET MARY DOVE
Company Secretary 1992-03-08 1997-05-07
MARGARET MARY DOVE
Director 1992-03-08 1997-05-07
LEONARD OSCAR GOODARD
Director 1992-03-08 1992-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER SAVAGE BLUE TEA LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-01-29Termination of appointment of Simon Angus Macdonald on 2024-01-29
2024-01-29Appointment of Mr Colin John Loughlin as company secretary on 2024-01-29
2023-09-24DIRECTOR APPOINTED MS HELEN RACHEL CLIFFORD
2023-09-24Director's details changed for Mr Graham Colin Spicer on 2023-09-21
2023-09-24CH01Director's details changed for Mr Graham Colin Spicer on 2023-09-21
2023-09-24AP01DIRECTOR APPOINTED MS HELEN RACHEL CLIFFORD
2023-09-10Current accounting period extended from 31/12/23 TO 30/06/24
2023-09-10AA01Current accounting period extended from 31/12/23 TO 30/06/24
2023-07-19DIRECTOR APPOINTED MR SIMON ANGUS MACDONALD
2023-07-19AP01DIRECTOR APPOINTED MR SIMON ANGUS MACDONALD
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-10AP03Appointment of Mr Simon Angus Macdonald as company secretary on 2021-10-10
2021-10-10TM02Termination of appointment of Colin John Loughlin on 2021-10-10
2021-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANGUS MACDONALD
2021-06-07AP01DIRECTOR APPOINTED MR GRAHAM COLIN SPICER
2021-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES RUDMAN
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH KAYE
2020-06-01AP03Appointment of Mr Colin John Loughlin as company secretary on 2020-05-28
2020-06-01PSC08Notification of a person with significant control statement
2020-06-01TM02Termination of appointment of Richard James Rudman on 2020-05-27
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DODGE
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Flat 2 Little Tangley Wonersh Common Wonersh Guildford Surrey GU5 0PW
2020-05-27PSC07CESSATION OF RICHARD JAMES RUDMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-28AP01DIRECTOR APPOINTED MR COLIN JOHN LOUGHLIN
2020-04-27AP01DIRECTOR APPOINTED MR RICHARD JAMES RUDMAN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER SAVAGE
2019-04-17AP01DIRECTOR APPOINTED MR SIMON ANGUS MACDONALD
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY WILKIE
2017-04-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-04-21CH01Director's details changed for Mr David Christopher Savage on 2016-04-21
2016-03-10AR0108/03/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE DEBBIE GREGORY
2015-03-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HASELGROVE
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA RICHARDS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CORAM-WRIGHT
2014-06-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-11AR0108/03/14 ANNUAL RETURN FULL LIST
2013-09-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES THOMSON
2013-09-20AP03Appointment of Mr Richard James Rudman as company secretary
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/13 FROM Flat 5 Little Tangley Wonersh Common Wonersh Guildford Surrey GU5 0PW United Kingdom
2013-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COMPTON
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-12AR0108/03/13 NO MEMBER LIST
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE RADFORD-FOLEY
2012-06-25AA31/12/11 TOTAL EXEMPTION FULL
2012-03-12AR0108/03/12 NO MEMBER LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAVAGE
2012-01-05ANNOTATIONPart Rectified
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ABBOTT HOUSE HALE ROAD FARNHAM SURREY GU9 9QD UNITED KINGDOM
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2011-12-20AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COMPTON
2011-12-20AP03SECRETARY APPOINTED MR JAMES THOMSON
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MCGURK
2011-11-23AP01DIRECTOR APPOINTED DAVID CHRISTOPHER SAVAGE
2011-09-01AP01DIRECTOR APPOINTED MR DAVID SAVAGE
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2011-03-17AR0108/03/11 NO MEMBER LIST
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMSON / 17/03/2011
2010-10-29AP03SECRETARY APPOINTED MS CLAIRE MCGURK
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY JAMES THOMSON
2010-10-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN HASELGROVE
2010-10-06AP01DIRECTOR APPOINTED LOUISE DODGE
2010-10-06AP01DIRECTOR APPOINTED JUNE CORAM-WRIGHT
2010-10-06AP01DIRECTOR APPOINTED YVETTE RADFORD-FOLEY
2010-10-06AP01DIRECTOR APPOINTED CAROLE DEBBIE GREGORY
2010-10-06AP01DIRECTOR APPOINTED FIONA DOROTHY RICHARDS
2010-10-06AP01DIRECTOR APPOINTED EILEEN MARY WILKIE
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM FLAT 5, LITTLE TANGLEY WONERSH COMMON WONERSH GUILDFORD SURREY GU5 0PW UNITED KINGDOM
2010-09-21AA31/12/09 TOTAL EXEMPTION FULL
2010-08-27AP01DIRECTOR APPOINTED MR JAMES PETER THOMSON
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE RADFORD FOLEY
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HASELGROVE
2010-03-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN HASELGROVE
2010-03-17AR0108/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER THOMSON / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YVETTE RADFORD FOLEY / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PETER THOMSON / 17/03/2010
2009-07-11AA31/12/08 TOTAL EXEMPTION FULL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HASELGROVE
2009-03-12363aANNUAL RETURN MADE UP TO 08/03/09
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM FLAT 5, LITTLE TANGLEY WONERSH COMMON WONERSH GUILDFORD SURREY GU5 0PW
2009-02-26288aSECRETARY APPOINTED MR JAMES PETER THOMSON
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM MALLARDS HOUSE 31 PULLMAN LANE GODALMING SURREY GU7 1XY
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY PAUL MARTIN
2008-06-20288aDIRECTOR APPOINTED MICHAEL JOHN HASELGROVE
2008-04-29AA31/12/07 TOTAL EXEMPTION FULL
2008-03-13363aANNUAL RETURN MADE UP TO 08/03/08
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 61A HIGH STREET ALTON HAMPSHIRE GU34 1AB
2008-01-11288bSECRETARY RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-04-05363sANNUAL RETURN MADE UP TO 08/03/07
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LITTLE TANGLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LITTLE TANGLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LITTLE TANGLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LITTLE TANGLEY LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE TANGLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE TANGLEY LIMITED
Trademarks
We have not found any records of LITTLE TANGLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE TANGLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LITTLE TANGLEY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LITTLE TANGLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LITTLE TANGLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LITTLE TANGLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU5 0PW