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

LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED

MARKWELL FARMHOUSE MARKWELL, LANDRAKE, SALTASH, PL12 5EQ,
Company Registration Number
05403516
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Little Efford House Flat Management Ltd
LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED was founded on 2005-03-24 and has its registered office in Saltash. The organisation's status is listed as "Active". Little Efford House Flat Management 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 EFFORD HOUSE FLAT MANAGEMENT LIMITED
 
Legal Registered Office
MARKWELL FARMHOUSE MARKWELL
LANDRAKE
SALTASH
PL12 5EQ
Other companies in PL4
 
Filing Information
Company Number 05403516
Company ID Number 05403516
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 03:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED
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 EFFORD HOUSE FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER HADDON
Company Secretary 2006-03-21
KATRINA LYDIA SETON
Director 2018-01-23
NICHOLAS THOMSON
Director 2018-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DAW
Director 2007-09-28 2018-01-23
GRAHAM IAN PASCOE
Director 2006-09-01 2009-07-20
KEVIN TRAYNOR
Director 2005-03-24 2008-01-01
SHAUN TRAYNOR
Director 2005-03-24 2008-01-01
ALLAN MANFIELD
Director 2006-09-01 2007-06-04
LISA MARIE TRAYNOR
Company Secretary 2005-03-24 2006-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-24 2005-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2005-03-24 2005-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HADDON AREATEAM LIMITED Company Secretary 2008-09-18 CURRENT 1986-10-09 Active
PETER HADDON DRAKE COURT LIMITED Company Secretary 2008-04-14 CURRENT 1983-03-11 Active
PETER HADDON FOLIOT MANAGEMENT LTD Company Secretary 2008-01-17 CURRENT 1991-02-18 Active
PETER HADDON STIRLING PLACE MANAGEMENT LIMITED Company Secretary 2008-01-17 CURRENT 1990-03-01 Active
PETER HADDON THE ALEXANDRA COURT RESIDENTS MANAGEMENT ASSOCIATION LIMITED Company Secretary 2007-07-09 CURRENT 1990-08-17 Active
PETER HADDON ALBERT COURT (SALTASH) MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-06 CURRENT 2005-03-17 Active
PETER HADDON WOODSIDE COURT MANAGEMENT COMPANY (PLYMPTON) LIMITED Company Secretary 2007-06-20 CURRENT 1994-03-22 Active
PETER HADDON FRIARY COURT (PLYMOUTH) NO.8 MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-01 CURRENT 1993-11-23 Active
PETER HADDON BOWERAVON LIMITED Company Secretary 2007-06-01 CURRENT 1989-12-21 Active
PETER HADDON CURLEW MEWS MANAGEMENT CO. LIMITED Company Secretary 2007-02-23 CURRENT 2000-01-21 Active
PETER HADDON 1ST PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1985-04-25 Active
PETER HADDON 3RD PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1985-04-25 Active
PETER HADDON 2ND PLYMOUTH ROAD MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2006-11-27 CURRENT 1985-04-25 Active
PETER HADDON HOE COURT LIMITED Company Secretary 2006-11-27 CURRENT 1975-08-07 Active
PETER HADDON FRONTGRANT RESIDENTS MANAGEMENT LIMITED Company Secretary 2006-10-26 CURRENT 1991-01-03 Active
PETER HADDON ST. PETER'S COURT MANAGEMENT (PLYMOUTH) LIMITED Company Secretary 2006-10-26 CURRENT 1985-07-23 Active
PETER HADDON 258 CITADEL ROAD MANAGEMENT LIMITED Company Secretary 2006-10-11 CURRENT 1993-02-23 Active
PETER HADDON PILL MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-02 CURRENT 2002-05-21 Active
PETER HADDON 4 THE ESPLANADE MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1989-01-09 Active
PETER HADDON TORYBROOK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-22 CURRENT 1987-01-16 Active
PETER HADDON VALLEY COURT CROWNHILL PLYMOUTH MANAGEMENT LIMITED Company Secretary 2006-06-13 CURRENT 2004-10-04 Active
PETER HADDON THE BRAMBLES (PLYMOUTH) NO.1 MANAGEMENT COMPANY LIMITED Company Secretary 2006-05-01 CURRENT 1995-09-21 Active
PETER HADDON CONSORT APARTMENTS LIMITED Company Secretary 2006-01-20 CURRENT 2004-05-26 Active
PETER HADDON DUNLEWEY LIMITED Company Secretary 2005-07-08 CURRENT 2001-04-23 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
2023-09-01DIRECTOR APPOINTED MRS IRENE PAGET
2023-08-22DIRECTOR APPOINTED MS SILVIA LEOCADIA ESCORCIO CORREIA
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Markwell Landrake Saltash PL12 5EQ England
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Lanjore Farm St Germans Saltash PL12 5BH England
2023-05-02CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Phpms 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM Phpms 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM Phpms 23 Waterloo Street North Hill Plymouth Devon PL4 8LY
2021-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMSON
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-07DISS40Compulsory strike-off action has been discontinued
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-23AP01DIRECTOR APPOINTED MS KATRINA LYDIA SETON
2018-01-23AP01DIRECTOR APPOINTED MR NICHOLAS THOMSON
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAW
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0124/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-26AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-26CH01Director's details changed for David Daw on 2012-03-26
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-04AR0124/03/11 ANNUAL RETURN FULL LIST
2010-03-31AR0124/03/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM PASCOE
2009-04-01363aANNUAL RETURN MADE UP TO 24/03/09
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-08-04363(287)REGISTERED OFFICE CHANGED ON 04/08/08
2008-08-04363sANNUAL RETURN MADE UP TO 24/03/08
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-14363sANNUAL RETURN MADE UP TO 24/03/07
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/06
2006-03-31363sANNUAL RETURN MADE UP TO 24/03/06
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288bSECRETARY RESIGNED
2005-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EFFORD HOUSE FLAT MANAGEMENT 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 EFFORD HOUSE FLAT MANAGEMENT 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 EFFORD HOUSE FLAT MANAGEMENT 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EFFORD HOUSE FLAT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,188
Current Assets 2012-04-01 £ 2,994
Debtors 2012-04-01 £ 1,806
Shareholder Funds 2012-04-01 £ 2,994

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of LITTLE EFFORD HOUSE FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE EFFORD HOUSE FLAT MANAGEMENT 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 EFFORD HOUSE FLAT MANAGEMENT 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 EFFORD HOUSE FLAT MANAGEMENT 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 EFFORD HOUSE FLAT MANAGEMENT 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 EFFORD HOUSE FLAT MANAGEMENT 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.