12 Littlegate Street Limited WOKINGHAM


12 Littlegate Street started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06506854. The 12 Littlegate Street company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Wokingham at Unit 4, Anvil Court. Postal code: RG40 2BB.

The company has 2 directors, namely Thomas C., Diana H.. Of them, Diana H. has been with the company the longest, being appointed on 4 June 2009 and Thomas C. has been with the company for the least time - from 4 February 2025. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

12 Littlegate Street Limited Address / Contact

Office Address Unit 4, Anvil Court
Office Address2 Denmark Street
Town Wokingham
Post code RG40 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06506854
Date of Incorporation Mon, 18th Feb 2008
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (561 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Thomas C.

Position: Director

Appointed: 04 February 2025

Cleaver Property Management Ltd

Position: Corporate Secretary

Appointed: 07 July 2021

Diana H.

Position: Director

Appointed: 04 June 2009

Peter L.

Position: Director

Appointed: 10 September 2014

Resigned: 07 February 2025

John T.

Position: Director

Appointed: 14 February 2013

Resigned: 10 September 2014

Martin C.

Position: Director

Appointed: 19 December 2012

Resigned: 14 February 2013

Alan J.

Position: Director

Appointed: 22 July 2009

Resigned: 14 February 2013

Martin C.

Position: Secretary

Appointed: 16 April 2009

Resigned: 07 July 2021

Hugh T.

Position: Director

Appointed: 21 November 2008

Resigned: 04 June 2009

James T.

Position: Director

Appointed: 18 February 2008

Resigned: 22 July 2009

Christopher B.

Position: Director

Appointed: 18 February 2008

Resigned: 04 June 2009

James T.

Position: Secretary

Appointed: 18 February 2008

Resigned: 17 April 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 18 February 2008

Resigned: 18 February 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-31
Net Worth1 905
Balance Sheet
Cash Bank In Hand3 758
Current Assets3 813
Debtors55
Reserves/Capital
Profit Loss Account Reserve1 905
Shareholder Funds1 905
Other
Creditors Due Within One Year1 908
Net Current Assets Liabilities1 905
Total Assets Less Current Liabilities1 905

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On February 4, 2025 new director was appointed.
filed on: 11th, February 2025
Free Download (2 pages)

Company search