Company number 02701068
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address 1 CHRISTCHURCH HOUSE, SIR THOMAS LONGLEY ROAD, ROCHESTER, ME2 4FX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of LITTLE MARKET ROW MANAGEMENT LIMITED are www.littlemarketrowmanagement.co.uk, and www.little-market-row-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Little Market Row Management Limited is a Private Limited Company.
The company registration number is 02701068. Little Market Row Management Limited has been working since 26 March 1992.
The present status of the company is Active. The registered address of Little Market Row Management Limited is 1 Christchurch House Sir Thomas Longley Road Rochester Me2 4fx. . KENT PROPERTY MANAGEMENT SERVICES LTD is a Secretary of the company. AHMED, Zamir Shabbir is a Director of the company. Secretary AHMED, Aquil has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary ASA ASSOCIATES has been resigned. Secretary KEEPERS TAXATION & ACCOUNTANCY LIMITED has been resigned. Director AHMAD, Shakeel Shabbir has been resigned. Director AHMED, Aquil has been resigned. Director AHMED, Aquil has been resigned. Director CHUDASAMA, Deepak has been resigned. Director LANSLEY, William Henry has been resigned. Director LAWSON, John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director STEVENS, Russell has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
KENT PROPERTY MANAGEMENT SERVICES LTD
Appointed Date: 14 June 2011
Resigned Directors
Secretary
AHMED, Aquil
Resigned: 01 March 1994
Appointed Date: 26 March 1992
Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992
Secretary
ASA ASSOCIATES
Resigned: 31 May 2005
Appointed Date: 01 September 1993
Secretary
KEEPERS TAXATION & ACCOUNTANCY LIMITED
Resigned: 14 June 2011
Appointed Date: 01 May 2005
Director
AHMED, Aquil
Resigned: 01 July 2013
Appointed Date: 01 April 2007
69 years old
Director
AHMED, Aquil
Resigned: 01 September 1993
Appointed Date: 26 March 1992
69 years old
Director
CHUDASAMA, Deepak
Resigned: 20 May 2002
Appointed Date: 01 September 1993
60 years old
Director
LAWSON, John
Resigned: 14 January 1998
Appointed Date: 01 September 1993
86 years old
Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 March 1992
Appointed Date: 26 March 1992
Director
STEVENS, Russell
Resigned: 01 September 1993
Appointed Date: 28 March 1992
65 years old
Persons With Significant Control
Zamir Shabbir Ahmed
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LITTLE MARKET ROW MANAGEMENT LIMITED Events
27 Sep 2016
Confirmation statement made on 28 August 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Compulsory strike-off action has been discontinued
14 Mar 2016
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-03-14
22 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 67 more events
25 Jun 1993
Return made up to 26/03/93; full list of members
08 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Mar 1992
Incorporation