Lime Tree Management (croydon) Limited HAMPTON


Lime Tree Management (croydon) started in year 1996 as Private Limited Company with registration number 03244538. The Lime Tree Management (croydon) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX.

The firm has 2 directors, namely Hannah C., Gary S.. Of them, Gary S. has been with the company the longest, being appointed on 23 June 2009 and Hannah C. has been with the company for the least time - from 21 October 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lime Tree Management (croydon) Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244538
Date of Incorporation Mon, 2nd Sep 1996
Industry Residents property management
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (20 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Hannah C.

Position: Director

Appointed: 21 October 2010

Gary S.

Position: Director

Appointed: 23 June 2009

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 23 June 2009

Haywards Property Services Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 11 April 2005

Sonal A.

Position: Director

Appointed: 28 November 2003

Resigned: 21 October 2010

Peter E.

Position: Director

Appointed: 19 November 2003

Resigned: 02 July 2004

Suzanne W.

Position: Director

Appointed: 16 April 2002

Resigned: 05 November 2003

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 09 August 2001

Resigned: 01 April 2004

Adam G.

Position: Director

Appointed: 26 July 2001

Resigned: 23 June 2009

Joseph B.

Position: Director

Appointed: 08 September 2000

Resigned: 10 April 2002

Neil K.

Position: Secretary

Appointed: 18 January 2000

Resigned: 09 August 2001

John F.

Position: Director

Appointed: 18 January 2000

Resigned: 10 May 2001

Celia C.

Position: Secretary

Appointed: 22 July 1998

Resigned: 17 December 1999

Charles M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 July 1998

Cheryl E.

Position: Director

Appointed: 16 April 1997

Resigned: 13 May 1998

Charles M.

Position: Director

Appointed: 16 April 1997

Resigned: 01 January 2002

Celia C.

Position: Director

Appointed: 16 April 1997

Resigned: 17 December 1999

Niki M.

Position: Director

Appointed: 16 April 1997

Resigned: 20 July 1999

Alina N.

Position: Director

Appointed: 02 September 1996

Resigned: 01 September 1997

Christopher N.

Position: Secretary

Appointed: 02 September 1996

Resigned: 01 September 1997

Christopher N.

Position: Director

Appointed: 02 September 1996

Resigned: 01 September 1997

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 7th, June 2023
Free Download (5 pages)

Company search

Advertisements