Limeheath Management Company Limited MANCHESTER


Founded in 1978, Limeheath Management Company, classified under reg no. 01384104 is an active company. Currently registered at 23 Limefield Court M7 4LT, Manchester the company has been in the business for fourty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Michael B. and Mark B.. In addition one secretary - Mark B. - is with the firm. Currently 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.

Limeheath Management Company Limited Address / Contact

Office Address 23 Limefield Court
Office Address2 Limefield Road
Town Manchester
Post code M7 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01384104
Date of Incorporation Tue, 15th Aug 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Michael B.

Position: Director

Appointed: 18 October 2012

Mark B.

Position: Secretary

Appointed: 31 March 2006

Mark B.

Position: Director

Appointed: 28 September 2005

Jane C.

Position: Secretary

Appointed: 13 July 2004

Resigned: 31 March 2006

Mark G.

Position: Director

Appointed: 09 September 2003

Resigned: 14 June 2005

Esther D.

Position: Director

Appointed: 01 October 2002

Resigned: 25 July 2012

Eileen G.

Position: Director

Appointed: 01 January 1998

Resigned: 01 October 2002

Sylvia G.

Position: Director

Appointed: 31 October 1997

Resigned: 01 July 2004

Morris K.

Position: Director

Appointed: 14 August 1995

Resigned: 01 July 1998

Esther D.

Position: Director

Appointed: 28 June 1993

Resigned: 04 August 1993

Ann P.

Position: Director

Appointed: 28 June 1993

Resigned: 04 August 1993

Beryl C.

Position: Director

Appointed: 20 September 1992

Resigned: 09 October 1992

Michael L.

Position: Director

Appointed: 20 September 1992

Resigned: 21 October 1994

Elly S.

Position: Director

Appointed: 20 September 1992

Resigned: 11 October 1997

Enid J.

Position: Secretary

Appointed: 20 September 1992

Resigned: 13 July 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Michael B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mark B. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 18 September 2016
Nature of control: significiant influence or control

Mark B.

Notified on 18 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 13111 76014 333       
Balance Sheet
Cash Bank On Hand  28 65432 84437 76943 36545 97540 77623 19031 522
Current Assets   32 84437 80543 39546 00640 77624 86433 809
Debtors    363031-11 6742 287
Net Assets Liabilities   10 6958 7892424242424
Other Debtors      1-11 6742 287
Property Plant Equipment  5042353127221916
Cash Bank In Hand18 87324 33028 656       
Tangible Fixed Assets695950       
Reserves/Capital
Called Up Share Capital242424       
Profit Loss Account Reserve8 10711 73614 309       
Shareholder Funds8 13111 76014 333       
Other
Accumulated Depreciation Impairment Property Plant Equipment  180188195199204208211214
Corporation Tax Payable    10     
Creditors   21 55528 39342 73645 33640 06722 40530 344
Increase From Depreciation Charge For Year Property Plant Equipment   87544 3
Net Current Assets Liabilities18 27323 71828 03232 20837 14742 72945 33440 06922 41030 352
Other Creditors  13 74821 55528 39342 73645 33640 06722 40530 344
Property Plant Equipment Gross Cost  230230230230230230230 
Total Assets Less Current Liabilities18 34223 77728 08232 25037 18242 76045 36040 09122 42930 368
Trade Creditors Trade Payables       23  
Trade Debtors Trade Receivables    363030   
Administrative Expenses16 79714 097        
Creditors Due After One Year10 21112 01713 749       
Creditors Due Within One Year600612624       
Depreciation Tangible Fixed Assets Expense1210        
Interest Receivable On Short-term Investments Loans Deposits1110        
Net Assets Liability Excluding Pension Asset Liability8 13111 760        
Number Shares Allotted 2424       
Operating Profit Loss1 0033 619        
Other Creditors Due Within One Year 612        
Other Interest Receivable Similar Income1110        
Other Operating Income 4        
Par Value Share 11       
Profit Loss For Period1 0143 629        
Profit Loss On Ordinary Activities Before Tax1 0143 629        
Share Capital Allotted Called Up Paid242424       
Tangible Fixed Assets Cost Or Valuation 230        
Tangible Fixed Assets Depreciation161171        
Tangible Fixed Assets Depreciation Charged In Period 10        
Trade Creditors Within One Year600         
Turnover Gross Operating Revenue17 80017 712        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, September 2023
Free Download (7 pages)

Company search

Advertisements