Lime Property (hull) Limited HULL


Founded in 2015, Lime Property (hull), classified under reg no. 09829236 is an active company. Currently registered at The Pod HU3 4SA, Hull the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 30th Apr 2019 Lime Property (hull) Limited is no longer carrying the name P And S Property Management Services (hull).

The firm has one director. Samuel H., appointed on 19 October 2015. There are currently no secretaries appointed. As of 9 June 2024, there was 1 ex director - Paul G.. There were no ex secretaries.

Lime Property (hull) Limited Address / Contact

Office Address The Pod
Office Address2 St Andrews Quay
Town Hull
Post code HU3 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829236
Date of Incorporation Mon, 19th Oct 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Samuel H.

Position: Director

Appointed: 19 October 2015

Paul G.

Position: Director

Appointed: 19 October 2015

Resigned: 01 April 2019

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Prospire Technologies Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lime Property Holdings Limited that put Hull, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Samuel H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Prospire Technologies Ltd

86-90 Paul Street, London, EC2A 4NE, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14991567
Notified on 8 April 2024
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Lime Property Holdings Limited

The Pod St. Andrews Quay, Hull, HU3 4SA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 11618203
Notified on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Samuel H.

Notified on 6 April 2016
Ceased on 21 February 2020
Nature of control: 25-50% shares

Paul G.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Company previous names

P And S Property Management Services (hull) April 30, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-6 876       
Balance Sheet
Cash Bank In Hand15 716       
Cash Bank On Hand15 71646 73116 80223 443332 761175 45861 539105 976
Current Assets32 510124 54133 583300 190385 827248 533143 418119 139
Debtors16 79477 81016 781276 74753 06673 07581 87913 163
Net Assets Liabilities   30 37670 522170 42284 094-82 039
Property Plant Equipment   1 75613 17113 6326 5242 764
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-6 878       
Shareholder Funds-6 876       
Other
Accumulated Amortisation Impairment Intangible Assets    144 272295 356461 203330 968
Accumulated Depreciation Impairment Property Plant Equipment   2422 0488 58015 68821 653
Average Number Employees During Period2221518152121
Creditors39 386118 24741 064271 570572 351285 830141 60013 523
Creditors Due Within One Year39 386       
Disposals Decrease In Amortisation Impairment Intangible Assets       217 646
Disposals Intangible Assets       386 177
Fixed Assets  2001 756613 024529 447357 79298 590
Increase From Amortisation Charge For Year Intangible Assets    144 272151 084165 84787 411
Increase From Depreciation Charge For Year Property Plant Equipment   2421 8066 5327 1085 965
Intangible Assets    599 853515 815351 26895 826
Intangible Assets Gross Cost    744 125811 171812 471426 794
Investments Fixed Assets 200200     
Net Current Assets Liabilities-6 8766 294-7 48128 62029 849-73 195-132 098-167 106
Number Shares Allotted2       
Number Shares Issued Fully Paid 222100100100100
Other Remaining Borrowings    306 00061 954  
Par Value Share11111111
Property Plant Equipment Gross Cost   1 99815 21922 21222 21224 417
Share Capital Allotted Called Up Paid2       
Total Additions Including From Business Combinations Intangible Assets    744 12567 0461 300500
Total Additions Including From Business Combinations Property Plant Equipment   1 99813 2216 993 2 205
Total Assets Less Current Liabilities-6 8766 494-7 28130 376642 873456 252225 694-68 516
Consideration Received For Shares Issued Specific Share Issue    98   
Nominal Value Shares Issued Specific Share Issue    1   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Mon, 8th Apr 2024
filed on: 1st, May 2024
Free Download (1 page)

Company search

Advertisements