Limavon Limited HIGHCLIFFE


Limavon started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02207760. The Limavon company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Highcliffe at Suite 3 Brearley House. Postal code: BH23 5ET.

The firm has 10 directors, namely Emma B., Ella J. and Claire T. and others. Of them, Rebecca L. has been with the company the longest, being appointed on 15 June 1991 and Emma B. has been with the company for the least time - from 14 August 2023. Currently 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.

Limavon Limited Address / Contact

Office Address Suite 3 Brearley House
Office Address2 278 Lymington Road
Town Highcliffe
Post code BH23 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207760
Date of Incorporation Wed, 23rd Dec 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Emma B.

Position: Director

Appointed: 14 August 2023

Ella J.

Position: Director

Appointed: 15 September 2022

Claire T.

Position: Director

Appointed: 09 June 2021

Michael E.

Position: Director

Appointed: 28 October 2019

Hpm South Limited

Position: Corporate Secretary

Appointed: 29 August 2013

Debbie L.

Position: Director

Appointed: 26 January 2012

Matthew S.

Position: Director

Appointed: 26 January 2012

Adrian E.

Position: Director

Appointed: 26 August 2005

Jacqueline G.

Position: Director

Appointed: 23 October 1996

Christine I.

Position: Director

Appointed: 15 May 1996

Rebecca L.

Position: Director

Appointed: 15 June 1991

Julia D.

Position: Secretary

Resigned: 14 September 1994

Jacqueline I.

Position: Director

Resigned: 03 June 2021

Cathryn C.

Position: Director

Appointed: 04 January 2021

Resigned: 14 February 2023

J W T (south) Ltd

Position: Corporate Secretary

Appointed: 20 March 2012

Resigned: 29 August 2013

Rosemary L.

Position: Director

Appointed: 01 September 2007

Resigned: 14 December 2020

Kevin L.

Position: Director

Appointed: 01 September 2007

Resigned: 14 December 2020

Robert W.

Position: Director

Appointed: 02 February 2006

Resigned: 26 January 2012

Sonia W.

Position: Director

Appointed: 02 February 2006

Resigned: 26 January 2012

Elizabeth H.

Position: Director

Appointed: 14 October 2004

Resigned: 22 November 2012

Luke C.

Position: Director

Appointed: 06 January 2004

Resigned: 02 February 2006

Rachel T.

Position: Director

Appointed: 06 January 2004

Resigned: 02 February 2006

John W.

Position: Secretary

Appointed: 21 November 2003

Resigned: 20 March 2012

Richard O.

Position: Director

Appointed: 12 February 2001

Resigned: 10 May 2004

Josephine B.

Position: Director

Appointed: 16 August 2000

Resigned: 14 October 2004

Panayiotis K.

Position: Director

Appointed: 10 June 2000

Resigned: 26 August 2005

Leigh M.

Position: Director

Appointed: 10 June 2000

Resigned: 26 August 2005

Beryl B.

Position: Director

Appointed: 01 January 1998

Resigned: 05 June 2000

Caroline H.

Position: Director

Appointed: 22 February 1996

Resigned: 01 September 1996

Valodian I.

Position: Director

Appointed: 14 September 1994

Resigned: 28 September 2003

Valodian I.

Position: Secretary

Appointed: 14 September 1994

Resigned: 28 September 2003

Valodia I.

Position: Director

Appointed: 31 March 1993

Resigned: 28 September 2003

Valerie W.

Position: Director

Appointed: 15 June 1991

Resigned: 12 July 2012

Ronald B.

Position: Director

Appointed: 15 June 1991

Resigned: 14 January 1996

Rita I.

Position: Director

Appointed: 15 June 1991

Resigned: 09 June 2006

John A.

Position: Director

Appointed: 15 June 1991

Resigned: 26 February 1993

Julia D.

Position: Director

Appointed: 15 June 1991

Resigned: 28 September 2003

Shelagh F.

Position: Director

Appointed: 15 June 1991

Resigned: 15 October 1994

Edna K.

Position: Director

Appointed: 15 June 1991

Resigned: 28 April 1995

Colin P.

Position: Director

Appointed: 15 June 1991

Resigned: 10 May 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets5 43817 6656 562
Net Assets Liabilities2 0792 6972 657
Other
Creditors4 10115 7164 901
Net Current Assets Liabilities2 0792 6972 657
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal742748996
Total Assets Less Current Liabilities2 0792 6972 657

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, March 2023
Free Download (3 pages)

Company search

Advertisements