Lime Court Residents Limited OXFORD


Lime Court Residents started in year 1992 as Private Limited Company with registration number 02739417. The Lime Court Residents company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED.

The company has 3 directors, namely Simon B., Ann A. and Margaret N.. Of them, Margaret N. has been with the company the longest, being appointed on 1 October 1992 and Simon B. has been with the company for the least time - from 3 December 2007. At present 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.

Lime Court Residents Limited Address / Contact

Office Address 294 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02739417
Date of Incorporation Fri, 14th Aug 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 15 August 2013

Simon B.

Position: Director

Appointed: 03 December 2007

Ann A.

Position: Director

Appointed: 13 October 2003

Margaret N.

Position: Director

Appointed: 01 October 1992

Kathryn L.

Position: Secretary

Appointed: 28 April 2010

Resigned: 15 August 2013

Catharine S.

Position: Director

Appointed: 13 October 2003

Resigned: 18 September 2007

Winifred R.

Position: Director

Appointed: 02 September 2003

Resigned: 01 June 2013

Mark B.

Position: Director

Appointed: 09 November 1999

Resigned: 17 April 2001

Adrian L.

Position: Director

Appointed: 14 March 1996

Resigned: 21 October 1997

Timothy W.

Position: Director

Appointed: 01 October 1992

Resigned: 01 November 1995

Robert E.

Position: Secretary

Appointed: 01 October 1992

Resigned: 28 April 2010

David H.

Position: Director

Appointed: 01 October 1992

Resigned: 28 June 1995

Florence M.

Position: Director

Appointed: 01 October 1992

Resigned: 09 November 1999

Mary P.

Position: Director

Appointed: 01 October 1992

Resigned: 18 December 1996

Robert R.

Position: Director

Appointed: 01 October 1992

Resigned: 05 August 2001

Nia V.

Position: Director

Appointed: 01 October 1992

Resigned: 06 July 2001

Eleanor B.

Position: Director

Appointed: 01 October 1992

Resigned: 02 December 2011

Nicholas F.

Position: Director

Appointed: 01 October 1992

Resigned: 28 June 1995

Joan H.

Position: Director

Appointed: 01 October 1992

Resigned: 02 February 2004

Stephen D.

Position: Secretary

Appointed: 04 September 1992

Resigned: 06 October 1992

Stephen D.

Position: Director

Appointed: 04 September 1992

Resigned: 06 October 1992

Sturges T.

Position: Director

Appointed: 04 September 1992

Resigned: 06 October 1992

London Law Services Limited

Position: Nominee Director

Appointed: 14 August 1992

Resigned: 06 October 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1992

Resigned: 04 September 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC. The second entity in the PSC register is Katie L. This PSC .

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 14 August 2017
Ceased on 15 August 2019
Nature of control: right to appoint and remove directors

Katie L.

Notified on 14 August 2016
Ceased on 14 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets12 73616 730
Net Assets Liabilities16 57019 439
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 326531
Creditors1 6003 600
Fixed Assets6 1156 115
Net Current Assets Liabilities11 78113 855
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal645725
Total Assets Less Current Liabilities17 89619 970

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements