Lime Grove Management (64) Limited LONDON


Founded in 1987, Lime Grove Management (64), classified under reg no. 02174363 is an active company. Currently registered at Flat C SE13 6DE, London the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Leila T., Rachel K. and Penny B. and others. Of them, Andrew R. has been with the company the longest, being appointed on 6 August 1997 and Leila T. has been with the company for the least time - from 18 April 2019. At the moment 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 Grove Management (64) Limited Address / Contact

Office Address Flat C
Office Address2 64 Limes Grove
Town London
Post code SE13 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174363
Date of Incorporation Tue, 6th Oct 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Leila T.

Position: Director

Appointed: 18 April 2019

Rachel K.

Position: Director

Appointed: 18 December 2017

Penny B.

Position: Director

Appointed: 01 September 2009

Andrew R.

Position: Director

Appointed: 06 August 1997

Driss F.

Position: Secretary

Appointed: 12 August 2009

Resigned: 18 April 2019

Fiona K.

Position: Director

Appointed: 26 February 2007

Resigned: 18 December 2017

Raymond M.

Position: Secretary

Appointed: 17 November 2006

Resigned: 16 July 2009

Driss F.

Position: Director

Appointed: 04 March 2002

Resigned: 18 April 2019

Bijal S.

Position: Director

Appointed: 01 February 1999

Resigned: 04 March 2002

Lawrence P.

Position: Director

Appointed: 31 March 1991

Resigned: 06 August 1997

Alison R.

Position: Director

Appointed: 31 March 1991

Resigned: 01 February 1999

Fiona D.

Position: Director

Appointed: 31 March 1991

Resigned: 06 August 1997

Kara S.

Position: Director

Appointed: 31 March 1991

Resigned: 17 November 2006

Raymond M.

Position: Director

Appointed: 31 March 1991

Resigned: 16 July 2009

Mary A.

Position: Director

Appointed: 31 March 1991

Resigned: 17 November 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Driss F. This PSC has significiant influence or control over the company,.

Driss F.

Notified on 31 March 2017
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 0002 000
Net Assets Liabilities2 0002 000
Other
Number Shares Allotted 2 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 16th, November 2023
Free Download (6 pages)

Company search

Advertisements