Lime Mews Management Company Limited BEDFORD


Founded in 2009, Lime Mews Management Company, classified under reg no. 06913420 is an active company. Currently registered at 2 Lime Mews Lime Mews MK45 1FQ, Bedford the company has been in the business for 15 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

At present there are 4 directors in the the firm, namely Michael B., Carolyne P. and Peter J. and others. In addition one secretary - Peter J. - is with the company. At present 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.

Lime Mews Management Company Limited Address / Contact

Office Address 2 Lime Mews Lime Mews
Office Address2 Flitwick
Town Bedford
Post code MK45 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06913420
Date of Incorporation Fri, 22nd May 2009
Industry Residents property management
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Peter J.

Position: Secretary

Appointed: 03 February 2022

Michael B.

Position: Director

Appointed: 02 February 2022

Carolyne P.

Position: Director

Appointed: 21 May 2011

Peter J.

Position: Director

Appointed: 21 May 2011

Bernard P.

Position: Director

Appointed: 21 May 2011

Carolyne P.

Position: Secretary

Appointed: 07 April 2021

Resigned: 01 February 2022

Michael B.

Position: Secretary

Appointed: 21 May 2011

Resigned: 07 April 2021

Michael B.

Position: Director

Appointed: 21 May 2011

Resigned: 25 April 2021

Julian S.

Position: Director

Appointed: 22 May 2009

Resigned: 21 May 2011

S.

Position: Secretary

Appointed: 22 May 2009

Resigned: 21 May 2011

Glenn T.

Position: Director

Appointed: 22 May 2009

Resigned: 21 May 2011

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2009

Resigned: 22 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-24
Net Worth4444    
Balance Sheet
Current Assets   44   
Net Assets Liabilities   124444
Cash Bank In Hand44      
Net Assets Liabilities Including Pension Asset Liability4444    
Reserves/Capital
Shareholder Funds4444    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444444
Fixed Assets   44   
Net Current Assets Liabilities   44   
Total Assets Less Current Liabilities 44412444
Number Shares Allotted 4      
Par Value Share 1      
Share Capital Allotted Called Up Paid44      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, February 2024
Free Download (3 pages)

Company search