Lime Property Fund (general Partner) Limited LONDON


Founded in 2004, Lime Property Fund (general Partner), classified under reg no. 05118252 is an active company. Currently registered at St Helen's EC3P 3DQ, London the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 18, 2004 Lime Property Fund (general Partner) Limited is no longer carrying the name Shelfco (no. 2956).

The company has 3 directors, namely Nicholas F., Isabel G. and Gregor B.. Of them, Gregor B. has been with the company the longest, being appointed on 14 January 2022 and Nicholas F. has been with the company for the least time - from 4 December 2023. As of 25 April 2024, there were 16 ex directors - Renos B., Laurence M. and others listed below. There were no ex secretaries.

Lime Property Fund (general Partner) Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05118252
Date of Incorporation Tue, 4th May 2004
Industry Fund management activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Nicholas F.

Position: Director

Appointed: 04 December 2023

Isabel G.

Position: Director

Appointed: 21 January 2022

Gregor B.

Position: Director

Appointed: 14 January 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 June 2004

Renos B.

Position: Director

Appointed: 30 December 2021

Resigned: 17 January 2022

Laurence M.

Position: Director

Appointed: 04 November 2019

Resigned: 31 December 2021

Barry H.

Position: Director

Appointed: 23 January 2017

Resigned: 11 October 2019

Michael L.

Position: Director

Appointed: 15 December 2014

Resigned: 31 December 2016

Christopher U.

Position: Director

Appointed: 20 May 2014

Resigned: 31 December 2021

Joel L.

Position: Director

Appointed: 15 December 2011

Resigned: 09 May 2014

Michael G.

Position: Director

Appointed: 15 December 2011

Resigned: 15 October 2021

Philip E.

Position: Director

Appointed: 15 December 2011

Resigned: 07 November 2012

Marcus S.

Position: Director

Appointed: 02 June 2009

Resigned: 16 December 2011

Nikunj S.

Position: Director

Appointed: 29 July 2008

Resigned: 02 June 2009

Robert S.

Position: Director

Appointed: 15 August 2007

Resigned: 16 December 2011

Philip C.

Position: Director

Appointed: 04 August 2004

Resigned: 09 July 2007

Ian W.

Position: Director

Appointed: 17 June 2004

Resigned: 16 December 2011

Chris L.

Position: Director

Appointed: 17 June 2004

Resigned: 16 December 2011

Richard J.

Position: Director

Appointed: 17 June 2004

Resigned: 09 July 2007

Julius G.

Position: Director

Appointed: 17 June 2004

Resigned: 13 June 2008

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2004

Resigned: 17 June 2004

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 04 May 2004

Resigned: 17 June 2004

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Aviva Investors Real Estate Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Aviva Investors Real Estate Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Norwich Union (Shareholder Gp) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aviva Investors Real Estate Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 6008994
Notified on 27 April 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Aviva Investors Real Estate Limited

St Helen's Undershaft, London, EC3P 3DQ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 06008994
Notified on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norwich Union (Shareholder Gp) Limited

St Helen's 1 Undershaft, London, EC3P 3DQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3783750
Notified on 6 April 2016
Ceased on 27 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 2956) June 18, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (89 pages)

Company search

Advertisements