Limes Court Residents Association Limited BURY ST. EDMUNDS


Founded in 1985, Limes Court Residents Association, classified under reg no. 01940089 is an active company. Currently registered at Unit 5 IP32 7AJ, Bury St. Edmunds the company has been in the business for 39 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Daniel W. and Claire G.. In addition one secretary - Daniel W. - is with the firm. 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.

Limes Court Residents Association Limited Address / Contact

Office Address Unit 5
Office Address2 Brunel Business Court
Town Bury St. Edmunds
Post code IP32 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01940089
Date of Incorporation Fri, 16th Aug 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Daniel W.

Position: Secretary

Appointed: 02 April 2016

Daniel W.

Position: Director

Appointed: 20 June 2011

Claire G.

Position: Director

Appointed: 27 November 2000

Jocelyn H.

Position: Secretary

Resigned: 31 October 1992

Juliana U.

Position: Director

Appointed: 24 February 2015

Resigned: 14 May 2017

Gareth J.

Position: Director

Appointed: 10 September 2007

Resigned: 07 October 2015

Donald C.

Position: Director

Appointed: 01 January 2001

Resigned: 01 April 2016

Donald C.

Position: Secretary

Appointed: 01 January 2001

Resigned: 01 April 2016

Fay C.

Position: Secretary

Appointed: 12 June 2000

Resigned: 31 December 2000

Melanie S.

Position: Secretary

Appointed: 01 July 1997

Resigned: 12 June 2000

Melanie S.

Position: Director

Appointed: 01 July 1997

Resigned: 12 June 2000

Graham B.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 1999

Jane R.

Position: Secretary

Appointed: 25 November 1993

Resigned: 14 July 1997

Jane R.

Position: Director

Appointed: 01 January 1993

Resigned: 31 December 2000

Clare G.

Position: Secretary

Appointed: 01 January 1993

Resigned: 22 January 1994

Tony C.

Position: Director

Appointed: 01 January 1993

Resigned: 04 November 1996

Sue L.

Position: Director

Appointed: 01 January 1993

Resigned: 14 July 1997

Richard H.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 1992

Ken J.

Position: Director

Appointed: 12 July 1991

Resigned: 07 December 1992

Jocelyn H.

Position: Director

Appointed: 12 July 1991

Resigned: 31 March 1996

Claire G.

Position: Director

Appointed: 12 July 1991

Resigned: 25 November 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Claire G. This PSC. Another one in the persons with significant control register is Daniel W. This PSC .

Claire G.

Notified on 6 April 2017
Nature of control: right to appoint and remove directors

Daniel W.

Notified on 6 April 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth25 32717 495       
Balance Sheet
Cash Bank On Hand  6 60312 06619 18623 89040 30141 35847 231
Current Assets8 4924 6208 61614 11521 35826 19243 01344 45250 833
Debtors2 7171 9842 0132 0492 1722 3022 7123 0943 602
Net Assets Liabilities  18 77619 99625 78530 03444 50055 58761 823
Other Debtors  2 0132 049     
Property Plant Equipment  20 55819 73318 97424 79323 97932 94330 802
Cash Bank In Hand5 7752 636       
Net Assets Liabilities Including Pension Asset Liability25 32717 495       
Tangible Fixed Assets22 06121 454       
Reserves/Capital
Called Up Share Capital3030       
Profit Loss Account Reserve25 29717 465       
Shareholder Funds25 32717 495       
Other
Accrued Liabilities   13 23213 92720 33121 87221 80819 812
Accumulated Depreciation Impairment Property Plant Equipment  13 30214 12714 88615 75516 56918 41620 557
Additions Other Than Through Business Combinations Property Plant Equipment     6 688 10 811 
Average Number Employees During Period  4322222
Creditors  10 39813 85214 54720 95122 49221 80819 812
Increase From Depreciation Charge For Year Property Plant Equipment   8257598698141 8472 141
Net Current Assets Liabilities3 266-3 959-1 7822636 8115 24120 52122 64431 021
Number Shares Issued Fully Paid   303030303030
Other Creditors  10 398620620620620  
Par Value Share 1  11111
Prepayments   2 0492 1722 3022 7123 0943 602
Property Plant Equipment Gross Cost  33 86033 86033 86040 54840 54851 35951 359
Creditors Due Within One Year5 2268 579       
Fixed Assets22 06121 454       
Number Shares Allotted 30       
Share Capital Allotted Called Up Paid3030       
Tangible Fixed Assets Additions 373       
Tangible Fixed Assets Cost Or Valuation33 48733 860       
Tangible Fixed Assets Depreciation11 42612 406       
Tangible Fixed Assets Depreciation Charged In Period 980       
Total Assets Less Current Liabilities25 32717 495       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, August 2023
Free Download (10 pages)

Company search

Advertisements