Limetree Corner Limited HIGH WYCOMBE


Founded in 1993, Limetree Corner, classified under reg no. 02777793 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for thirty one years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

The firm has one director. Brett A., appointed on 10 September 2007. There are currently no secretaries appointed. Currently 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.

Limetree Corner Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777793
Date of Incorporation Thu, 7th Jan 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Brett A.

Position: Director

Appointed: 10 September 2007

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 06 December 2004

Mathew M.

Position: Director

Appointed: 14 November 2012

Resigned: 07 January 2016

Lee A.

Position: Director

Appointed: 18 November 2004

Resigned: 18 November 2006

Karen B.

Position: Director

Appointed: 26 February 2003

Resigned: 10 September 2007

Sarah S.

Position: Director

Appointed: 14 May 2001

Resigned: 20 September 2012

Sarah S.

Position: Secretary

Appointed: 14 May 2001

Resigned: 06 December 2004

Catherine B.

Position: Director

Appointed: 01 February 2001

Resigned: 18 May 2001

Catherine B.

Position: Secretary

Appointed: 01 February 2001

Resigned: 18 May 2001

Hazel T.

Position: Director

Appointed: 01 February 2001

Resigned: 10 September 2007

Nigel S.

Position: Director

Appointed: 21 May 1997

Resigned: 10 June 1999

Robert F.

Position: Director

Appointed: 10 April 1997

Resigned: 01 July 1999

Claire G.

Position: Secretary

Appointed: 26 November 1996

Resigned: 20 March 2001

Robert D.

Position: Director

Appointed: 10 July 1996

Resigned: 01 February 2001

Alison W.

Position: Secretary

Appointed: 28 June 1995

Resigned: 15 October 1996

Claire G.

Position: Director

Appointed: 28 June 1995

Resigned: 20 March 2001

Martyn J.

Position: Director

Appointed: 16 May 1994

Resigned: 31 January 1997

Judith F.

Position: Secretary

Appointed: 31 March 1994

Resigned: 28 June 1995

Mark B.

Position: Secretary

Appointed: 06 July 1993

Resigned: 31 March 1994

Judith F.

Position: Director

Appointed: 11 February 1993

Resigned: 28 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1993

Resigned: 07 January 1993

Nigel S.

Position: Secretary

Appointed: 07 January 1993

Resigned: 06 July 1993

Mark B.

Position: Director

Appointed: 07 January 1993

Resigned: 31 March 1994

Andrew P.

Position: Director

Appointed: 07 January 1993

Resigned: 28 November 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1993

Resigned: 07 January 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 7 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand3 0512 7672 587 
Current Assets3 0522 7682 5882 633
Debtors111 
Net Assets Liabilities1 381505-469-1 327
Property Plant Equipment111 
Other
Version Production Software   2 024
Accrued Liabilities228264264 
Accrued Liabilities Not Expressed Within Creditors Subtotal  264264
Creditors370452633972
Fixed Assets  11
Net Current Assets Liabilities2 6822 3161 9551 661
Other Provisions Balance Sheet Subtotal 1 8122 425 
Property Plant Equipment Gross Cost111 
Provisions For Liabilities Balance Sheet Subtotal1 3021 8122 4252 725
Total Assets Less Current Liabilities2 6832 3172 2201 662
Trade Creditors Trade Payables 188369 
Trade Debtors Trade Receivables 11 
Accrued Income11  
Provisions1 3021 812  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/01/31
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements