Limewood Business Park Management Company Limited WETHERBY


Founded in 2003, Limewood Business Park Management Company, classified under reg no. 04799289 is an active company. Currently registered at 17 Woodland Drive LS23 7BL, Wetherby the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Marcus G., William D. and Lester N.. Of them, William D., Lester N. have been with the company the longest, being appointed on 23 November 2005 and Marcus G. has been with the company for the least time - from 17 June 2006. 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.

Limewood Business Park Management Company Limited Address / Contact

Office Address 17 Woodland Drive
Office Address2 Thorp Arch
Town Wetherby
Post code LS23 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04799289
Date of Incorporation Mon, 16th Jun 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Marcus G.

Position: Director

Appointed: 17 June 2006

William D.

Position: Director

Appointed: 23 November 2005

Lester N.

Position: Director

Appointed: 23 November 2005

Christopher M.

Position: Director

Appointed: 05 October 2016

Resigned: 16 February 2022

James F.

Position: Secretary

Appointed: 24 September 2010

Resigned: 16 June 2019

Marcus B.

Position: Secretary

Appointed: 31 October 2008

Resigned: 24 September 2010

Amardip B.

Position: Director

Appointed: 29 February 2008

Resigned: 12 May 2009

Graham F.

Position: Secretary

Appointed: 22 February 2008

Resigned: 31 October 2008

Marcus G.

Position: Secretary

Appointed: 23 November 2005

Resigned: 22 February 2008

Jacqueline M.

Position: Director

Appointed: 23 November 2005

Resigned: 09 September 2016

Ujjal B.

Position: Director

Appointed: 23 November 2005

Resigned: 22 February 2008

Michael S.

Position: Director

Appointed: 16 June 2003

Resigned: 23 November 2005

Jonathan C.

Position: Director

Appointed: 16 June 2003

Resigned: 23 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 2003

Resigned: 16 June 2003

James C.

Position: Director

Appointed: 16 June 2003

Resigned: 23 November 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2003

Resigned: 16 June 2003

Michael W.

Position: Director

Appointed: 16 June 2003

Resigned: 23 November 2005

Michael S.

Position: Secretary

Appointed: 16 June 2003

Resigned: 26 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 1994 7235 9696 9376 0996 8906 0646 411
Other
Creditors2 4842 7222 6432 6532 6542 6432 9983 246
Net Current Assets Liabilities7152 0013 3264 2843 4454 2473 0663 165
Total Assets Less Current Liabilities7152 0013 3264 2843 4454 2473 0663 165

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, October 2023
Free Download (5 pages)

Company search

Advertisements