Limewood Properties Limited WESTERHAM


Limewood Properties started in year 1995 as Private Limited Company with registration number 03119095. The Limewood Properties company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Westerham at The Grange. Postal code: TN16 1HB.

At the moment there are 2 directors in the the firm, namely Alistair C. and Hugh C.. In addition one secretary - Hugh C. - is with the company. At the moment there is 1 former director listed by the firm - Susanna R., who left the firm on 10 May 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Limewood Properties Limited Address / Contact

Office Address The Grange
Office Address2 Market Square
Town Westerham
Post code TN16 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119095
Date of Incorporation Fri, 27th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Hugh C.

Position: Secretary

Appointed: 15 September 2004

Alistair C.

Position: Director

Appointed: 15 September 2004

Hugh C.

Position: Director

Appointed: 13 November 1995

Susanna R.

Position: Secretary

Appointed: 01 March 1996

Resigned: 10 May 2004

Hugh C.

Position: Secretary

Appointed: 13 November 1995

Resigned: 01 March 1996

Susanna R.

Position: Director

Appointed: 13 November 1995

Resigned: 10 May 2004

Yvonne W.

Position: Nominee Director

Appointed: 27 October 1995

Resigned: 13 November 1995

Harold W.

Position: Nominee Secretary

Appointed: 27 October 1995

Resigned: 13 November 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Hugh C. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Melissa C. This PSC owns 25-50% shares.

Hugh C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Melissa C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 85485 286231 71865 283
Current Assets505 543522 566639 426470 262
Debtors485 689437 280407 708404 979
Net Assets Liabilities9 433 8299 318 6089 641 5859 488 515
Other Debtors481 268433 463405 787404 208
Other
Amounts Owed To Related Parties380 992704 174784 860897 160
Average Number Employees During Period1   
Bank Borrowings2 721 9372 669 3502 612 9792 560 782
Creditors2 721 9372 669 3502 612 9792 560 782
Disposals Investment Property Fair Value Model  -75 000 
Fixed Assets14 270 90914 270 90915 176 34915 176 349
Further Item Creditors Component Total Creditors 698 884672 427645 970
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  980 440 
Investment Property12 623 09912 623 09913 528 53913 528 539
Investment Property Fair Value Model12 623 09912 623 09913 528 539 
Investments Fixed Assets1 647 8101 647 8101 647 8101 647 810
Investments In Subsidiaries1 647 8101 647 8101 647 8101 647 810
Net Current Assets Liabilities-655 509-823 317-818 697-1 023 964
Other Creditors680 066580 471612 516545 704
Provisions For Liabilities Balance Sheet Subtotal1 459 6341 459 6342 103 0882 103 088
Taxation Social Security Payable36 52319 890  
Total Assets Less Current Liabilities13 615 40013 447 59214 357 65214 152 385
Total Borrowings2 721 9372 669 3502 612 9792 560 782
Trade Creditors Trade Payables9 3906 3995 9082 430
Trade Debtors Trade Receivables4 4213 8171 921771

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements