Limitrand Limited CORNWALL


Founded in 1977, Limitrand, classified under reg no. 01303558 is an active company. Currently registered at St Denys House PL25 4TR, Cornwall the company has been in the business for 47 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 9 directors, namely Louisa T., Lee T. and Julian C. and others. Of them, Ian W. has been with the company the longest, being appointed on 11 May 2006 and Louisa T. and Lee T. have been with the company for the least time - from 15 July 2022. 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.

Limitrand Limited Address / Contact

Office Address St Denys House
Office Address2 22 East Hill St Austell
Town Cornwall
Post code PL25 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01303558
Date of Incorporation Fri, 18th Mar 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (153 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

Louisa T.

Position: Director

Appointed: 15 July 2022

Lee T.

Position: Director

Appointed: 15 July 2022

Julian C.

Position: Director

Appointed: 01 April 2021

George M.

Position: Director

Appointed: 31 August 2018

Peter W.

Position: Director

Appointed: 31 March 2017

David S.

Position: Director

Appointed: 12 February 2016

June S.

Position: Director

Appointed: 12 February 2016

Carole W.

Position: Director

Appointed: 05 May 2011

Ian W.

Position: Director

Appointed: 11 May 2006

Dorothy P.

Position: Secretary

Resigned: 01 August 1993

James M.

Position: Director

Appointed: 24 November 2017

Resigned: 01 April 2021

Julie E.

Position: Director

Appointed: 05 May 2011

Resigned: 12 February 2016

Andrew W.

Position: Director

Appointed: 25 August 2006

Resigned: 31 August 2018

Terenece H.

Position: Director

Appointed: 01 October 2004

Resigned: 25 August 2006

Neil W.

Position: Director

Appointed: 01 October 2004

Resigned: 24 March 2005

Andrew P.

Position: Secretary

Appointed: 01 September 2004

Resigned: 05 May 2011

Susan E.

Position: Director

Appointed: 01 June 2004

Resigned: 05 March 2007

Andrew P.

Position: Director

Appointed: 31 January 2002

Resigned: 05 May 2011

Robert D.

Position: Secretary

Appointed: 31 December 1998

Resigned: 01 September 2004

David L.

Position: Director

Appointed: 12 June 1998

Resigned: 28 February 2005

Michael G.

Position: Director

Appointed: 03 April 1998

Resigned: 24 November 2017

Kenneth O.

Position: Director

Appointed: 18 February 1998

Resigned: 01 June 2004

Robert D.

Position: Director

Appointed: 18 February 1998

Resigned: 01 September 2004

Dorothy P.

Position: Secretary

Appointed: 04 October 1997

Resigned: 31 December 1998

Gloria R.

Position: Director

Appointed: 03 April 1997

Resigned: 13 September 2021

Grace A.

Position: Director

Appointed: 03 April 1995

Resigned: 12 August 2001

David P.

Position: Secretary

Appointed: 01 August 1993

Resigned: 04 October 1997

David P.

Position: Director

Appointed: 01 May 1993

Resigned: 18 February 1998

Elizabeth A.

Position: Director

Appointed: 28 February 1993

Resigned: 03 April 1995

Jonothan T.

Position: Director

Appointed: 13 June 1991

Resigned: 20 November 1992

Francis K.

Position: Director

Appointed: 13 June 1991

Resigned: 05 May 2011

Dorothy P.

Position: Director

Appointed: 26 April 1991

Resigned: 18 January 2006

Barbara B.

Position: Director

Appointed: 26 April 1991

Resigned: 01 May 1993

Francis K.

Position: Director

Appointed: 26 April 1991

Resigned: 13 June 1991

Rosina N.

Position: Director

Appointed: 26 April 1991

Resigned: 01 December 1996

Ernest T.

Position: Director

Appointed: 26 April 1991

Resigned: 13 June 1991

Sadie W.

Position: Director

Appointed: 26 April 1991

Resigned: 18 February 1998

Elizabeth A.

Position: Director

Appointed: 26 April 1991

Resigned: 13 June 1991

Harold B.

Position: Director

Appointed: 26 April 1991

Resigned: 01 May 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Ian W. This PSC has significiant influence or control over this company,.

Ian W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 5324 5975 6696 3077 5063 1213 7603 752
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal540552552     
Creditors1201928808211 8981 8701 8691 899
Net Current Assets Liabilities3 4124 4054 7895 4865 6081 2511 8911 853
Total Assets Less Current Liabilities3 4124 4054 7895 4865 6081 2511 8911 853

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, March 2023
Free Download (5 pages)

Company search

Advertisements