The Limes Estate (worthing) Limited BOGNOR REGIS


Founded in 1999, The Limes Estate (worthing), classified under reg no. 03900069 is an active company. Currently registered at 93 Aldwick Road PO21 2NW, Bognor Regis the company has been in the business for 25 years. Its financial year was closed on 24th March and its latest financial statement was filed on March 24, 2022.

The company has 2 directors, namely John H., Marco C.. Of them, Marco C. has been with the company the longest, being appointed on 5 June 2003 and John H. has been with the company for the least time - from 12 October 2022. 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.

The Limes Estate (worthing) Limited Address / Contact

Office Address 93 Aldwick Road
Town Bognor Regis
Post code PO21 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03900069
Date of Incorporation Fri, 24th Dec 1999
Industry Real estate agencies
End of financial Year 24th March
Company age 25 years old
Account next due date Sun, 24th Dec 2023 (125 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

John H.

Position: Director

Appointed: 12 October 2022

Oyster Estates Uk Limited

Position: Corporate Secretary

Appointed: 03 January 2018

Marco C.

Position: Director

Appointed: 05 June 2003

Simon R.

Position: Secretary

Appointed: 15 August 2014

Resigned: 03 January 2018

Neville G.

Position: Director

Appointed: 16 February 2010

Resigned: 11 October 2022

Richard W.

Position: Director

Appointed: 29 October 2004

Resigned: 16 February 2010

Veronica B.

Position: Secretary

Appointed: 05 June 2003

Resigned: 15 August 2014

Pamela B.

Position: Secretary

Appointed: 25 January 2002

Resigned: 05 June 2003

Alan N.

Position: Director

Appointed: 12 June 2000

Resigned: 25 January 2002

Peter B.

Position: Secretary

Appointed: 24 December 1999

Resigned: 25 January 2002

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 24 December 1999

Resigned: 24 December 1999

Peter B.

Position: Director

Appointed: 24 December 1999

Resigned: 05 June 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 24 December 1999

Resigned: 24 December 1999

Peter H.

Position: Director

Appointed: 24 December 1999

Resigned: 12 June 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth2 2242 2042 955       
Balance Sheet
Current Assets2 7223 2223 9603 7314 3322 7383 3062 7003 1262 932
Net Assets Liabilities  2 9552 7132 9711 0761 8191 1971 4721 235
Cash Bank In Hand2323761       
Debtors2 6993 1993 199       
Net Assets Liabilities Including Pension Asset Liability2 2242 2042 955       
Tangible Fixed Assets25 20025 20025 200       
Reserves/Capital
Called Up Share Capital999       
Profit Loss Account Reserve2 2152 1952 946       
Shareholder Funds2 2242 2042 955       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 014-1 027-1 370-1 671    
Creditors  25 19125 19125 1911 6711 4961 5121 6631 706
Fixed Assets  25 20025 20025 20025 20025 20025 20025 20025 200
Net Current Assets Liabilities2 2152 1952 946-21 460-20 8591 0671 8101 1881 4631 226
Total Assets Less Current Liabilities27 41527 39528 1463 7404 34126 26727 01026 38826 66326 426
Creditors Due After One Year25 19125 19125 191       
Creditors Due Within One Year5071 0271 014       
Number Shares Allotted 99       
Par Value Share 11       
Share Capital Allotted Called Up Paid999       
Tangible Fixed Assets Cost Or Valuation25 20025 200        
Average Number Employees During Period     22   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 9391 965  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 24, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements