The Limes (linden Gardens) Management Limited LONDON


The Limes (linden Gardens) Management started in year 1990 as Private Limited Company with registration number 02484216. The The Limes (linden Gardens) Management company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG.

At the moment there are 5 directors in the the company, namely Lina S., Paul M. and Victoria M. and others. In addition one secretary - Richard H. - is with the firm. As of 24 April 2024, there were 17 ex directors - Elizabeth S., Mary H. and others listed below. There were no ex secretaries.

The Limes (linden Gardens) Management Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484216
Date of Incorporation Thu, 22nd Mar 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Lina S.

Position: Director

Appointed: 29 June 2023

Paul M.

Position: Director

Appointed: 29 June 2023

Victoria M.

Position: Director

Appointed: 13 September 2022

Charles C.

Position: Director

Appointed: 22 September 2017

Natarajan M.

Position: Director

Appointed: 12 December 2013

Richard H.

Position: Secretary

Appointed: 11 June 1991

Elizabeth S.

Position: Director

Resigned: 13 September 2022

Mary H.

Position: Director

Appointed: 13 September 2022

Resigned: 29 June 2023

Cristina C.

Position: Director

Appointed: 25 June 2019

Resigned: 21 March 2023

Sam D.

Position: Director

Appointed: 21 September 2017

Resigned: 09 December 2020

Denise H.

Position: Director

Appointed: 30 June 2004

Resigned: 22 June 2011

Elizabeth T.

Position: Director

Appointed: 31 July 2003

Resigned: 21 September 2017

Mary H.

Position: Director

Appointed: 05 July 2000

Resigned: 21 July 2003

Jeremy L.

Position: Director

Appointed: 05 July 2000

Resigned: 09 April 2015

Matthew H.

Position: Director

Appointed: 25 June 1997

Resigned: 20 August 2000

John H.

Position: Director

Appointed: 25 March 1996

Resigned: 31 December 2018

Cedric C.

Position: Director

Appointed: 20 May 1993

Resigned: 05 November 1993

John A.

Position: Director

Appointed: 14 May 1992

Resigned: 30 June 2004

Prudence D.

Position: Director

Appointed: 07 November 1991

Resigned: 05 July 2000

David W.

Position: Director

Appointed: 11 June 1991

Resigned: 08 June 1995

Elizabeth T.

Position: Director

Appointed: 11 June 1991

Resigned: 20 May 1993

Richard H.

Position: Director

Appointed: 11 June 1991

Resigned: 07 November 1991

John W.

Position: Director

Appointed: 19 September 1990

Resigned: 14 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors52 36171 63467 07477 25669 83675 121
Property Plant Equipment19 14319 14319 14319 14319 14319 143
Other
Accrued Liabilities Deferred Income2 0861 5691 0939 2542 6067 458
Average Number Employees During Period    31 
Corporation Tax Payable 2 767 405 110
Creditors2 0864 3361 4319 8842 7567 568
Net Current Assets Liabilities50 27567 29865 64367 37267 08067 553
Number Shares Issued Fully Paid 404040  
Par Value Share 111  
Property Plant Equipment Gross Cost19 14319 14319 14319 14319 143 
Total Assets Less Current Liabilities69 41886 44184 78686 51586 22386 696
Trade Creditors Trade Payables  338225150 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 2nd, August 2023
Free Download (8 pages)

Company search

Advertisements