The Limes Management Company (nottingham) Limited LEICESTER


Founded in 2002, The Limes Management Company (nottingham), classified under reg no. 04435772 is an active company. Currently registered at Butlin Property Services 40 LE2 1XG, Leicester the company has been in the business for 22 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 2 directors, namely Alan M., Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 1 April 2003 and Alan M. has been with the company for the least time - from 23 August 2010. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter B. who worked with the the firm until 31 May 2022.

The Limes Management Company (nottingham) Limited Address / Contact

Office Address Butlin Property Services 40
Office Address2 Howard Road
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04435772
Date of Incorporation Fri, 10th May 2002
Industry Residents property management
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Butlin Property Services Ltd

Position: Corporate Secretary

Appointed: 31 May 2022

Alan M.

Position: Director

Appointed: 23 August 2010

Christopher B.

Position: Director

Appointed: 01 April 2003

Richard L.

Position: Director

Appointed: 19 July 2013

Resigned: 27 November 2018

Rishikesh M.

Position: Director

Appointed: 01 March 2010

Resigned: 10 February 2014

Amanda G.

Position: Director

Appointed: 22 June 2007

Resigned: 23 December 2010

David C.

Position: Director

Appointed: 15 June 2007

Resigned: 20 August 2010

Harold W.

Position: Director

Appointed: 19 February 2004

Resigned: 19 July 2013

Martin A.

Position: Director

Appointed: 19 February 2004

Resigned: 22 July 2021

Paul H.

Position: Director

Appointed: 19 February 2004

Resigned: 20 December 2007

Kristina M.

Position: Director

Appointed: 19 February 2004

Resigned: 28 April 2004

Nicholas W.

Position: Director

Appointed: 19 February 2004

Resigned: 22 June 2007

Thomas C.

Position: Director

Appointed: 20 June 2002

Resigned: 03 February 2004

Peter B.

Position: Secretary

Appointed: 20 June 2002

Resigned: 31 May 2022

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2002

Resigned: 20 June 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 May 2002

Resigned: 20 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth66     
Balance Sheet
Cash Bank On Hand 6600  
Net Assets Liabilities 666666
Current Assets66     
Net Assets Liabilities Including Pension Asset Liability66     
Reserves/Capital
Shareholder Funds66     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   6666
Number Shares Allotted  666  
Par Value Share  111  
Total Assets Less Current Liabilities66  666
Net Current Assets Liabilities66     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 18th, November 2022
Free Download (3 pages)

Company search

Advertisements