45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227594

Incorporation date

07/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon13/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon15/08/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/03/2024
Director's details changed for Ms Kelly Willcox on 2024-02-28
dot icon26/09/2023
Director's details changed for Mark Antony Wood on 2023-09-26
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon13/09/2022
Notification of a person with significant control statement
dot icon05/09/2022
Cessation of Kelly Wilcox as a person with significant control on 2022-07-01
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon01/11/2021
Appointment of Alexandre Boyes Ltd as a secretary on 2021-11-01
dot icon01/11/2021
Termination of appointment of Graham Burgess Soar as a secretary on 2021-11-01
dot icon01/11/2021
Registered office address changed from Owl Lodge Tubwell Lane Crowborough TN6 3RJ England to 48 Mount Ephraim Tunbridge Wells TN4 8AU on 2021-11-01
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon08/06/2020
Notification of Kelly Wilcox as a person with significant control on 2018-03-01
dot icon07/01/2020
Termination of appointment of South East Block Management Ltd as a secretary on 2020-01-07
dot icon07/01/2020
Termination of appointment of John Raymond Toalster as a director on 2016-08-01
dot icon07/01/2020
Cessation of John Raymond Toalster as a person with significant control on 2016-08-01
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon16/09/2019
Registered office address changed from Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 2019-09-16
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon20/09/2018
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on 2018-09-20
dot icon31/07/2018
Appointment of Ms Kelly Willcox as a director on 2018-01-13
dot icon26/07/2018
Termination of appointment of Matthew John May as a director on 2018-03-01
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon04/09/2017
Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 2017-09-04
dot icon04/09/2017
Termination of appointment of Dion Bailey as a secretary on 2017-09-04
dot icon03/08/2017
Appointment of Mr Dion Bailey as a secretary on 2017-08-02
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-11 no member list
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/09/2014
Annual return made up to 2014-09-11 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-09-11 no member list
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-12 no member list
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-09-12 no member list
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-12 no member list
dot icon17/09/2010
Director's details changed for Mark Antony Wood on 2010-09-01
dot icon17/09/2010
Director's details changed for Matthew John May on 2010-09-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Annual return made up to 12/09/09
dot icon29/09/2009
Secretary appointed mr graham soar
dot icon29/09/2009
Appointment terminated secretary rachel sears
dot icon29/09/2009
Location of register of members
dot icon29/09/2009
Location of debenture register
dot icon29/09/2009
Registered office changed on 29/09/2009 from mistral clackhams lane crowborough east sussex TN6 3RN
dot icon29/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/12/2008
Registered office changed on 23/12/2008 from brown & co house 4 high street brasted kent TN16 1JA
dot icon22/09/2008
Annual return made up to 12/09/08
dot icon22/09/2008
Appointment terminated director jane noon
dot icon18/02/2008
Director resigned
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 12/09/07
dot icon04/10/2007
Director resigned
dot icon25/07/2007
Registered office changed on 25/07/07 from: 45 lime hill road tunbridge wells kent
dot icon25/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/11/2006
Annual return made up to 12/09/06
dot icon01/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/09/2005
Annual return made up to 12/09/05
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon05/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/10/2004
Annual return made up to 12/09/04
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/10/2003
Annual return made up to 12/09/03
dot icon11/05/2003
New director appointed
dot icon22/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/09/2002
Annual return made up to 12/09/02
dot icon24/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon28/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/09/2001
Annual return made up to 12/09/01
dot icon08/02/2001
Director resigned
dot icon08/02/2001
New director appointed
dot icon15/09/2000
Annual return made up to 12/09/00
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon06/01/2000
Secretary resigned;director resigned
dot icon25/11/1999
Full accounts made up to 1999-03-31
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed
dot icon19/11/1999
Annual return made up to 20/09/99
dot icon18/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Annual return made up to 20/09/98
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Annual return made up to 20/09/97
dot icon07/01/1997
Annual return made up to 20/09/96
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon05/12/1995
Annual return made up to 20/09/95
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Annual return made up to 20/09/94
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon03/03/1994
Annual return made up to 20/09/93
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon27/01/1994
Secretary resigned;new secretary appointed
dot icon24/09/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Annual return made up to 20/09/92
dot icon23/09/1992
Registered office changed on 23/09/92 from: 16 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon19/01/1992
Secretary's particulars changed;director resigned;new director appointed
dot icon19/01/1992
Annual return made up to 20/09/91
dot icon19/01/1992
Registered office changed on 19/01/92
dot icon22/08/1991
Full accounts made up to 1991-03-31
dot icon22/08/1991
Full accounts made up to 1990-03-31
dot icon25/03/1991
Annual return made up to 31/12/90
dot icon13/01/1991
Full accounts made up to 1989-03-31
dot icon23/04/1990
Annual return made up to 20/09/89
dot icon13/09/1989
New secretary appointed;new director appointed
dot icon07/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexandre Boyes Limited
Corporate Secretary
31/10/2021 - Present
3
Moorby, Nicholas
Director
14/05/1998 - 31/12/2000
3
Toalster, John Raymond
Director
10/08/1999 - 31/07/2016
25
Robson, Scott Michael
Director
01/01/2001 - 10/01/2002
8
Soar, Graham Burgess
Secretary
31/08/2009 - 31/10/2021
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/03/1988 with the registered office located at 48 Mount Ephraim, Tunbridge Wells TN4 8AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/03/1988 .

Where is 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells TN4 8AU.

What does 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/09/2025: Confirmation statement made on 2025-09-05 with no updates.