LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11731540

Incorporation date

18/12/2018

Size

Dormant

Contacts

Registered address

Registered address

11 Tower View, Kings Hill, West Malling, Kent ME19 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon08/07/2025
Notification of D R 4 Developments Llp as a person with significant control on 2025-07-04
dot icon08/07/2025
Cessation of Mahbub Ali Khandoker as a person with significant control on 2025-07-04
dot icon02/05/2025
Cessation of Dean Stuart Gardner as a person with significant control on 2025-03-25
dot icon23/04/2025
Appointment of Mr Robert Wilkinson as a director on 2025-04-04
dot icon23/04/2025
Appointment of Vistry Secretary Limited as a secretary on 2025-04-07
dot icon25/03/2025
Appointment of Mr Stephen Francis Homem De Gouveia Yates as a director on 2025-03-25
dot icon25/03/2025
Termination of appointment of Dean Stuart Gardner as a director on 2025-03-25
dot icon25/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-03-25
dot icon27/02/2025
Director's details changed for Mr Mahbub Ali Khandoker on 2025-02-26
dot icon26/02/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 11 Tower View Kings Hill West Malling Kent ME19 4UY on 2025-02-26
dot icon26/02/2025
Director's details changed for Mr Dean Stuart Gardner on 2025-02-26
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Cessation of Davinder Kaur Nandra as a person with significant control on 2024-04-03
dot icon28/06/2024
Change of details for Mrs Davinder Kaur Nandra as a person with significant control on 2023-12-18
dot icon28/06/2024
Cessation of Matthew David Taylor as a person with significant control on 2024-04-03
dot icon28/06/2024
Cessation of Stuart Brodie as a person with significant control on 2024-04-03
dot icon28/06/2024
Notification of Mahbub Ali Khandoker as a person with significant control on 2024-04-03
dot icon28/06/2024
Notification of Dean Stuart Gardner as a person with significant control on 2024-04-03
dot icon28/06/2024
Change of details for Mr Davinder Kaur Nandra as a person with significant control on 2023-12-18
dot icon04/04/2024
Appointment of Mr Dean Stuart Gardner as a director on 2024-04-03
dot icon04/04/2024
Appointment of Mr Mahbub Ali Khandoker as a director on 2024-04-03
dot icon04/04/2024
Termination of appointment of Matthew David Taylor as a director on 2024-04-03
dot icon04/04/2024
Termination of appointment of Davinder Kaur Nandra as a director on 2024-04-03
dot icon04/04/2024
Termination of appointment of Stuart Brodie as a director on 2024-04-03
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon12/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-17 with no updates
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
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Matthew David
Director
18/12/2018 - 03/04/2024
11
VISTRY SECRETARY LIMITED
Corporate Secretary
07/04/2025 - Present
142
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 25/03/2025
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
19/08/2019 - 07/12/2023
497
Brodie, Stuart
Director
18/12/2018 - 03/04/2024
4

Persons with Significant Control

8
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 LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED

LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/12/2018 with the registered office located at 11 Tower View, Kings Hill, West Malling, Kent ME19 4UY. There are currently 4 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 LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED?

toggle

LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/12/2018 .

Where is LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED located?

toggle

LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED is registered at 11 Tower View, Kings Hill, West Malling, Kent ME19 4UY.

What does LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED do?

toggle

LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with no updates.