LIME WALK MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIME WALK MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05600090

Incorporation date

21/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Limegate Mews, Littleover, Derby DE23 6FJCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2005)
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon27/08/2024
Micro company accounts made up to 2023-10-31
dot icon21/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon09/08/2023
Notification of Christopher Michael Goy as a person with significant control on 2023-08-07
dot icon09/08/2023
Notification of Caroline Susan Owen as a person with significant control on 2023-08-07
dot icon07/08/2023
Withdrawal of a person with significant control statement on 2023-08-07
dot icon19/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon19/07/2023
Appointment of Mr Christopher Michael Goy as a director on 2023-07-19
dot icon19/07/2023
Registered office address changed from 3 Limegate Mews Littleover Derby DE23 6FJ England to 1 Limegate Mews Littleover Derby DE23 6FJ on 2023-07-19
dot icon20/12/2022
Second filing of the annual return made up to 2015-10-21
dot icon20/12/2022
Second filing of the annual return made up to 2014-10-21
dot icon16/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon16/12/2022
Notification of a person with significant control statement
dot icon15/12/2022
Confirmation statement made on 2016-10-21 with updates
dot icon15/12/2022
Confirmation statement made on 2017-10-21 with no updates
dot icon15/12/2022
Confirmation statement made on 2018-10-21 with no updates
dot icon15/12/2022
Confirmation statement made on 2019-10-21 with no updates
dot icon15/12/2022
Confirmation statement made on 2020-10-21 with no updates
dot icon15/12/2022
Confirmation statement made on 2021-10-21 with no updates
dot icon25/11/2022
Restoration by order of the court
dot icon25/11/2022
Accounts for a dormant company made up to 2016-10-31
dot icon25/11/2022
Accounts for a dormant company made up to 2017-10-31
dot icon25/11/2022
Accounts for a dormant company made up to 2018-10-31
dot icon25/11/2022
Accounts for a dormant company made up to 2019-10-31
dot icon25/11/2022
Accounts for a dormant company made up to 2020-10-31
dot icon25/11/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2017
First Gazette notice for voluntary strike-off
dot icon10/01/2017
Application to strike the company off the register
dot icon07/11/2016
Registered office address changed from , 4 Lime Gate Mews, Littleover, Derby, Derbyshire, DE23 6FJ to 3 Limegate Mews Littleover Derby DE23 6FJ on 2016-11-07
dot icon15/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon15/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon15/11/2015
Termination of appointment of Stuart Frank Lee as a director on 2015-07-25
dot icon15/11/2015
Termination of appointment of Ian Norman Davies as a director on 2015-07-25
dot icon31/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon25/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon05/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/11/2009
Director's details changed for Antonia Radford on 2009-11-08
dot icon09/11/2009
Director's details changed for Caroline Susan Owen on 2009-11-08
dot icon09/11/2009
Director's details changed for Ian Norman Davies on 2009-11-08
dot icon11/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon29/12/2008
Return made up to 21/10/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from, 1 lime gate mews, littleover, derby, DE23 6FJ
dot icon15/12/2008
Return made up to 21/10/07; full list of members
dot icon15/12/2008
Location of debenture register
dot icon15/12/2008
Location of register of members
dot icon09/12/2008
Accounts for a dormant company made up to 2007-10-31
dot icon28/11/2007
Registered office changed on 28/11/07 from: sterne house, lodge lane, derby, derbyshire DE1 3WD
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed;new director appointed
dot icon02/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon10/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon07/12/2006
Return made up to 21/10/06; full list of members
dot icon06/12/2006
Ad 04/11/05-07/12/05 £ si 3@1=3 £ ic 2/5
dot icon05/04/2006
Ad 03/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon21/10/2005
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
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broad, Jeffrey Wilfred
Director
21/10/2005 - 05/12/2006
5
Dewinter, Justin Zakgerald
Director
05/12/2006 - 05/11/2007
36
Owen, Caroline Susan
Director
05/11/2007 - Present
3
Mr Ian Norman Davies
Director
05/11/2007 - 25/07/2015
6
Radford, Antonia
Director
05/11/2007 - Present
3

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 LIME WALK MEWS MANAGEMENT COMPANY LIMITED

LIME WALK MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/10/2005 with the registered office located at 1 Limegate Mews, Littleover, Derby DE23 6FJ. 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 WALK MEWS MANAGEMENT COMPANY LIMITED?

toggle

LIME WALK MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/10/2005 .

Where is LIME WALK MEWS MANAGEMENT COMPANY LIMITED located?

toggle

LIME WALK MEWS MANAGEMENT COMPANY LIMITED is registered at 1 Limegate Mews, Littleover, Derby DE23 6FJ.

What does LIME WALK MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LIME WALK MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-21 with no updates.