LIMEHILL PROPERTIES LTD

Register to unlock more data on OkredoRegister

LIMEHILL PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07398952

Incorporation date

06/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mint House, Newark Close, Royston, Herts SG8 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2023)
dot icon22/04/2026
Appointment of Isabel Louise Staton as a director on 2026-04-20
dot icon05/03/2026
Appointment of Daniel Mark Jenks as a director on 2026-02-28
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon23/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon23/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon23/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon10/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon03/09/2025
Termination of appointment of Lysa Maria Hardy as a director on 2025-08-27
dot icon11/10/2024
Current accounting period extended from 2024-06-30 to 2024-12-28
dot icon11/10/2024
Appointment of Ms Lysa Maria Hardy as a director on 2024-08-23
dot icon11/10/2024
Termination of appointment of Paula Kelly as a director on 2024-08-23
dot icon11/10/2024
Termination of appointment of Angus Thirlwell as a director on 2024-08-23
dot icon11/10/2024
Appointment of Mrs Nicola Lacey as a director on 2024-08-23
dot icon10/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon29/02/2024
Audit exemption statement of guarantee by parent company for period ending 02/07/23
dot icon29/02/2024
Consolidated accounts of parent company for subsidiary company period ending 02/07/23
dot icon29/02/2024
Notice of agreement to exemption from audit of accounts for period ending 02/07/23
dot icon29/02/2024
Audit exemption subsidiary accounts made up to 2023-07-02
dot icon23/02/2024
Satisfaction of charge 073989520002 in full
dot icon23/02/2024
Satisfaction of charge 073989520003 in full
dot icon23/02/2024
Satisfaction of charge 073989520004 in full
dot icon26/01/2024
Appointment of Ms Paula Kelly as a director on 2024-01-25
dot icon26/01/2024
Termination of appointment of Peter Mark Harris as a director on 2024-01-25
dot icon26/01/2024
Appointment of Mr Grégoire Alexandre Gaillot as a director on 2024-01-25
dot icon15/12/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-06-26
dot icon23/03/2023
Audit exemption statement of guarantee by parent company for period ending 26/06/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 26/06/22
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 26/06/22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 LIMEHILL PROPERTIES LTD

LIMEHILL PROPERTIES LTD is an(a) Active company incorporated on 06/10/2010 with the registered office located at Mint House, Newark Close, Royston, Herts SG8 5HL. There are currently 3 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 LIMEHILL PROPERTIES LTD?

toggle

LIMEHILL PROPERTIES LTD is currently Active. It was registered on 06/10/2010 .

Where is LIMEHILL PROPERTIES LTD located?

toggle

LIMEHILL PROPERTIES LTD is registered at Mint House, Newark Close, Royston, Herts SG8 5HL.

What does LIMEHILL PROPERTIES LTD do?

toggle

LIMEHILL PROPERTIES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIMEHILL PROPERTIES LTD?

toggle

The latest filing was on 22/04/2026: Appointment of Isabel Louise Staton as a director on 2026-04-20.