LIMEHOUSE WEST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LIMEHOUSE WEST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732201

Incorporation date

12/03/1999

Size

Small

Contacts

Registered address

Registered address

3 Aztec Row, 3 Berners Road, London N1 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1999)
dot icon06/02/2026
Accounts for a small company made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-04-03 with updates
dot icon15/11/2024
Accounts for a small company made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon22/07/2022
Termination of appointment of Adam Robert Gillett as a director on 2022-07-21
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon11/03/2022
Appointment of Mr Julian Jiro Walker as a director on 2022-03-08
dot icon14/02/2022
Appointment of Lamberts Chartered Surveyors as a secretary on 2022-02-01
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon14/04/2020
Termination of appointment of Henrik Skov Kristensen as a director on 2020-04-10
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/05/2018
Termination of appointment of Philip George Saunders as a director on 2018-05-21
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon14/03/2018
Registered office address changed from 2 Wakley Street London EC1V 7LT to 3 Aztec Row 3 Berners Road London N1 0PW on 2018-03-14
dot icon09/10/2017
Accounts for a small company made up to 2017-03-31
dot icon08/05/2017
Director's details changed for Mrs Dianne Alexandra Craker on 2017-05-08
dot icon03/05/2017
Appointment of Mr Philip George Saunders as a director on 2017-04-11
dot icon03/05/2017
Appointment of Mr Adam Robert Gillett as a director on 2017-04-11
dot icon03/05/2017
Appointment of Mrs Dianne Alexandra Craker as a director on 2017-04-11
dot icon12/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon17/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon19/03/2015
Registered office address changed from 387 City Road London EC1V 1NA to 2 Wakley Street London EC1V 7LT on 2015-03-19
dot icon27/10/2014
Accounts for a small company made up to 2014-03-31
dot icon30/06/2014
Termination of appointment of Oksana Protsyuk as a director
dot icon23/06/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Mal Bozic as a director
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon01/11/2013
Termination of appointment of Stephen Townsend as a director
dot icon23/10/2013
Appointment of Ms Oksana Protsyuk as a director
dot icon20/06/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon16/12/2011
Termination of appointment of Geoffrey Sumnall as a director
dot icon11/10/2011
Accounts for a small company made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon07/04/2011
Director's details changed for Geoffrey Sumnall on 2011-04-01
dot icon07/04/2011
Director's details changed for Stephen Alfred Townsend on 2011-04-01
dot icon29/09/2010
Accounts for a small company made up to 2010-03-31
dot icon07/06/2010
Termination of appointment of Michael Gray as a director
dot icon11/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-03-31
dot icon08/06/2009
Return made up to 12/03/09; bulk list available separately
dot icon08/06/2009
Location of register of members
dot icon07/02/2009
Registered office changed on 07/02/2009 from gun court 70 wapping lane wapping london E1W 2RF
dot icon07/02/2009
Appointment terminated secretary rendall and rittner LIMITED
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon21/05/2008
Director appointed michael gray
dot icon25/03/2008
Return made up to 12/03/08; full list of members
dot icon25/02/2008
Notice of assignment of name or new name to shares
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon18/04/2007
Return made up to 12/03/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon10/05/2006
New director appointed
dot icon27/04/2006
Return made up to 12/03/06; bulk list available separately
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon01/08/2005
Director resigned
dot icon23/03/2005
Return made up to 12/03/05; bulk list available separately
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Director resigned
dot icon31/10/2004
Full accounts made up to 2003-09-30
dot icon07/10/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon11/06/2004
Return made up to 12/03/04; bulk list available separately
dot icon04/06/2004
Location of register of members
dot icon05/05/2004
Registered office changed on 05/05/04 from: bellway house 1 rainsford road chelmsford CM1 2PZ
dot icon15/04/2004
£ ic 262/261 23/03/04 £ sr 1@1=1
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
Secretary resigned
dot icon01/04/2004
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon01/08/2003
Full accounts made up to 2002-09-30
dot icon29/04/2003
Return made up to 12/03/03; bulk list available separately
dot icon13/11/2002
Accounts for a small company made up to 2001-09-30
dot icon04/04/2002
Return made up to 12/03/02; bulk list available separately
dot icon20/03/2002
Director resigned
dot icon28/09/2001
Full accounts made up to 2000-09-30
dot icon11/04/2001
Return made up to 12/03/01; bulk list available separately
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon12/04/2000
Return made up to 12/03/00; full list of members
dot icon23/11/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
New director appointed
dot icon12/03/1999
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
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
2
263.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craker, Dianne Alexandra
Director
11/04/2017 - Present
3
Walker, Julian Jiro
Director
08/03/2022 - Present
-
Bozic, Mal Mladen
Director
12/02/2014 - Present
1

Persons with Significant Control

1
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 LIMEHOUSE WEST MANAGEMENT LIMITED

LIMEHOUSE WEST MANAGEMENT LIMITED is an(a) Active company incorporated on 12/03/1999 with the registered office located at 3 Aztec Row, 3 Berners Road, London N1 0PW. 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 LIMEHOUSE WEST MANAGEMENT LIMITED?

toggle

LIMEHOUSE WEST MANAGEMENT LIMITED is currently Active. It was registered on 12/03/1999 .

Where is LIMEHOUSE WEST MANAGEMENT LIMITED located?

toggle

LIMEHOUSE WEST MANAGEMENT LIMITED is registered at 3 Aztec Row, 3 Berners Road, London N1 0PW.

What does LIMEHOUSE WEST MANAGEMENT LIMITED do?

toggle

LIMEHOUSE WEST MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIMEHOUSE WEST MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Accounts for a small company made up to 2025-03-31.