LIMELEAF COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIMELEAF COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05409219

Incorporation date

31/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Georgian House, Station Road, Edgware HA8 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/04/2024
Secretary's details changed for Benjamin Stevens Block Management on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-06-30
dot icon30/06/2023
Appointment of Ms Sara Dhiya Mohammed Shubbar as a director on 2023-06-30
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Appointment of Benjamin Stevens Block Management as a secretary on 2023-03-24
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/03/2023
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Georgian House Station Road Edgware HA8 7AT on 2023-03-06
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon17/12/2021
Appointment of David Hylton Factor as a director on 2021-12-17
dot icon24/09/2021
Termination of appointment of Michelle Audrey Zimbler as a director on 2021-08-10
dot icon24/09/2021
Appointment of Mrs Tanya Coppel as a director on 2021-09-01
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/04/2021
Director's details changed for Mrs Michelle Audrey Zimbler on 2021-04-14
dot icon14/04/2021
Director's details changed for Dr Roberto Tirabosco on 2021-04-14
dot icon08/04/2021
Termination of appointment of Barry Fligg as a director on 2021-04-06
dot icon15/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/11/2018
Director's details changed for Mr Barry Fligg on 2018-11-01
dot icon19/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/06/2018
Termination of appointment of Emma Jayne Perry as a director on 2018-01-12
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Director's details changed for Mrs Michelle Audrey Zimbler on 2017-04-11
dot icon11/04/2017
Director's details changed for Mr Barry Fligg on 2017-04-11
dot icon13/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon11/04/2016
Annual return made up to 2016-03-31 no member list
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-28
dot icon29/04/2015
Annual return made up to 2015-03-31 no member list
dot icon02/02/2015
Termination of appointment of Helen Bocarro as a director on 2015-01-20
dot icon02/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon21/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-21
dot icon04/04/2014
Annual return made up to 2014-03-31 no member list
dot icon16/12/2013
Appointment of Miss Emma Jayne Perry as a director
dot icon13/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/01/2013
Appointment of Dr Roberto Tirabosco as a director
dot icon16/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon23/04/2012
Annual return made up to 2012-03-31 no member list
dot icon23/04/2012
Termination of appointment of Sean Sher as a director
dot icon18/04/2012
Termination of appointment of Sean Sher as a secretary
dot icon05/12/2011
Termination of appointment of Melanie Fligg as a director
dot icon14/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-03-31 no member list
dot icon08/04/2011
Director's details changed for Sean Ryan Sher on 2009-10-01
dot icon08/04/2011
Director's details changed for Helen Bocarro on 2009-10-01
dot icon03/11/2010
Termination of appointment of Caroline Ardron as a director
dot icon27/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/04/2010
Annual return made up to 2010-03-31 no member list
dot icon19/04/2010
Director's details changed for Mrs Michelle Audrey Zimbler on 2009-10-01
dot icon30/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon06/04/2009
Annual return made up to 31/03/09
dot icon17/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon07/05/2008
Annual return made up to 31/03/08
dot icon15/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/04/2007
Annual return made up to 31/03/07
dot icon29/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon29/09/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon19/05/2006
Annual return made up to 31/03/06
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New secretary appointed;new director appointed
dot icon25/10/2005
Registered office changed on 25/10/05 from: 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Director resigned
dot icon25/10/2005
Secretary resigned
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon09/04/2005
Secretary resigned;director resigned
dot icon31/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
23.30K
-
0.00
-
-
2023
0
26.65K
-
0.00
-
-
2023
0
26.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.65K £Ascended14.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberto Tirabosco
Director
15/01/2013 - Present
2
Malde, Nishith
Secretary
31/03/2005 - 22/07/2005
40
BENJAMIN STEVENS BLOCK MANAGEMENT
Corporate Secretary
24/03/2023 - Present
3
Factor, David Hylton
Director
17/12/2021 - Present
-
Shubbar, Sara Dhiya Mohammed
Director
30/06/2023 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIMELEAF COURT MANAGEMENT COMPANY LIMITED

LIMELEAF COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/03/2005 with the registered office located at Georgian House, Station Road, Edgware HA8 7AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMELEAF COURT MANAGEMENT COMPANY LIMITED?

toggle

LIMELEAF COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/03/2005 .

Where is LIMELEAF COURT MANAGEMENT COMPANY LIMITED located?

toggle

LIMELEAF COURT MANAGEMENT COMPANY LIMITED is registered at Georgian House, Station Road, Edgware HA8 7AT.

What does LIMELEAF COURT MANAGEMENT COMPANY LIMITED do?

toggle

LIMELEAF COURT 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 LIMELEAF COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.