LIMES PARK LIMITED

Register to unlock more data on OkredoRegister

LIMES PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056894

Incorporation date

18/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon25/03/2026
Appointment of Mrs Susan Anne Gearing as a director on 2026-03-18
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon01/12/2025
Registered office address changed from Clarkes Estates 27 Sudley Road Bognor Regis PO21 1EW England to Southernbrook 3a Clarence Gate Bognor Regis PO213RE on 2025-12-01
dot icon20/10/2025
Appointment of Miss Natasza Ewa Kosakowska as a director on 2025-10-08
dot icon09/10/2025
Termination of appointment of Susan Anne Gearing as a director on 2025-10-09
dot icon28/08/2025
Micro company accounts made up to 2025-03-31
dot icon23/06/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Clarkes Estates 27 Sudley Road Bognor Regis PO21 1EW on 2025-06-23
dot icon23/06/2025
Director's details changed for Miss Rebecca Cooper on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Brent Kevin Davis on 2025-06-23
dot icon23/06/2025
Director's details changed for Miss Justyna Krystyna Gasior on 2025-06-23
dot icon23/06/2025
Director's details changed for Mrs Susan Anne Gearing on 2025-06-23
dot icon23/06/2025
Director's details changed for Mrs Marian Ruth Hursey on 2025-06-23
dot icon23/06/2025
Director's details changed for Miss Rachael Millward on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Chris Sharp on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Mark Smith on 2025-06-23
dot icon23/06/2025
Director's details changed for Mr Mark Smith on 2025-06-23
dot icon06/06/2025
Appointment of Mr Chris Sharp as a director on 2025-06-05
dot icon23/04/2025
Appointment of Miss Justyna Krystyna Gasior as a director on 2025-04-10
dot icon16/04/2025
Appointment of Miss Rebecca Cooper as a director on 2025-04-03
dot icon05/04/2025
Appointment of Southdowns Letting and Management Limited as a secretary on 2025-04-01
dot icon05/04/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Susan Anne Gearing on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Brent Kevin Davis on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Rachael Millward on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Marian Ruth Hursey on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Mark Smith on 2025-03-26
dot icon23/01/2025
Appointment of Miss Rachael Millward as a director on 2025-01-23
dot icon21/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon29/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Appointment of Mr Mark Smith as a director on 2024-03-08
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/08/2023
Appointment of Mrs Marian Ruth Hursey as a director on 2023-08-11
dot icon27/07/2023
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-07-27
dot icon27/07/2023
Termination of appointment of Chansecs Limited as a secretary on 2023-07-12
dot icon27/07/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-07-12
dot icon28/03/2023
Termination of appointment of Ann Auerbach as a director on 2023-03-22
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon10/01/2023
Termination of appointment of Simon Edward Bound as a director on 2023-01-05
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Brent Kevin Davis as a director on 2022-10-19
dot icon21/10/2022
Director's details changed for Mr Brent Kevin Davis on 2022-10-21
dot icon23/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon06/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon30/01/2019
Termination of appointment of Marian Hursey as a director on 2019-01-07
dot icon14/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon15/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/11/2017
Termination of appointment of Hazel Lewis as a director on 2017-11-14
dot icon05/09/2017
Termination of appointment of Susan Smith as a director on 2017-09-05
dot icon22/05/2017
Termination of appointment of Helen Blair as a director on 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/01/2017
Secretary's details changed for Chansecs Limited on 2017-01-23
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Appointment of Mrs Susan Smith as a director on 2016-07-28
dot icon29/07/2016
Appointment of Mrs Susan Anne Gearing as a director on 2016-07-28
dot icon18/03/2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2016-03-18
dot icon29/01/2016
Annual return made up to 2016-01-18 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-18 no member list
dot icon03/02/2015
Director's details changed for Ann Auerbach on 2012-07-27
dot icon03/02/2015
Director's details changed for Helen Blair on 2012-07-27
dot icon03/02/2015
Director's details changed for Hazel Lewis on 2014-06-03
dot icon03/02/2015
Director's details changed for Marian Hursey on 2012-07-27
dot icon03/02/2015
Director's details changed for Mr Simon Edward Bound on 2012-07-27
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Director's details changed for Helen Moon on 2014-08-10
dot icon29/07/2014
Termination of appointment of Brent Kevin Davis as a director on 2014-07-24
dot icon22/07/2014
Appointment of Hazel Lewis as a director on 2014-06-03
dot icon20/01/2014
Annual return made up to 2014-01-18 no member list
dot icon08/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Appointment of Chansecs Limited as a secretary
dot icon15/07/2013
Termination of appointment of Martin Cleaver as a secretary
dot icon24/01/2013
Annual return made up to 2013-01-18 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Termination of appointment of James Thomas as a director
dot icon31/07/2012
Appointment of Marian Hursey as a director
dot icon31/07/2012
Appointment of Mr Simon Edward Bound as a director
dot icon31/07/2012
Appointment of Helen Moon as a director
dot icon31/07/2012
Appointment of Brent Kevin Davis as a director
dot icon31/07/2012
Appointment of Ann Auerbach as a director
dot icon27/07/2012
Termination of appointment of Hugh Thomas as a director
dot icon27/07/2012
Termination of appointment of Christopher Brotherton as a director
dot icon23/01/2012
Annual return made up to 2012-01-18 no member list
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-18 no member list
dot icon08/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/05/2010
Director's details changed for Mr James Simon Thomas on 2010-05-10
dot icon02/02/2010
Annual return made up to 2010-01-18 no member list
dot icon02/02/2010
Director's details changed for Mr Christopher Anthony Shaw Brotherton on 2009-10-01
dot icon06/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Registered office changed on 30/04/2009 from 2 the long yard ermin street shefford woodlands hungerford berks RG17 7EH
dot icon30/04/2009
Secretary appointed mr martin cleaver
dot icon30/04/2009
Appointment terminated secretary james thomas
dot icon19/01/2009
Annual return made up to 18/01/09
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Appointment terminated director sanjay hunjan
dot icon07/08/2008
Appointment terminated director rupinder hunjan
dot icon17/03/2008
Director appointed rupinder hunjan
dot icon17/03/2008
Director appointed sanjay hunjan
dot icon18/01/2008
Annual return made up to 18/01/08
dot icon02/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon27/01/2007
Secretary resigned
dot icon18/01/2007
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
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHANSECS LIMITED
Corporate Secretary
11/07/2013 - 12/07/2023
247
Hursey, Marian Ruth
Director
11/08/2023 - Present
-
Hursey, Marian Ruth
Director
27/07/2012 - 07/01/2019
-
Gearing, Susan Anne
Director
28/07/2016 - 09/10/2025
37
Bound, Simon Edward
Director
27/07/2012 - 05/01/2023
3

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 LIMES PARK LIMITED

LIMES PARK LIMITED is an(a) Active company incorporated on 18/01/2007 with the registered office located at Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RE. There are currently 10 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 LIMES PARK LIMITED?

toggle

LIMES PARK LIMITED is currently Active. It was registered on 18/01/2007 .

Where is LIMES PARK LIMITED located?

toggle

LIMES PARK LIMITED is registered at Southernbrook 3a, Clarence Gate, Bognor Regis PO21 3RE.

What does LIMES PARK LIMITED do?

toggle

LIMES PARK LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIMES PARK LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Susan Anne Gearing as a director on 2026-03-18.