LIMES PARK MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

LIMES PARK MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01526861

Incorporation date

06/11/1980

Size

Micro Entity

Contacts

Registered address

Registered address

9-11 The Quadrant, Richmond, Surrey TW9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1980)
dot icon03/03/2026
Termination of appointment of Block Management Uk Limited as a secretary on 2026-02-28
dot icon03/03/2026
Registered office address changed from C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB England to 9-11 the Quadrant Richmond Surrey TW9 1BP on 2026-03-03
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-24
dot icon15/05/2025
Termination of appointment of Phillip Raymond Woolston as a director on 2025-04-02
dot icon08/04/2025
Appointment of Mr Adrian Robert Storey as a director on 2025-04-02
dot icon08/04/2025
Appointment of Marina Pisoni as a director on 2025-04-02
dot icon04/04/2025
Appointment of Miss Georgina Harvey Batten as a director on 2025-04-02
dot icon03/04/2025
Appointment of Mrs Anne Terry as a director on 2025-04-02
dot icon03/04/2025
Appointment of Mrs Jane Catherine Corbett as a director on 2025-04-02
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/10/2024
Termination of appointment of Timothy Jonathan Phillips as a director on 2024-10-01
dot icon19/09/2024
Micro company accounts made up to 2023-12-24
dot icon05/09/2024
Notification of a person with significant control statement
dot icon20/08/2024
Cessation of Anne Terry as a person with significant control on 2021-03-01
dot icon06/08/2024
Termination of appointment of Richard Ian Elliott as a director on 2024-01-10
dot icon16/01/2024
Amended micro company accounts made up to 2022-12-24
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/12/2023
Amended micro company accounts made up to 2021-12-24
dot icon22/09/2023
Micro company accounts made up to 2022-12-24
dot icon04/09/2023
Termination of appointment of Julie Taylor-Robertson as a director on 2023-08-16
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/10/2022
Director's details changed for Mr Richard Ian Elliot on 2022-10-10
dot icon07/10/2022
Micro company accounts made up to 2021-12-24
dot icon07/04/2022
Appointment of Mr Phillip Raymond Woolston as a director on 2022-04-07
dot icon15/03/2022
Appointment of Mr Richard Ian Elliot as a director on 2022-03-08
dot icon15/03/2022
Termination of appointment of Lucy Jean Forrest as a director on 2022-03-08
dot icon07/01/2022
Termination of appointment of Euan Moir as a director on 2021-12-13
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-24
dot icon20/07/2021
Appointment of Dr Timothy Jonathan Phillips as a director on 2021-07-20
dot icon16/07/2021
Appointment of Mrs Julie Taylor-Robertson as a director on 2021-07-16
dot icon28/06/2021
Director's details changed for Mr Euan Moir on 2021-06-28
dot icon28/06/2021
Director's details changed for Miss Lucy Jean Forrest on 2021-06-28
dot icon28/06/2021
Appointment of Block Management Uk Limited as a secretary on 2021-04-01
dot icon06/04/2021
Registered office address changed from Nicola Rule 19 Croftfield Road Godmanchester Cambs PE29 2ED to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2021-04-06
dot icon03/04/2021
Termination of appointment of Nicola Rule as a secretary on 2021-04-01
dot icon03/03/2021
Termination of appointment of Anne Terry as a director on 2021-03-03
dot icon16/02/2021
Appointment of Mr Euan Moir as a director on 2021-02-16
dot icon16/02/2021
Appointment of Miss Lucy Jean Forrest as a director on 2021-02-16
dot icon02/02/2021
Cessation of Grant Weller as a person with significant control on 2021-01-30
dot icon02/02/2021
Termination of appointment of Grant Weller as a director on 2021-01-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/12/2020
Cessation of Alan Kevin Whitaker as a person with significant control on 2020-12-10
dot icon15/12/2020
Termination of appointment of Alan Kevin Whitaker as a director on 2020-12-10
dot icon05/10/2020
Change of details for Mr Grant Weller as a person with significant control on 2020-10-01
dot icon27/08/2020
Micro company accounts made up to 2019-12-24
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Cessation of Richard Ian Elliott as a person with significant control on 2019-11-08
dot icon10/11/2019
Termination of appointment of Ian Elliott as a director on 2019-11-08
dot icon19/09/2019
Micro company accounts made up to 2018-12-24
dot icon12/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-24
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon07/09/2016
Satisfaction of charge 1 in full
dot icon27/01/2016
Annual return made up to 2015-12-31 no member list
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon24/01/2015
Annual return made up to 2014-12-31 no member list
dot icon24/01/2015
Secretary's details changed for Mrs Nicola Rule on 2015-01-24
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon13/01/2014
Annual return made up to 2013-12-31 no member list
dot icon13/01/2014
Director's details changed for Alan Kevin Whitaker on 2013-12-12
dot icon13/01/2014
Appointment of Mr Ian Elliott as a director
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-24
dot icon28/01/2013
Annual return made up to 2012-12-31 no member list
dot icon27/01/2013
Director's details changed for Mr Grant Weller on 2013-01-27
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-24
dot icon26/01/2012
Annual return made up to 2011-12-31 no member list
dot icon26/01/2012
Director's details changed for Mr Grant Weller on 2012-01-26
dot icon21/12/2011
Appointment of Mrs Anne Terry as a director
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon24/02/2011
Annual return made up to 2010-12-31 no member list
dot icon23/02/2011
Director's details changed for Grant Weller on 2011-02-23
dot icon23/02/2011
Director's details changed for Alan Kevin Whitaker on 2011-02-23
dot icon23/02/2011
Secretary's details changed for Nkola Rule on 2011-02-23
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon05/02/2010
Annual return made up to 2009-12-31
dot icon08/07/2009
Total exemption full accounts made up to 2008-12-24
dot icon17/03/2009
Director appointed grant weller
dot icon06/03/2009
Appointment terminated director peggy maccuish
dot icon06/03/2009
Appointment terminated director georgina harvey batten
dot icon07/02/2009
Annual return made up to 31/12/08
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon11/04/2008
Annual return made up to 31/12/07
dot icon09/04/2008
Secretary appointed nkola rule
dot icon18/03/2008
Director appointed alan kevin whitaker
dot icon19/09/2007
Registered office changed on 19/09/07 from: 24 chequers court huntingdon cambs PE29 3LN
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-24
dot icon14/04/2007
Secretary resigned
dot icon14/04/2007
Registered office changed on 14/04/07 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon03/01/2007
Annual return made up to 31/12/06
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-24
dot icon30/03/2006
Director resigned
dot icon03/01/2006
Annual return made up to 31/12/05
dot icon17/06/2005
Director resigned
dot icon31/03/2005
Total exemption full accounts made up to 2004-12-24
dot icon17/02/2005
Annual return made up to 31/12/04
dot icon29/01/2005
Director resigned
dot icon26/11/2004
Director resigned
dot icon24/08/2004
Total exemption full accounts made up to 2003-12-24
dot icon09/03/2004
Annual return made up to 31/12/03
dot icon03/12/2003
New director appointed
dot icon23/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon29/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon12/02/2003
Annual return made up to 31/12/02
dot icon01/12/2002
Total exemption full accounts made up to 2001-12-24
dot icon21/06/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New director appointed
dot icon29/01/2002
Annual return made up to 31/12/01
dot icon09/11/2001
Director resigned
dot icon23/10/2001
Total exemption full accounts made up to 2000-12-24
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon15/01/2001
Secretary's particulars changed
dot icon09/11/2000
Full accounts made up to 1999-12-24
dot icon05/02/2000
New director appointed
dot icon01/02/2000
Annual return made up to 31/12/99
dot icon25/10/1999
Full accounts made up to 1998-12-24
dot icon21/02/1999
Annual return made up to 31/12/98
dot icon19/10/1998
Full accounts made up to 1997-12-24
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon13/10/1997
Full accounts made up to 1996-12-24
dot icon18/08/1997
Director resigned
dot icon20/06/1997
Director resigned
dot icon20/05/1997
New director appointed
dot icon19/01/1997
Annual return made up to 31/12/96
dot icon01/11/1996
New director appointed
dot icon15/10/1996
Full accounts made up to 1995-12-24
dot icon08/08/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from: c/o cbh management p o box 63 668 hitchin road luton beds LU2 7XL
dot icon17/01/1996
Annual return made up to 31/12/95
dot icon24/05/1995
Full accounts made up to 1994-12-24
dot icon14/01/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-09-30
dot icon13/05/1994
Accounting reference date extended from 30/09 to 24/12
dot icon22/04/1994
New director appointed
dot icon26/01/1994
Annual return made up to 31/12/93
dot icon16/01/1994
Director resigned;new director appointed
dot icon26/08/1993
Director resigned
dot icon03/08/1993
Full accounts made up to 1992-09-30
dot icon21/07/1993
Director resigned;new director appointed
dot icon17/02/1993
Auditor's resignation
dot icon11/02/1993
Director resigned
dot icon11/02/1993
Director resigned;new director appointed
dot icon12/01/1993
Annual return made up to 31/12/92
dot icon03/04/1992
Registered office changed on 03/04/92 from: o m LIMITED p o box 63 668 hitchin roadon luton bedfordshire LU2 7XL
dot icon03/04/1992
Secretary resigned;new secretary appointed
dot icon13/03/1992
Full accounts made up to 1991-09-30
dot icon13/03/1992
Annual return made up to 31/12/91
dot icon13/03/1992
Registered office changed on 13/03/92
dot icon19/06/1991
Full accounts made up to 1990-09-30
dot icon19/06/1991
Annual return made up to 31/12/90
dot icon18/10/1990
Full accounts made up to 1989-09-30
dot icon18/10/1990
Annual return made up to 31/12/89
dot icon17/08/1989
Annual return made up to 31/12/88
dot icon17/08/1989
Full accounts made up to 1988-09-30
dot icon02/11/1988
Annual return made up to 31/12/87
dot icon06/10/1988
New director appointed
dot icon22/08/1988
Accounts for a small company made up to 1987-09-30
dot icon05/10/1987
Annual return made up to 30/09/86
dot icon09/09/1987
Full accounts made up to 1986-09-30
dot icon02/09/1987
New secretary appointed
dot icon06/11/1980
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
198.70K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
01/04/2021 - 28/02/2026
302
Terry, Anne
Director
02/04/2025 - Present
-
Elliott, Richard Ian
Director
08/03/2022 - 10/01/2024
2
Phillips, Timothy Jonathan, Dr
Director
20/07/2021 - 01/10/2024
5
Taylor-Robertson, Julie
Director
16/07/2021 - 16/08/2023
-

Persons with Significant Control

5
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 LIMES PARK MANAGEMENT CO. LIMITED

LIMES PARK MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 06/11/1980 with the registered office located at 9-11 The Quadrant, Richmond, Surrey TW9 1BP. There are currently 5 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 MANAGEMENT CO. LIMITED?

toggle

LIMES PARK MANAGEMENT CO. LIMITED is currently Active. It was registered on 06/11/1980 .

Where is LIMES PARK MANAGEMENT CO. LIMITED located?

toggle

LIMES PARK MANAGEMENT CO. LIMITED is registered at 9-11 The Quadrant, Richmond, Surrey TW9 1BP.

What does LIMES PARK MANAGEMENT CO. LIMITED do?

toggle

LIMES PARK MANAGEMENT CO. 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 LIMES PARK MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Block Management Uk Limited as a secretary on 2026-02-28.