LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05432178

Incorporation date

21/04/2005

Size

Dormant

Contacts

Registered address

Registered address

Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GPCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/06/2025
Appointment of Mrs Angela Janet Stewart as a director on 2025-06-19
dot icon28/04/2025
Confirmation statement made on 2025-04-21 with updates
dot icon02/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon07/12/2023
Termination of appointment of Angela Janet Stewart as a director on 2023-12-05
dot icon06/07/2023
Accounts for a dormant company made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon31/01/2022
Appointment of Edge Property Management Ltd as a secretary on 2021-11-01
dot icon31/01/2022
Termination of appointment of Roger W. Dean & Company Limited as a secretary on 2021-10-30
dot icon31/01/2022
Registered office address changed from Roger W. Dean & Co Ltd 3 Charles Court, Thorley Lane Timperley Altrincham Cheshire WA15 7BN England to Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2022-01-31
dot icon07/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon07/05/2021
Termination of appointment of Michael John Boden as a director on 2021-05-07
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon26/02/2021
Termination of appointment of William Fraser Pryke as a director on 2021-02-25
dot icon18/06/2020
Micro company accounts made up to 2020-04-30
dot icon27/04/2020
Appointment of Mr Laurence Patrick O'connor as a director on 2020-04-27
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon09/08/2019
Appointment of Mr Michael John Boden as a director on 2019-07-29
dot icon16/05/2019
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon03/12/2018
Termination of appointment of Michael John Boden as a director on 2018-11-26
dot icon10/05/2018
Micro company accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon13/04/2018
Appointment of Mr William Fraser Pryke as a director on 2018-04-13
dot icon13/04/2018
Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to Roger W. Dean & Co Ltd 3 Charles Court, Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 2018-04-13
dot icon13/04/2018
Appointment of Roger W. Dean & Company Limited as a secretary on 2018-04-01
dot icon13/04/2018
Termination of appointment of Scanlans Property Management Llp as a secretary on 2018-03-31
dot icon22/01/2018
Termination of appointment of Ian Paul Stockton as a director on 2018-01-12
dot icon22/01/2018
Termination of appointment of Heather Murray Fairfield as a director on 2017-03-23
dot icon15/01/2018
Micro company accounts made up to 2017-04-30
dot icon09/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon06/02/2017
Appointment of Mr Michael John Boden as a director on 2017-02-01
dot icon18/01/2017
Appointment of Scanlans Property Management Llp as a secretary on 2017-01-01
dot icon18/01/2017
Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 2017-01-18
dot icon18/01/2017
Appointment of Mr Ian Paul Stockton as a director on 2017-01-18
dot icon16/01/2017
Micro company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/09/2013
Termination of appointment of Kerry Ghadie as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon05/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon21/04/2011
Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN United Kingdom on 2011-04-21
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon01/04/2010
Registered office address changed from C/O Stevens Scanlan 73 Mosley Street Manchester M2 3JN on 2010-04-01
dot icon23/11/2009
Director's details changed for Angela Janet Stewart on 2009-11-23
dot icon23/11/2009
Director's details changed for Heather Murray Fairfield on 2009-11-23
dot icon23/11/2009
Director's details changed for Kerry Ghadie on 2009-11-23
dot icon30/06/2009
Return made up to 21/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/04/2008
Return made up to 21/04/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon13/09/2007
Secretary resigned
dot icon12/09/2007
Return made up to 21/04/07; no change of members
dot icon03/07/2007
New director appointed
dot icon28/04/2007
Director resigned
dot icon21/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/09/2006
Return made up to 21/04/06; full list of members
dot icon30/06/2005
New director appointed
dot icon27/05/2005
New secretary appointed
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon09/05/2005
Registered office changed on 09/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR
dot icon21/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
-
-
2023
-
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
O'connor, Laurence Patrick
Director
27/04/2020 - Present
-
Stewart, Angela Janet
Director
19/06/2025 - Present
-
Stewart, Angela Janet
Director
14/06/2007 - 05/12/2023
-

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 LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED

LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP. There are currently 2 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 LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED?

toggle

LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/04/2005 .

Where is LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED located?

toggle

LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED is registered at Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester M23 9GP.

What does LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED do?

toggle

LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LIMETREE PLACE (LEASEHOLD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.