LIMEVIEW DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LIMEVIEW DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231802

Incorporation date

31/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Grange, Everton, Lymington, Hampshire SO41 0ZRCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1996)
dot icon20/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon07/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Registered office address changed from 46 High Street Milford on Sea Lymington Hampshire SO41 0QD England to 7 the Grange Everton Lymington Hampshire SO41 0ZR on 2024-05-16
dot icon04/10/2023
Registered office address changed from 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA United Kingdom to 46 High Street Milford on Sea Lymington Hampshire SO41 0QD on 2023-10-04
dot icon04/10/2023
Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 2023-09-29
dot icon04/10/2023
Change of details for Mr Raymond Charles Mitchell as a person with significant control on 2023-09-29
dot icon04/10/2023
Secretary's details changed for Mr Raymond Charles Mitchell on 2023-09-29
dot icon04/10/2023
Director's details changed for Mr Malcolm Jerome Mitchell on 2023-09-29
dot icon04/10/2023
Director's details changed for Mr Raymond Charles Mitchell on 2023-09-29
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon04/08/2022
Director's details changed for Mr Raymond Charles Mitchell on 2022-08-02
dot icon04/08/2022
Change of details for Mr Raymond Charles Mitchell as a person with significant control on 2022-08-02
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Director's details changed for Mr Malcolm Jerome Mitchell on 2021-12-15
dot icon15/12/2021
Change of details for Mr Malcolm Jerome Mitchell as a person with significant control on 2021-12-15
dot icon15/12/2021
Registered office address changed from 118 Old Milton Road New Milton Hampshire BH25 6EB to 7 Lynwood Court Priestlands Place Lymington Hampshire SO41 9GA on 2021-12-15
dot icon29/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/08/2019
Confirmation statement made on 2019-07-24 with updates
dot icon31/07/2019
Director's details changed for Mr Raymond Charles Mitchell on 2019-07-30
dot icon01/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon15/02/2018
Satisfaction of charge 2 in full
dot icon15/02/2018
Satisfaction of charge 5 in full
dot icon15/02/2018
Satisfaction of charge 6 in full
dot icon15/02/2018
Satisfaction of charge 7 in full
dot icon15/02/2018
Satisfaction of charge 8 in full
dot icon15/02/2018
Satisfaction of charge 9 in full
dot icon15/02/2018
Satisfaction of charge 10 in full
dot icon15/02/2018
Satisfaction of charge 11 in full
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon24/06/2015
Registered office address changed from Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA to 118 Old Milton Road New Milton Hampshire BH25 6EB on 2015-06-24
dot icon06/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Raymond Charles Mitchell on 2012-10-22
dot icon13/08/2013
Director's details changed for Malcolm Jerome Mitchell on 2012-10-22
dot icon13/08/2013
Secretary's details changed for Mr Raymond Charles Mitchell on 2012-10-22
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon08/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon25/08/2010
Secretary's details changed for Mr Raymond Charles Mitchell on 2009-10-01
dot icon25/08/2010
Director's details changed for Malcolm Jerome Mitchell on 2009-10-01
dot icon25/08/2010
Director's details changed for Mr Raymond Charles Mitchell on 2009-10-01
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/08/2009
Return made up to 24/07/09; full list of members
dot icon27/08/2009
Director and secretary's change of particulars / raymond mitchell / 07/07/2009
dot icon27/08/2009
Location of register of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2008
Return made up to 24/07/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Particulars of mortgage/charge
dot icon21/08/2007
Return made up to 24/07/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 24/07/06; full list of members
dot icon12/09/2006
Location of register of members
dot icon11/07/2006
Secretary's particulars changed;director's particulars changed
dot icon05/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Return made up to 24/07/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon02/09/2005
Declaration of mortgage charge released/ceased
dot icon25/08/2005
Declaration of satisfaction of mortgage/charge
dot icon22/02/2005
Registered office changed on 22/02/05 from: 1 ashley road new milton hampshire BH25 6BA
dot icon15/09/2004
Particulars of mortgage/charge
dot icon08/09/2004
Return made up to 24/07/04; full list of members
dot icon08/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2003
Return made up to 24/07/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2002
Return made up to 24/07/02; full list of members
dot icon27/06/2002
Secretary's particulars changed;director's particulars changed
dot icon28/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/04/2002
Particulars of mortgage/charge
dot icon03/04/2002
Particulars of mortgage/charge
dot icon06/08/2001
Return made up to 24/07/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 24/07/00; full list of members
dot icon07/08/2000
New secretary appointed
dot icon07/08/2000
Secretary resigned
dot icon01/06/2000
Director's particulars changed
dot icon07/03/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/1999
Return made up to 24/07/99; no change of members
dot icon13/09/1999
Director's particulars changed
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/05/1999
Director's particulars changed
dot icon06/08/1998
Return made up to 24/07/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-12-31
dot icon13/03/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon16/12/1997
Particulars of mortgage/charge
dot icon30/10/1997
Director's particulars changed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
Return made up to 31/07/97; full list of members
dot icon21/01/1997
Particulars of mortgage/charge
dot icon21/01/1997
Particulars of mortgage/charge
dot icon03/10/1996
Ad 28/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1996
Secretary resigned
dot icon02/10/1996
Director resigned
dot icon02/10/1996
New secretary appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
New director appointed
dot icon02/10/1996
Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon02/10/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon31/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+169.15 % *

* during past year

Cash in Bank

£2,452.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
862.90K
-
0.00
29.00
-
2022
2
960.18K
-
0.00
911.00
-
2023
2
957.72K
-
0.00
2.45K
-
2023
2
957.72K
-
0.00
2.45K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

957.72K £Descended-0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.45K £Ascended169.15 % *

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
Mitchell, Malcolm Jerome
Director
26/09/1996 - Present
3
Mitchell, Raymond Charles
Director
27/09/1996 - Present
7
Mitchell, Raymond Charles
Secretary
21/07/2000 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LIMEVIEW DEVELOPMENTS LIMITED

LIMEVIEW DEVELOPMENTS LIMITED is an(a) Active company incorporated on 31/07/1996 with the registered office located at 7 The Grange, Everton, Lymington, Hampshire SO41 0ZR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LIMEVIEW DEVELOPMENTS LIMITED?

toggle

LIMEVIEW DEVELOPMENTS LIMITED is currently Active. It was registered on 31/07/1996 .

Where is LIMEVIEW DEVELOPMENTS LIMITED located?

toggle

LIMEVIEW DEVELOPMENTS LIMITED is registered at 7 The Grange, Everton, Lymington, Hampshire SO41 0ZR.

What does LIMEVIEW DEVELOPMENTS LIMITED do?

toggle

LIMEVIEW DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does LIMEVIEW DEVELOPMENTS LIMITED have?

toggle

LIMEVIEW DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for LIMEVIEW DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-12-31.