LIMEWOOD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LIMEWOOD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119095

Incorporation date

27/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange, Market Square, Westerham, Kent TN16 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon16/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon12/05/2025
Cessation of Melissa Anne Court as a person with significant control on 2025-05-07
dot icon09/05/2025
Change of details for Mr Hugh William Russell Court as a person with significant control on 2025-05-07
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon14/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-22 with updates
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon09/01/2019
Resolutions
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon21/05/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon10/04/2015
Accounts for a small company made up to 2014-06-30
dot icon21/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon16/09/2014
Registration of charge 031190950022, created on 2014-09-15
dot icon22/04/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon22/11/2012
Director's details changed for Alistair Russell Court on 2012-01-03
dot icon22/11/2012
Director's details changed for Hugh William Russell Court on 2012-01-03
dot icon10/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/11/2011
Secretary's details changed for Hugh William Russell Court on 2011-06-30
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon07/01/2011
Annual return made up to 2010-10-27
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 27/10/08; no change of members
dot icon10/12/2008
Director and secretary's change of particulars / hugh court / 01/06/2008
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 27/10/07; no change of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 27/10/06; full list of members
dot icon19/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon14/03/2006
Order of court to wind up
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Return made up to 27/10/05; full list of members
dot icon07/05/2005
Particulars of mortgage/charge
dot icon07/05/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 27/10/04; full list of members
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New secretary appointed
dot icon25/06/2004
Secretary resigned;director resigned
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon04/11/2003
Return made up to 27/10/03; full list of members
dot icon06/02/2003
Accounts for a small company made up to 2002-03-31
dot icon07/11/2002
Return made up to 27/10/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon16/11/2001
Return made up to 27/10/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/12/2000
Return made up to 27/10/00; full list of members
dot icon15/07/2000
Particulars of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/12/1999
Return made up to 27/10/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon23/11/1998
Return made up to 27/10/98; no change of members
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Return made up to 27/10/97; no change of members
dot icon20/08/1997
Accounts for a small company made up to 1997-03-31
dot icon11/08/1997
Accounting reference date extended from 24/03/97 to 31/03/97
dot icon12/11/1996
Return made up to 27/10/96; full list of members
dot icon24/03/1996
New secretary appointed
dot icon21/12/1995
Accounting reference date notified as 24/03
dot icon21/12/1995
Ad 24/11/95--------- £ si 98@1=98 £ ic 2/100
dot icon30/11/1995
New secretary appointed;new director appointed
dot icon27/11/1995
New director appointed
dot icon27/11/1995
Secretary resigned
dot icon27/11/1995
Director resigned
dot icon23/11/1995
Resolutions
dot icon23/11/1995
Registered office changed on 23/11/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
dot icon23/11/1995
Resolutions
dot icon27/10/1995
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
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9.32M
-
0.00
85.29K
-
2022
0
9.64M
-
0.00
231.72K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Court, Hugh William Russell
Director
13/11/1995 - Present
11
Court, Alistair Russell
Director
15/09/2004 - Present
45

Persons with Significant Control

3
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 LIMEWOOD PROPERTIES LIMITED

LIMEWOOD PROPERTIES LIMITED is an(a) Active company incorporated on 27/10/1995 with the registered office located at The Grange, Market Square, Westerham, Kent TN16 1HB. 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 LIMEWOOD PROPERTIES LIMITED?

toggle

LIMEWOOD PROPERTIES LIMITED is currently Active. It was registered on 27/10/1995 .

Where is LIMEWOOD PROPERTIES LIMITED located?

toggle

LIMEWOOD PROPERTIES LIMITED is registered at The Grange, Market Square, Westerham, Kent TN16 1HB.

What does LIMEWOOD PROPERTIES LIMITED do?

toggle

LIMEWOOD PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LIMEWOOD PROPERTIES LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-03-31.