THE LIMES MANAGEMENT COMPANY (HARROGATE) LIMITED

C/O Inspired Property Management Limited 6 Malton Way C/O Inspired Property Management Limited 6 Malton Way, Doncaster, DN6 7FE, South Yorkshire
StatusACTIVE
Company No.04376004
CategoryPrivate Limited Company
Incorporated18 Feb 2002
Age22 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE LIMES MANAGEMENT COMPANY (HARROGATE) LIMITED is an active private limited company with number 04376004. It was incorporated 22 years, 3 months, 27 days ago, on 18 February 2002. The company address is C/O Inspired Property Management Limited 6 Malton Way C/O Inspired Property Management Limited 6 Malton Way, Doncaster, DN6 7FE, South Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-19

Officer name: Fps Group Services

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-19

Officer name: Inspired Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Alan Martin Trevisani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Maria Rossi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-07

Officer name: Maria Rossi

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alec Little

Change date: 2021-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-07

Officer name: Valda Marianne Danon

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Rossi

Change date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Mrs Patricia Ann Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie Hansell

Termination date: 2016-09-09

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-18

Old address: C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE

New address: C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Rossi

Change date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-17

Officer name: Alec Little

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Leslie Hansell

Change date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valda Marianne Danon

Change date: 2014-02-17

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Common

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-24

Officer name: Inspired Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: C/O Inspired Property Management Approach House 109 Great North Road Woodlands Doncaster South Yorkshire DN6 7SU United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Heald

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Inspired Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-03

Old address: 11 Bank Street Wetherby West Yorkshire LS22 6NQ England

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexandra Fay Heald

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dolores Charlesworth

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Morley

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dolores Charlesworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Tracey Morley

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dolores Charlesworth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-03

Old address: C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dolores Charlesworth

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Old address: 41 Front Street Acomb York North Yorkshire YO24 3BR

Change date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Robert Leslie Hansell

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Maria Rossi

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Peter Common

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valda Marianne Danon

Change date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alec Little

Change date: 2010-02-12

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elaine malkin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 287

Description: Registered office changed on 14/05/07 from: suite 2D josephs well hanover walk leeds west yorkshire LS3 1AB

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/03/04--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/03/04--------- £ si 4@1

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Address

Type: 287

Description: Registered office changed on 11/05/04 from: 40 wood street wakefield west yorkshire WF1 2HL

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF


Some Companies

D.MURPHY PROPERTIES LIMITED

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:08050026
Status:ACTIVE
Category:Private Limited Company

JOHN BURROWS SURVEYING SERVICES LTD

97 AYLESBURY ROAD,AYLESBURY,HP22 5BT

Number:11100392
Status:ACTIVE
Category:Private Limited Company

M C D MANCHESTER LIMITED

243 BARLOW MOOR ROAD,MANCHESTER,M21 7QL

Number:07153381
Status:ACTIVE
Category:Private Limited Company

ROSSINGTON COMMUNITY MANAGEMENT COMPANY LIMITED

C/O HARWORTH ESTATES PROPERTY GROUP LIMITED ADVANTAGE HOUSE,CATCLIFFE, ROTHERHAM,S60 5TR

Number:09504577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SABLE ELECTRICAL SOLUTIONS LIMITED

7 COMER ROAD,CHEDDAR,BS27 3AS

Number:09340518
Status:ACTIVE
Category:Private Limited Company

THOMAS FOSTER CONSULTANTS LIMITED

ELTHAM HOUSE,LOUGHBOROUGH,LE11 3NP

Number:07407615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source