Company NameLime Court Management Company Limited
Company StatusActive
Company Number01163406
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Edward Charles Conway
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(37 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameMr Luis De Matos
Date of BirthJune 1963 (Born 60 years ago)
NationalityPortuguese
StatusCurrent
Appointed15 January 2015(40 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lime Court 85 Albemarle Road
Beckenham
Kent
BR3 5XJ
Director NameMr Roberto Di Pompeo
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed26 July 2019(45 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 8 Lime Court
85 Albemarle Road
Beckenham
Kent
BR3 5XJ
Secretary NameHammond Properties Management Ltd (Corporation)
StatusCurrent
Appointed30 July 2021(47 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address41 The Oval
Sidcup
DA15 9ER
Director NameMr John Osmond
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1995)
RoleCompany Director
Correspondence AddressFlat 5 Lime Court
Beckenham
Kent
BR3 2XJ
Director NameMr Richard John Lewis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address2 Lime Court
Beckenham
Kent
BR3 5XJ
Secretary NameMr John Osmond
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1995)
RoleCompany Director
Correspondence AddressFlat 5 Lime Court
Beckenham
Kent
BR3 2XJ
Director NameAndrea Lake
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(21 years after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleHousewife
Correspondence Address4 Lime Court
Albemarle Road
Beckenham
Kent
BR3 2XJ
Secretary NameMr Richard John Lewis
NationalityBritish
StatusResigned
Appointed26 March 1995(21 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address2 Lime Court
Beckenham
Kent
BR3 5XJ
Director NameSusan Ashby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1999)
RolePolice Constable
Correspondence AddressFlat 1 Lime Court
85 Albemarle Road
Beckenham
Kent
BR3 5XJ
Director NameFrance Scicluna
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 2002)
RolePost Office Employee (Royal Ma
Correspondence Address25 Scotts Avenue
Bromley
Kent
BR2 0LG
Director NameMr Philip Anthony Amato
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(25 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2005)
RoleTeacher
Correspondence AddressSunhaven Willow Grove
Chislehurst
Kent
BR7 5BS
Secretary NameFrance Scicluna
NationalityBritish
StatusResigned
Appointed11 November 1999(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2003)
RolePost Office Employee (Royal Ma
Correspondence Address25 Scotts Avenue
Bromley
Kent
BR2 0LG
Director NameMr James Anthony Charles Conway
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(27 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 June 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity Cottage St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameMelanie Scicluna
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(27 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2003)
RoleTeacher
Correspondence Address7 Lime Court
85 Albemarle Road
Beckenham
Kent
BR3 5XJ
Director NameChristine Sax
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(29 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 November 2008)
RoleNurse
Correspondence Address115 Jermyn Court
Kempton Walk
Croydon
CR0 7HX
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed02 September 2003(29 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 July 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTownsend Barn Skilgate
Taunton
Somerset
TA4 2DQ
Director NameRachel Louise Piper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2006)
RoleRestaurant Manager
Correspondence Address85 Albermarle Road
2 Lime Court
Beckenham
Kent
BR3 5XJ
Director NameRyad Luke Bharucha
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(32 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2009)
RoleBank Technology Officer
Correspondence Address3 Lime Court
85 Albemarle Road
Beckenham
Kent
BR3 5XJ
Director NameMr Wayne Peter Connolly
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2006(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lime Court
85 Albemarle Road
Beckenham
Kent
BR3 5XJ

Location

Registered AddressHammond Properties Management Ltd
41, The Oval
Sidcup
Kent
DA15 9ER
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlendon and Penhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £25Hedley Investments LTD
12.50%
Ordinary
1 at £25Margaret Minnekeer
12.50%
Ordinary
1 at £25Mr D.j. Ward & Mrs A.g. Ward
12.50%
Ordinary
1 at £25Mr Louis De Matos
12.50%
Ordinary
1 at £25Mr P.a. Amato
12.50%
Ordinary
1 at £25Mrs A.j. Robinson
12.50%
Ordinary
1 at £25Salvation Army Trustee Company
12.50%
Ordinary
1 at £25Sophie Victoria Hosier
12.50%
Ordinary

Financials

Year2014
Net Worth£10,131
Cash£11,572
Current Liabilities£4,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

25 March 1974Delivered on: 2 April 1974
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from global homes LTD to the chargee on any account whatsoever.
Particulars: Lime court, 85 albermarle road, beckenham london borough of bromley with all fixtures.
Outstanding

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
1 April 2022Micro company accounts made up to 31 March 2021 (4 pages)
2 August 2021Termination of appointment of Simon Dothie as a secretary on 30 July 2021 (1 page)
2 August 2021Registered office address changed from Northleach Property Management Limited 252a High Street Bromley Kent BR1 1PG to Hammond Properties Management Ltd 41, the Oval Sidcup Kent DA15 9ER on 2 August 2021 (1 page)
2 August 2021Appointment of Hammond Properties Management Ltd as a secretary on 30 July 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 August 2019Director's details changed for Mr Robert Di Pompeo on 13 August 2019 (2 pages)
30 July 2019Appointment of Mr Robert Di Pompeo as a director on 26 July 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (3 pages)
11 April 2018Notification of a person with significant control statement (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(6 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Secretary's details changed for Simon Dothie on 13 June 2014 (1 page)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
30 June 2015Secretary's details changed for Simon Dothie on 13 June 2014 (1 page)
30 June 2015Appointment of Mr Luis De Matos as a director on 15 January 2015 (2 pages)
30 June 2015Appointment of Mr Luis De Matos as a director on 15 January 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 25 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 25 March 2012 (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of James Conway as a director (1 page)
1 July 2011Appointment of Mr Roger Edward Charles Conway as a director (2 pages)
1 July 2011Appointment of Mr Roger Edward Charles Conway as a director (2 pages)
1 July 2011Termination of appointment of James Conway as a director (1 page)
31 May 2011Termination of appointment of Wayne Connolly as a director (1 page)
31 May 2011Termination of appointment of Wayne Connolly as a director (1 page)
31 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
23 March 2010Termination of appointment of Christine Sax as a director (1 page)
23 March 2010Termination of appointment of Christine Sax as a director (1 page)
2 February 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
16 July 2009Return made up to 25/06/09; full list of members (8 pages)
16 July 2009Return made up to 25/06/09; full list of members (8 pages)
16 July 2009Appointment terminated director ryad bharucha (1 page)
16 July 2009Appointment terminated director ryad bharucha (1 page)
4 February 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
2 September 2008Return made up to 25/06/08; change of members (8 pages)
2 September 2008Return made up to 25/06/08; change of members (8 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
26 September 2007Full accounts made up to 25 March 2007 (10 pages)
26 September 2007Full accounts made up to 25 March 2007 (10 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
18 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 July 2006Full accounts made up to 25 March 2006 (10 pages)
17 July 2006Full accounts made up to 25 March 2006 (10 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
7 September 2005Return made up to 25/06/05; full list of members (11 pages)
7 September 2005Return made up to 25/06/05; full list of members (11 pages)
19 July 2005Full accounts made up to 31 March 2005 (10 pages)
19 July 2005Full accounts made up to 31 March 2005 (10 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
7 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
6 July 2004Full accounts made up to 25 March 2004 (10 pages)
6 July 2004Full accounts made up to 25 March 2004 (10 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 July 2003Return made up to 25/06/03; full list of members (10 pages)
28 July 2003Return made up to 25/06/03; full list of members (10 pages)
20 June 2003Full accounts made up to 25 March 2003 (10 pages)
20 June 2003Full accounts made up to 25 March 2003 (10 pages)
23 July 2002Full accounts made up to 25 March 2002 (10 pages)
23 July 2002Full accounts made up to 25 March 2002 (10 pages)
11 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
2 August 2001Full accounts made up to 25 March 2001 (10 pages)
2 August 2001Full accounts made up to 25 March 2001 (10 pages)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(9 pages)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(9 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/09/00
(8 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 25/09/00
(8 pages)
27 July 2000Full accounts made up to 25 March 2000 (11 pages)
27 July 2000Full accounts made up to 25 March 2000 (11 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
27 July 1999Return made up to 25/06/99; full list of members (6 pages)
18 December 1998Full accounts made up to 25 March 1998 (10 pages)
18 December 1998Full accounts made up to 25 March 1998 (10 pages)
20 July 1998Return made up to 25/06/98; full list of members (6 pages)
20 July 1998Return made up to 25/06/98; full list of members (6 pages)
15 August 1997Full accounts made up to 25 March 1997 (10 pages)
15 August 1997Full accounts made up to 25 March 1997 (10 pages)
8 August 1997Return made up to 25/06/97; no change of members (4 pages)
8 August 1997Return made up to 25/06/97; no change of members (4 pages)
3 December 1996Full accounts made up to 25 March 1996 (10 pages)
3 December 1996Full accounts made up to 25 March 1996 (10 pages)
14 August 1996Return made up to 25/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Return made up to 25/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Full accounts made up to 25 March 1995 (10 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Full accounts made up to 25 March 1995 (10 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: flat 5 lime court 85 albemarle road beckenham kent BR3 2XJ (1 page)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 June 1995Registered office changed on 12/06/95 from: flat 5 lime court 85 albemarle road beckenham kent BR3 2XJ (1 page)