Company NameLimebush Close Limited
Company StatusActive
Company Number01780138
CategoryPrivate Limited Company
Incorporation Date21 December 1983(40 years, 4 months 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 Stephane Mahapatabendige
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address26 Robertson Court
Woking
GU21 8AG
Secretary NameMrs June Walsh
StatusCurrent
Appointed25 July 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address14 Limebush Close
New Haw
Addlestone
KT15 3LW
Director NameMs Georgina Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameMs Georgina O'Keeffe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameMiss Allison Deborah Cooke
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCatering Manager
Correspondence Address11 Limebush Close
New Haw
Addlestone
Surrey
KT15 3LW
Director NameAlbert Edward Wilson
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1997)
RoleRetired Bank Official
Correspondence Address4 Limebush Close
New Haw
Addlestone
Surrey
KT15 3LW
Director NameMr Robert Norman Ashby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration25 years, 7 months (resigned 01 August 2017)
RoleButcher (Own Business)
Country of ResidenceEngland
Correspondence Address48 Palmer Crescent
Ottershaw
Chertsey
Surrey
KT16 0HE
Secretary NameMiss Allison Deborah Cooke
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address11 Limebush Close
New Haw
Addlestone
Surrey
KT15 3LW
Secretary NameAlbert Edward Wilson
NationalityBritish
StatusResigned
Appointed01 August 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1998)
RoleRetired Bank Office
Correspondence Address4 Limebush Close
New Haw
Addlestone
Surrey
KT15 3LW
Director NameCharles Arthur Walsh
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 January 1999)
RoleRetired
Correspondence Address14 Limebush Close
New Haw
Addlestone
Surrey
KT15 3LW
Secretary NameMr Robert Norman Ashby
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Palmer Crescent
Ottershaw
Chertsey
Surrey
KT16 0HE
Director NameMs Georgina Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years after company formation)
Appointment Duration21 years, 7 months (resigned 25 July 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4 Queens Avenue
Byfleet
Surrey
KT14 7AD
Director NameMr Warren Ashby
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(35 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 July 2019)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address6 Staines Lane Close
Chertsey
Surrey
KT16 8PR
Director NameMr Melvyn Douglas Watson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2020(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Limebush Close
New Haw
Addlestone
KT15 3LW

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £20K. Murray
7.69%
Ordinary
1 at £20A. Cheal
3.85%
Ordinary
1 at £20C. Handford
3.85%
Ordinary
1 at £20G. Powell
3.85%
Ordinary
1 at £20H. Friel
3.85%
Ordinary
1 at £20I. Field
3.85%
Ordinary
1 at £20M. Farrow
3.85%
Ordinary
1 at £20M. Watson
3.85%
Ordinary
1 at £20Miss Chadwick
3.85%
Ordinary
1 at £20Miss Lesley Ann O'reilly
3.85%
Ordinary
1 at £20Miss S. Peerahllee
3.85%
Ordinary
1 at £20Mr C. Dacre
3.85%
Ordinary
1 at £20Mr D. Hillman
3.85%
Ordinary
1 at £20Mr G. Mokonchu
3.85%
Ordinary
1 at £20Mrs I. Walsh
3.85%
Ordinary
1 at £20P. Brailey
3.85%
Ordinary
1 at £20R. Ashby
3.85%
Ordinary
1 at £20S. Woodage & R. Taylor
3.85%
Ordinary
1 at £20Thames Valley Housing
3.85%
Ordinary
1 at £20W. Dunning
3.85%
Ordinary
-OTHER
19.23%
-

Financials

Year2014
Turnover£6,820
Net Worth£6,179
Cash£6,069
Current Liabilities£22

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Change of details for Ms Georgina Powell as a person with significant control on 1 July 2023 (2 pages)
4 January 2024Director's details changed for Ms Georgina Powell on 1 July 2023 (2 pages)
4 January 2024Confirmation statement made on 31 December 2023 with updates (6 pages)
13 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Director's details changed for Ms Georgina Powell on 31 December 2022 (2 pages)
3 January 2023Director's details changed for Mr Stephane Mahapatabendige on 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
16 December 2022Notification of Georgina Powell as a person with significant control on 13 January 2022 (2 pages)
16 December 2022Cessation of Stephane Mahapatabendige as a person with significant control on 13 January 2022 (1 page)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 January 2022Change of details for Mr Stephane Mahapatabendige as a person with significant control on 31 December 2021 (2 pages)
13 January 2022Termination of appointment of Melvyn Douglas Watson as a director on 13 January 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with updates (7 pages)
13 January 2022Director's details changed for Mr Stephane Mahapatabendige on 31 December 2021 (2 pages)
13 January 2022Cessation of Melvyn Douglas Watson as a person with significant control on 13 January 2022 (1 page)
13 January 2022Appointment of Ms Georgina Powell as a director on 13 January 2022 (2 pages)
21 September 2021Register inspection address has been changed from 4 Queens Avenue Byfleet West Byfleet KT14 7AD England to The Quadrant Centre Limes Road Weybridge KT13 8DH (1 page)
14 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
26 July 2020Notification of Stephane Mahapatabendige as a person with significant control on 25 July 2020 (2 pages)
26 July 2020Notification of Melvyn Douglas Watson as a person with significant control on 25 July 2020 (2 pages)
25 July 2020Cessation of Georgina Powell as a person with significant control on 25 July 2020 (1 page)
25 July 2020Appointment of Mr Melvyn Douglas Watson as a director on 25 July 2020 (2 pages)
25 July 2020Appointment of Mrs June Walsh as a secretary on 25 July 2020 (2 pages)
25 July 2020Termination of appointment of Georgina Powell as a director on 25 July 2020 (1 page)
25 July 2020Appointment of Mr Stephane Mahapatabendige as a director on 25 July 2020 (2 pages)
2 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 July 2019Termination of appointment of Warren Ashby as a director on 24 July 2019 (1 page)
2 July 2019Appointment of Mr Warren Ashby as a director on 1 July 2019 (2 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 March 2019Micro company accounts made up to 31 December 2017 (4 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
1 March 2019Notification of Georgina Powell as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2019Withdrawal of a person with significant control statement on 28 February 2019 (2 pages)
7 January 2019Registered office address changed from 14 Limebush Close New Haw Addlestone Surrey KT15 3LW to The Quadrant Centre Limes Road Weybridge KT13 8DH on 7 January 2019 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
13 November 2017Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page)
13 November 2017Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page)
11 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 November 2017Register inspection address has been changed to 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page)
11 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 November 2017Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page)
11 November 2017Register inspection address has been changed to 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page)
11 November 2017Register(s) moved to registered inspection location 4 Queens Avenue Byfleet West Byfleet KT14 7AD (1 page)
2 August 2017Termination of appointment of Robert Norman Ashby as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Robert Norman Ashby as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Robert Norman Ashby as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Robert Norman Ashby as a secretary on 1 August 2017 (1 page)
25 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 520
(7 pages)
30 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 520
(7 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 520
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 520
(7 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
10 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 520
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 520
(7 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 January 2010Director's details changed for Mr Robert Norman Ashby on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Georgina Powell on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Georgina Powell on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
21 January 2010Director's details changed for Mr Robert Norman Ashby on 21 January 2010 (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 January 2009Return made up to 31/12/08; full list of members (13 pages)
27 January 2009Return made up to 31/12/08; full list of members (13 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2008Return made up to 31/12/07; change of members (7 pages)
18 February 2008Return made up to 31/12/07; change of members (7 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Return made up to 31/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 February 2005Return made up to 31/12/04; change of members (7 pages)
9 February 2005Return made up to 31/12/04; change of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 March 2004Return made up to 31/12/03; full list of members (9 pages)
11 March 2004Return made up to 31/12/03; full list of members (9 pages)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
31 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 February 2003Return made up to 31/12/02; change of members (7 pages)
8 February 2003Return made up to 31/12/02; change of members (7 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 February 2002Return made up to 31/12/01; change of members (6 pages)
18 February 2002Return made up to 31/12/01; change of members (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
20 March 2001Full accounts made up to 31 December 2000 (10 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
13 July 2000Full accounts made up to 31 December 1999 (10 pages)
21 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
30 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
10 May 1998Full accounts made up to 31 December 1997 (9 pages)
10 May 1998Full accounts made up to 31 December 1997 (9 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 4 limebush close new haw addlestone surrey KT15 3LW (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Registered office changed on 12/05/97 from: 4 limebush close new haw addlestone surrey KT15 3LW (1 page)
5 March 1997Full accounts made up to 31 December 1996 (9 pages)
5 March 1997Full accounts made up to 31 December 1996 (9 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 March 1996Full accounts made up to 31 December 1995 (9 pages)
15 March 1996Full accounts made up to 31 December 1995 (9 pages)
11 January 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Return made up to 31/12/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)