Company NameLime Court Management (Eltham) Limited
Company StatusActive
Company Number01980407
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 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 NameMrs Jean Gorman
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired
Correspondence Address4 Lime Court
London
SE9 3QW
Director NameMr Keith Waterman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RolePlumber
Correspondence Address6 Lime Court
London
SE9 3QW
Director NameMr Paul Gerard Crawley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleHealth, Safety, Environment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed14 January 2005(18 years, 12 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Andrew Michael Grimble
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2000)
RoleRetail Manager
Correspondence Address5 Lime Court
London
SE9 3QW
Director NameGraham Peter Donald Chambers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 22 October 2014)
RoleRetail Manager
Correspondence Address28 Keightly Drive
New Eltham
London
DY10 3HN
Director NameMrs Simone Davina Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2000)
RoleSecretary
Correspondence Address3 Lime Court
London
SE9 3QW
Director NameMr John Edward Brunt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 1999)
RoleGardener
Correspondence Address2 Lime Court
London
SE9 3QW
Secretary NameMrs Simone Davina Dixon
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address3 Lime Court
London
SE9 3QW
Director NameLisa Anne Goodall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2005)
RoleInsurance Clerk
Correspondence AddressFlat 5 Lime Court
62 Parkview Road
London
SE9 3QW
Director NameWendy King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(13 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2014)
RoleMedical Secretary
Correspondence Address12 The Links
Oldnall Road
Kidderminster
Worcestershire
DY10 3HN
Director NameMarion Pamela Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 January 2006)
RoleAdministrator
Correspondence AddressFlat 3 Lime Court
62 Parkview Road
London
SE9 3QW
Secretary NameWendy King
NationalityBritish
StatusResigned
Appointed21 January 2000(14 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address12 The Links
Oldnall Road
Kidderminster
Worcestershire
DY10 3HN
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed20 August 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 39 Addlestead Road
East Peckham
Tonbridge
Kent
TN12 5DP
Director NameTerence John Ferrell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(19 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 June 2018)
RoleFinance Officer
Correspondence Address59 Chester Road
Sidcup
Kent
DA15 8SQ
Director NameAlexandra Maria Ferrell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(19 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 April 2022)
RoleFinance Officer
Correspondence Address5 Lime Court
62 Parkview Road
Eltham
London
SE9 3QW
Director NameElizabeth Owen
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(20 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2015)
RoleSolicitor
Correspondence Address20 Blenheim Court
Sidcup
Kent
DA14 6QQ
Director NameDavid Paul Owen
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 June 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Court
Sidcup
Kent
DA14 6QQ

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Mr Graham Peter Donald Chambers
16.67%
Ordinary
1 at £10Mr Keith Waterman
16.67%
Ordinary
1 at £10Mr Ratcliff & Mrs R. Ratcliff
16.67%
Ordinary
1 at £10Mr T.j. Ferrell & Ms A.m. Ferrell
16.67%
Ordinary
1 at £10Mrs Jean Gorman
16.67%
Ordinary
1 at £10Ms E. Bentley
16.67%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

4 July 2017Total exemption full accounts made up to 28 September 2016 (7 pages)
7 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
28 June 2016Total exemption full accounts made up to 28 September 2015 (7 pages)
8 June 2016Termination of appointment of Elizabeth Owen as a director on 12 June 2015 (1 page)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 60
(8 pages)
8 June 2016Termination of appointment of David Paul Owen as a director on 12 June 2015 (1 page)
23 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60
(10 pages)
17 July 2015Termination of appointment of Wendy King as a director on 31 October 2014 (1 page)
26 June 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
22 October 2014Termination of appointment of Graham Peter Donald Chambers as a director on 22 October 2014 (1 page)
27 June 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 60
(12 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (12 pages)
28 June 2012Total exemption full accounts made up to 28 September 2011 (7 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (12 pages)
2 February 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG on 2 February 2012 (1 page)
28 June 2011Total exemption full accounts made up to 28 September 2010 (13 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
30 June 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (9 pages)
22 July 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
20 July 2009Director appointed terence john ferrell (1 page)
9 July 2009Director appointed alexandra maria ferrell (1 page)
6 July 2009Return made up to 30/05/09; full list of members (6 pages)
3 July 2009Director appointed elizabeth owen (1 page)
3 July 2009Director appointed david owen (1 page)
28 July 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
19 June 2008Return made up to 30/05/08; full list of members (5 pages)
18 July 2007Total exemption small company accounts made up to 28 September 2006 (4 pages)
16 June 2007Return made up to 30/05/07; full list of members (7 pages)
25 July 2006Total exemption small company accounts made up to 28 September 2005 (4 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Return made up to 30/05/06; full list of members (7 pages)
29 June 2006Director resigned (1 page)
14 June 2005Return made up to 30/05/05; full list of members (8 pages)
26 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
14 January 2005Total exemption small company accounts made up to 28 September 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 28 September 2003 (4 pages)
22 June 2004Return made up to 30/05/04; full list of members (10 pages)
7 August 2003Total exemption small company accounts made up to 28 September 2002 (4 pages)
12 June 2003Registered office changed on 12/06/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
10 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 October 2002Total exemption small company accounts made up to 28 September 2001 (4 pages)
6 June 2002Return made up to 30/05/02; full list of members (10 pages)
3 November 2001Total exemption small company accounts made up to 28 September 2000 (4 pages)
3 October 2001Return made up to 30/05/01; full list of members (8 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: suite 4 phoenix house 84-88 church road london SE19 (1 page)
28 August 2001Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 June 2000New director appointed (2 pages)
18 May 2000Accounts for a small company made up to 28 September 1999 (5 pages)
5 May 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
23 July 1999Accounts for a small company made up to 28 September 1998 (5 pages)
21 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 September 1998Registered office changed on 07/09/98 from: norman king estate management 18 ravenscroft road beckenham kent BR3 4TR (1 page)
26 July 1998Accounts for a small company made up to 28 September 1997 (5 pages)
28 August 1997Return made up to 30/05/97; no change of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
27 July 1997Full accounts made up to 28 September 1996 (6 pages)
16 June 1997Registered office changed on 16/06/97 from: 94 edgehill road chislehurst kent BR7 6LB (1 page)
30 July 1996Full accounts made up to 28 September 1995 (6 pages)
23 July 1996Return made up to 30/05/96; full list of members (8 pages)
14 November 1995Return made up to 30/05/95; no change of members (6 pages)
1 August 1995Accounts for a small company made up to 28 September 1994 (5 pages)