Company NameLime Close Garden Management Co Ltd
DirectorKerry Mathurin
Company StatusActive
Company Number02639434
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 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

Secretary NameMs Mitiksha Vithlani
StatusCurrent
Appointed10 September 2014(23 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address2 Lime Close
Harrow
Middlesex
HA3 7JG
Director NameMr Kerry Mathurin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(28 years after company formation)
Appointment Duration4 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address13 Lime Close
Harrow
HA3 7JG
Director NameMr Brian John Woodford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address13 Knoll Crescent
Northwood
Middlesex
HA6 1HH
Secretary NameMrs Kathleen Teresa Kilcoyne
NationalityBritish
StatusResigned
Appointed21 August 1991(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address760 Kenton Lane
Harrow
Middlesex
HA3 6AD
Director NameDavid James Mullarkey
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 December 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1994)
RoleBook Keeper
Correspondence Address7 Lime Close
Harrow
Middlesex
HA3 7JG
Secretary NameJanet Marie Ryan
NationalityIrish
StatusResigned
Appointed17 December 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 1994)
RoleSecretary
Correspondence Address7 Lime Close
Harrow
Middlesex
HA3 7JG
Director NameAndrew Robert Slade
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 1999)
RoleRolling Stoke Technician
Correspondence Address16 Lime Close
Harrow Weald
Harrow
Middlesex
HA3 7JG
Secretary NameJoanne Louise Cook
NationalityBritish
StatusResigned
Appointed09 October 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 July 1999)
RoleCatreers Adviser
Correspondence Address1 Lime Close
Harrow Weald
Harrow
Middlesex
HA3 7JG
Director NameHarinder Birdi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address19 Lime Close
Harrow
Middlesex
HA3 7JG
Secretary NamePhyllis Scoon
NationalityBritish
StatusResigned
Appointed21 July 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address6 Lime Close
Harrow
Middlesex
HA3 7JG
Director NamePhyllis Scoon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleCurriculum Manager
Correspondence Address6 Lime Close
Harrow
Middlesex
HA3 7JG
Secretary NameHarinder Birdi
NationalityBritish
StatusResigned
Appointed04 January 2002(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleIT Consultant
Correspondence Address46 The Craven
Heelands
Milton Keynes
MK13 7NJ
Director NameCarol Richards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(12 years, 5 months after company formation)
Appointment Duration2 months (resigned 31 March 2004)
RoleManagement
Correspondence Address2 Lime Close
Fisher Road
Harrow
Middlesex
HA3 7JG
Director NameLana Scott
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEstonian
StatusResigned
Appointed19 April 2004(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 April 2006)
RoleInterior Designer
Correspondence Address16 Lime Close
Harrow
Middlesex
HA3 7JG
Secretary NameKomal Raja
NationalityBritish
StatusResigned
Appointed19 April 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 August 2006)
RoleCompany Director
Correspondence Address7 Lime Close
Harrow Weald
Middlesex
HA3 7JG
Director NameMark Quentin Gillham
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2006(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2009)
RoleAdministrator
Correspondence Address15 Lime Close
Harrow Weald
Middlesex
HA3 7JG
Secretary NameMr Dinesh Morarji Shonchhatra
NationalityBritish
StatusResigned
Appointed05 August 2006(14 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2007)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage
1a Slyvia Avenue Hatch End
Pinner
Middlesex
HA5 4QW
Secretary NameAlison Ruth Page
NationalityBritish
StatusResigned
Appointed25 January 2007(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 2012)
RoleTeacher
Correspondence Address13 Lime Close
Harrow Weald
Middlesex
HA3 7JG
Director NameMr Hem Singh Gehlote
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 September 2019)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address2 Lime Close
Harrow
Middlesex
HA3 7JG
Secretary NameMrs Chetna Jadav
StatusResigned
Appointed01 March 2012(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2014)
RoleCompany Director
Correspondence Address18 Lime Close
Harrow
Middlesex
HA3 7JG
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address2 Lime Close
Harrow
Middlesex
HA3 7JG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London

Shareholders

1 at £1Alison Page
5.26%
Ordinary
1 at £1Clare Keatley
5.26%
Ordinary
1 at £1Dermot O'donnell
5.26%
Ordinary
1 at £1Hardik Shah
5.26%
Ordinary
1 at £1Harinder Birdi
5.26%
Ordinary
1 at £1Komal Raja
5.26%
Ordinary
1 at £1Manoj Patel & Nanbai Patel
5.26%
Ordinary
1 at £1Mita Vithlani
5.26%
Ordinary
1 at £1Mr Adam Rodger
5.26%
Ordinary
1 at £1Mr Francois Bus
5.26%
Ordinary
1 at £1Mr Paul Chapman
5.26%
Ordinary
1 at £1Mrs Dinesh Shonchhatra
5.26%
Ordinary
1 at £1Mrs Dorothy Rycroft
5.26%
Ordinary
1 at £1Mrs Marian Cohen
5.26%
Ordinary
1 at £1Ms Sergei Scott
5.26%
Ordinary
1 at £1Rakhi Singh Gehlote & Hem Gehlote
5.26%
Ordinary
1 at £1Ruben Pillai
5.26%
Ordinary
1 at £1Sagar Nagda
5.26%
Ordinary
1 at £1Stephen Shepheard
5.26%
Ordinary

Financials

Year2014
Net Worth£3,229
Cash£3,404
Current Liabilities£175

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

12 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
1 August 2017Notification of Hem Singh Gehlote as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 September 2015Appointment of Ms Mitiksha Vithlani as a secretary on 10 September 2014 (2 pages)
28 September 2015Registered office address changed from 18 Lime Close Harrow Middlesex HA3 7JG to 2 Lime Close Harrow Middlesex HA3 7JG on 28 September 2015 (1 page)
24 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 19
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 19
(5 pages)
26 June 2014Termination of appointment of Chetna Jadav as a secretary (1 page)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-21
(5 pages)
4 July 2013Amended accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 April 2012Appointment of Mrs Chetna Jadav as a secretary (1 page)
25 April 2012Termination of appointment of Alison Page as a secretary (1 page)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 November 2009Registered office address changed from 15 Lime Close Harrow Weald Middlesex HA3 7JG on 21 November 2009 (1 page)
21 November 2009Termination of appointment of Mark Gillham as a director (1 page)
21 November 2009Appointment of Mr Hem Singh Gehlote as a director (2 pages)
20 July 2009Return made up to 11/07/09; full list of members (9 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2008Return made up to 11/07/08; full list of members (10 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 August 2007Return made up to 11/07/07; change of members (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 February 2007New secretary appointed (3 pages)
7 February 2007Secretary resigned (1 page)
10 November 2006Return made up to 11/07/06; full list of members (11 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: 16 lime close fisher road harrow middlesex HA3 7JG (1 page)
18 May 2006Director resigned (1 page)
15 August 2005Return made up to 11/07/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
10 August 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
14 May 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
27 April 2004Registered office changed on 27/04/04 from: 6 lime close harrow weald middlesex HA3 7JG (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
26 March 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
26 March 2004Amended accounts made up to 31 August 2002 (8 pages)
8 February 2004New director appointed (2 pages)
19 July 2003Return made up to 11/07/03; full list of members (12 pages)
1 August 2002Return made up to 11/07/02; full list of members (12 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
8 March 2002Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/02
(12 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (2 pages)
18 September 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
14 September 2000Return made up to 20/08/00; full list of members (12 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
29 September 1999Return made up to 20/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
26 July 1999Full accounts made up to 31 August 1998 (5 pages)
10 September 1998Return made up to 20/08/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 August 1997 (6 pages)
20 October 1997Return made up to 20/08/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 August 1996 (6 pages)
9 September 1996Return made up to 20/08/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 November 1995Registered office changed on 13/11/95 from: ruddy house 103-105 greenford road harrow middlesex HA1 3QF (1 page)
2 October 1995Full accounts made up to 31 August 1994 (5 pages)