Company NameLime Tree Close (Bushey) Management Company Limited
DirectorJonathan Paul Kalms
Company StatusActive
Company Number07832492
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 2011(12 years, 5 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 Jonathan Paul Kalms
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NamePremier Block Management Limited (Corporation)
StatusCurrent
Appointed10 January 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address727 - 729 High Road
London
N12 0BP
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
Berks
RG1 7SR
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
Berks
RG1 7SR
Director NameMr Howard Theo Rissen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lime Tree Close
Bushey
WD23 4AA
Secretary NameMr Simon Goodkind
NationalityBritish
StatusResigned
Appointed13 March 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2019)
RoleCompany Director
Correspondence Address6 Lime Tree Close
Bushey
Hert
WD23 4AA

Location

Registered Address395 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
8 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
16 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
22 March 2019Registered office address changed from 6 Lime Tree Close Bushey WD23 4AA to 395 Centennial Avenue Elstree Borehamwood WD6 3TJ on 22 March 2019 (1 page)
11 January 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Simon Goodkind as a secretary on 10 January 2019 (1 page)
11 January 2019Appointment of Premier Block Management Limited as a secretary on 10 January 2019 (2 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
2 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 December 2017Cessation of Howard Theo Rissen as a person with significant control on 21 June 2017 (1 page)
8 December 2017Cessation of Howard Theo Rissen as a person with significant control on 21 June 2017 (1 page)
8 December 2017Termination of appointment of Howard Theo Rissen as a director on 21 June 2017 (1 page)
8 December 2017Termination of appointment of Howard Theo Rissen as a director on 21 June 2017 (1 page)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
24 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
24 November 2015Annual return made up to 2 November 2015 no member list (4 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
11 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
11 November 2014Annual return made up to 2 November 2014 no member list (4 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 January 2014Annual return made up to 2 November 2013 no member list (4 pages)
14 January 2014Annual return made up to 2 November 2013 no member list (4 pages)
14 January 2014Annual return made up to 2 November 2013 no member list (4 pages)
18 March 2013Termination of appointment of Geoffrey Banfield as a director (1 page)
18 March 2013Termination of appointment of Paul Mccann as a director (1 page)
18 March 2013Registered office address changed from 47 Castle Street Reading Berks RG1 7SR England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 47 Castle Street Reading Berks RG1 7SR England on 18 March 2013 (1 page)
18 March 2013Termination of appointment of Paul Mccann as a director (1 page)
18 March 2013Secretary's details changed for Simon Goodhind on 13 March 2013 (1 page)
18 March 2013Secretary's details changed for Simon Goodhind on 13 March 2013 (1 page)
18 March 2013Termination of appointment of Geoffrey Banfield as a director (1 page)
15 March 2013Appointment of Mr Howard Theo Rissen as a director (3 pages)
15 March 2013Appointment of Simon Goodhind as a secretary (3 pages)
15 March 2013Appointment of Jonathan Paul Kalms as a director (3 pages)
15 March 2013Appointment of Jonathan Paul Kalms as a director (3 pages)
15 March 2013Appointment of Simon Goodhind as a secretary (3 pages)
15 March 2013Appointment of Mr Howard Theo Rissen as a director (3 pages)
14 January 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
6 November 2012Annual return made up to 2 November 2012 no member list (3 pages)
6 November 2012Register inspection address has been changed (1 page)
6 November 2012Annual return made up to 2 November 2012 no member list (3 pages)
6 November 2012Register inspection address has been changed (1 page)
6 November 2012Register(s) moved to registered inspection location (1 page)
6 November 2012Annual return made up to 2 November 2012 no member list (3 pages)
6 November 2012Register(s) moved to registered inspection location (1 page)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)