LIME TREE VILLAGE (MANAGEMENT) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25

View Document

31/10/2431 October 2024 Director's details changed for Mr Tim Alex Seddon on 2024-09-16

View Document

23/07/2423 July 2024 Termination of appointment of Clair Carpenter as a director on 2024-07-03

View Document

14/06/2414 June 2024 Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/03/2427 March 2024 Full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13

View Document

12/03/2412 March 2024 Change of details for Retirement Villages Management Trust Holding Limited as a person with significant control on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Ms Clair Carpenter on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Tim Alex Seddon on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for William Robert Bax on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Termination of appointment of Stewart Moore as a director on 2023-06-30

View Document

16/06/2316 June 2023 Appointment of Ms Clair Carpenter as a director on 2023-06-15

View Document

16/06/2316 June 2023 Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Abigail Langley as a secretary on 2023-06-16

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

15/04/2315 April 2023 Accounts for a small company made up to 2022-09-30

View Document

23/12/2223 December 2022 Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Timothy Adrian Knight as a director on 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Jonathan Maurice Trigg as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Hetal Trivedi as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Timothy Seddon as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of William Robert Bax as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Zoe Rocholl as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Abigail Langley as a secretary on 2022-01-31

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK FORBES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR PHILIP THOMAS HENDY

View Document

21/01/1921 January 2019 SECOND FILING OF CH01 FOR DEREK JAMES FORBES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR DORRIEN THOMAS

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED ANTONY MARK ANDREW GREEN

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES FORBES / 30/04/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED DORRIEN WAYNE THOMAS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS D'ESTIENNE D'ORVES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED DEREK JAMES FORBES

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN HILL

View Document

09/04/189 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CESSATION OF R.V. SERVICES LIMITED AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ROBIN GERARD HILL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY SALLY REES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR OSCAR RUSSELL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED LOUIS D'ESTIENNE D'ORVES

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/02/178 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED OSCAR RUSSELL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/166 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

21/09/1521 September 2015 SECRETARY APPOINTED SALLY IRENE REES

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM

View Document

26/02/1526 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALDSON / 10/11/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/11/2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR NEIL DONALDSON

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

29/01/1329 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT17 4QB UNITED KINGDOM

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/04/2012

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX

View Document

09/03/129 March 2012 DIRECTOR APPOINTED DAVID MILLER

View Document

16/02/1216 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE HAYTON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON

View Document

01/02/121 February 2012 SECRETARY APPOINTED DAVID MILLER

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

07/03/117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MR PAUL MICHAEL WALSH

View Document

30/01/1030 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROD MORPHEW

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED ROD MORPHEW

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8TR

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

22/06/0422 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0419 March 2004 S366A DISP HOLDING AGM 11/03/04

View Document

30/06/0330 June 2003 AMENDING 88(2) DATED 180503

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company