About

Registered Number: 05658553
Date of Incorporation: 20/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Founded in 2005, Lime Court Property Management Ltd are based in Kent, it's status at Companies House is "Active". There are 8 directors listed as Barker, Elizabeth Lucy Ann, Burton, Jacqueline Anne, Evison, Craig, Freeman, Nick, Green, Gina Patricia, Houghton, Leonard Bernard, Robson, Jason, Tweed, Elizabeth Mary for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Elizabeth Lucy Ann 31 July 2008 03 March 2014 1
BURTON, Jacqueline Anne 31 July 2008 29 June 2018 1
EVISON, Craig 31 July 2008 22 April 2014 1
FREEMAN, Nick 31 July 2008 25 September 2015 1
GREEN, Gina Patricia 31 July 2008 17 December 2009 1
HOUGHTON, Leonard Bernard 31 July 2008 04 December 2017 1
ROBSON, Jason 31 July 2008 26 March 2009 1
TWEED, Elizabeth Mary 31 July 2008 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 01 March 2019
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 February 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 31 October 2017
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 19 February 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 13 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 03 October 2010
DISS40 - Notice of striking-off action discontinued 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 20 January 2009
288b - Notice of resignation of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
NEWINC - New incorporation documents 20 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.