About

Registered Number: 03371326
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Wyvols Court, Basingstoke Road, Swallowfield, Berkshire, RG7 1WY

 

Established in 1997, Lime Gate Homes Ltd have registered office in Swallowfield in Berkshire, it's status is listed as "Active". The current directors of Lime Gate Homes Ltd are Thompson, Joanna Francesca, Thompson, Mark Patrick. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Mark Patrick 15 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Joanna Francesca 15 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 May 2019
PSC04 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 28 February 2019
CH03 - Change of particulars for secretary 27 June 2018
PSC04 - N/A 27 June 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 05 June 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 09 September 2013
CERTNM - Change of name certificate 06 September 2013
CONNOT - N/A 06 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 26 February 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 03 April 2009
395 - Particulars of a mortgage or charge 17 November 2008
363s - Annual Return 04 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 01 February 2007
395 - Particulars of a mortgage or charge 30 August 2006
363s - Annual Return 14 June 2006
395 - Particulars of a mortgage or charge 27 April 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
395 - Particulars of a mortgage or charge 16 June 2005
AA - Annual Accounts 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
363s - Annual Return 10 June 2004
RESOLUTIONS - N/A 09 December 2003
AA - Annual Accounts 09 December 2003
363s - Annual Return 14 July 2003
RESOLUTIONS - N/A 04 April 2003
AA - Annual Accounts 04 April 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 25 June 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 01 September 2000
RESOLUTIONS - N/A 12 July 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 10 June 1999
363s - Annual Return 09 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
RESOLUTIONS - N/A 19 March 1999
AA - Annual Accounts 19 March 1999
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
288b - Notice of resignation of directors or secretaries 23 May 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 October 2009 Outstanding

N/A

Mortgage 14 November 2008 Outstanding

N/A

Mortgage 18 August 2006 Outstanding

N/A

Mortgage 13 April 2006 Outstanding

N/A

Debenture 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.