About

Registered Number: 01526861
Date of Incorporation: 06/11/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: Nicola Rule, 19 Croftfield Road, Godmanchester, Cambs, PE29 2ED

 

Limes Park Management Co. Ltd was setup in 1980. Currently we aren't aware of the number of employees at the this company. The business has 22 directors listed as Rule, Nicola, Terry, Anne, Weller, Grant, Whitaker, Alan Kevin, Bagley, David Christopher, Bigwood, Warren, Bowen, Stephen Mark, Davies, Martin, Davies, Michael John, Elliott, Ian, Godfrey, Reginald, Goodfellow, Alan Robert, Harvey Batten, Georgina, Hudson, Alexandra, Humphreys, Michael Evan, Littlewood, Stuart, Lucas, Graham Phillip, Maccuish, Peggy, Mccrossan, Joseph Anthony, Scott, Joan Winifred, Tideswell, Trudie Louise, Venner, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Anne 20 December 2011 - 1
WELLER, Grant 26 February 2009 - 1
WHITAKER, Alan Kevin 30 January 2008 - 1
BAGLEY, David Christopher 18 September 1996 01 June 1997 1
BIGWOOD, Warren 07 May 2002 15 September 2004 1
BOWEN, Stephen Mark 23 May 1996 07 November 2001 1
DAVIES, Martin N/A 01 February 1993 1
DAVIES, Michael John 05 April 1994 29 August 1995 1
ELLIOTT, Ian 30 January 2013 08 November 2019 1
GODFREY, Reginald 23 May 1996 24 July 1997 1
GOODFELLOW, Alan Robert 20 May 2003 23 March 2006 1
HARVEY BATTEN, Georgina 16 May 2002 26 February 2009 1
HUDSON, Alexandra 04 May 1993 26 November 1993 1
HUMPHREYS, Michael Evan 26 November 1993 08 May 1996 1
LITTLEWOOD, Stuart N/A 23 July 1993 1
LUCAS, Graham Phillip 21 April 1997 30 April 2002 1
MACCUISH, Peggy 18 June 2002 26 February 2009 1
MCCROSSAN, Joseph Anthony 31 January 2000 30 April 2002 1
SCOTT, Joan Winifred 01 February 1993 04 May 1993 1
TIDESWELL, Trudie Louise 16 June 2003 14 January 2005 1
VENNER, Peter John 30 April 2002 12 May 2005 1
Secretary Name Appointed Resigned Total Appointments
RULE, Nicola 01 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
TM01 - Termination of appointment of director 10 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 23 September 2016
MR04 - N/A 07 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 24 January 2015
CH03 - Change of particulars for secretary 24 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 27 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
363a - Annual Return 07 February 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 12 September 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
363a - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 01 December 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 16 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 13 October 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
AA - Annual Accounts 15 October 1996
288 - N/A 08 August 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 21 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1994
288 - N/A 22 April 1994
363s - Annual Return 26 January 1994
288 - N/A 16 January 1994
288 - N/A 26 August 1993
AA - Annual Accounts 03 August 1993
288 - N/A 21 July 1993
AUD - Auditor's letter of resignation 17 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
363s - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 03 April 1992
AA - Annual Accounts 13 March 1992
363b - Annual Return 13 March 1992
363(287) - N/A 13 March 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 17 August 1989
363 - Annual Return 02 November 1988
288 - N/A 06 October 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 05 October 1987
AA - Annual Accounts 09 September 1987
288 - N/A 02 September 1987
MISC - Miscellaneous document 06 November 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.