About

Registered Number: 05432178
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Active
Registered Address: Roger W. Dean & Co Ltd 3 Charles Court, Thorley Lane, Timperley, Altrincham, Cheshire, WA15 7BN,

 

Having been setup in 2005, Limetree Place (Leasehold) Management Company Ltd have registered office in Altrincham, Cheshire, it's status at Companies House is "Active". There are 8 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Laurence Patrick 27 April 2020 - 1
PRYKE, William Fraser 13 April 2018 - 1
STEWART, Angela Janet 14 June 2007 - 1
BODEN, Michael John 01 February 2017 26 November 2018 1
GHADIE, Kerry 30 August 2007 20 August 2013 1
HARGREAVES, Matthew 21 April 2005 16 April 2007 1
STOCKTON, Ian Paul 18 January 2017 12 January 2018 1
Secretary Name Appointed Resigned Total Appointments
TRIGWELL, Holly 21 April 2005 01 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
AP01 - Appointment of director 27 April 2020
CS01 - N/A 21 April 2020
AP01 - Appointment of director 09 August 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
AP04 - Appointment of corporate secretary 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 09 May 2017
AP01 - Appointment of director 06 February 2017
AP04 - Appointment of corporate secretary 18 January 2017
AD01 - Change of registered office address 18 January 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 21 April 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 May 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.