About

Registered Number: 05071890
Date of Incorporation: 12/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Festival House, 39 Oxford Street, Newbury, Berkshire, RG14 1JG,

 

Founded in 2004, The Limes Property Company Ltd has its registered office in Newbury, it has a status of "Active". We don't know the number of employees at the organisation. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC01 - N/A 19 August 2020
AA - Annual Accounts 05 June 2020
MR01 - N/A 23 January 2020
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 08 August 2019
CS01 - N/A 23 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 March 2019
CH01 - Change of particulars for director 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
MR01 - N/A 03 May 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 30 October 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
AAMD - Amended Accounts 10 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 March 2017
AAMD - Amended Accounts 30 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 March 2014
AAMD - Amended Accounts 02 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 17 March 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 25 August 2009
DISS40 - Notice of striking-off action discontinued 11 August 2009
AA - Annual Accounts 10 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 July 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 26 June 2007
363s - Annual Return 27 March 2007
363s - Annual Return 06 June 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 20 April 2005
225 - Change of Accounting Reference Date 18 February 2005
395 - Particulars of a mortgage or charge 19 August 2004
RESOLUTIONS - N/A 07 April 2004
MEM/ARTS - N/A 07 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2020 Outstanding

N/A

A registered charge 30 April 2018 Outstanding

N/A

Legal and general charge 18 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.