Company NameLimes Country Club Limited The
DirectorHarry Croote Knight
Company StatusActive
Company Number00967851
CategoryPrivate Limited Company
Incorporation Date8 December 1969(54 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHarry Croote Knight
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(40 years after company formation)
Appointment Duration14 years, 4 months
RoleGroundman
Country of ResidenceEngland
Correspondence AddressRunalong Farm Wethersfield Road
Sible Hedingham
Essex
CO9 3LZ
Director NameJames William Knight
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(22 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2001)
RoleMetal Merchant
Correspondence AddressRunalong Farm
Wethersfield Road, Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMay Florence Knight
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(22 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 May 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRunalong Farm
Wethersfield Road Sible Hedingham
North Halstead
Essex
CO9 3LZ
Director NameMavis Rooney Knight
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(22 years, 7 months after company formation)
Appointment Duration28 years, 4 months (resigned 13 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRunalong Farm
Wethersfield Road Sible Hedingham
North Halstead
Essex
CO9 3LZ
Secretary NameMay Florence Knight
NationalityBritish
StatusResigned
Appointed04 July 1992(22 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunalong Farm
Wethersfield Road Sible Hedingham
North Halstead
Essex
CO9 3LZ

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.9k at £1Mavis Rooney Knight
48.12%
Ordinary
2.9k at £1Harry Croote Knight
48.10%
Ordinary
227 at £1James William Knight Jnr
3.78%
Ordinary

Financials

Year2014
Net Worth£1,191,094
Cash£2,576
Current Liabilities£3,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 April 1982Delivered on: 27 April 1982
Persons entitled: Courage Brewing Limited

Classification: Legal charge
Secured details: Sterling pounds 78000 and all other monies due or to become due from M.F. knight limited to the chargee.
Particulars: F/H property k/a lines house, wood lane stanmore street now k/a lines country club, warren lane, stanmore L.B. of harrow. Title no:- ngl 121509.
Fully Satisfied
3 September 1981Delivered on: 10 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lines house wood lane stanmore greater london title no ngl 121509. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2017Cessation of Mavis Rooney Knight as a person with significant control on 1 July 2016 (1 page)
14 July 2017Cessation of Harry Croote Knight as a person with significant control on 1 July 2016 (1 page)
14 July 2017Notification of Harry Croote Knight as a person with significant control on 1 July 2016 (2 pages)
14 July 2017Notification of Mavis Rooney Knight as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 6,000
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6,000
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 June 2012Termination of appointment of May Knight as a director (1 page)
21 June 2012Termination of appointment of May Knight as a secretary (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2011Registered office address changed from C/O Smc Bruce 28 Pheasants Way Rickmansworth Hertfordshire WD3 7ES on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Smc Bruce 28 Pheasants Way Rickmansworth Hertfordshire WD3 7ES on 5 August 2011 (1 page)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 July 2010Director's details changed for Mavis Rooney Knight on 30 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for May Florence Knight on 30 June 2010 (2 pages)
14 January 2010Appointment of Harry Croote Knight as a director (3 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of debenture register (1 page)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Registered office changed on 10/07/2008 from c/o grunberg & co 10-14 accommodation road golders green london NW11 8ED (1 page)
10 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2006Return made up to 30/06/06; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 30/06/05; full list of members (8 pages)
6 December 2004Resolutions
  • RES13 ‐ Sell land and buildings 12/11/04
(1 page)
7 September 2004Return made up to 30/06/04; full list of members (8 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 May 2004Registered office changed on 12/05/04 from: c/o philips ell & gross 54 welbeck street london W1G 9XS (1 page)
24 September 2003Return made up to 30/06/03; full list of members (8 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 October 2002Registered office changed on 07/10/02 from: 28,church road stanmore middlesex HA7 4XR (1 page)
9 July 2002Return made up to 30/06/02; no change of members (4 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2001Director resigned (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Return made up to 30/06/00; no change of members (5 pages)
9 July 1999Return made up to 30/06/99; full list of members (10 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Full accounts made up to 31 December 1997 (9 pages)
3 December 1998Return made up to 30/06/98; full list of members (6 pages)
3 December 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 31 December 1996 (8 pages)
4 August 1997Return made up to 30/06/97; full list of members (6 pages)
4 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
15 July 1996Registered office changed on 15/07/96 from: 13 st johns road harrow middlesex HA1 2EE (1 page)
26 October 1995Full accounts made up to 31 December 1994 (8 pages)
30 June 1995Return made up to 30/06/95; full list of members (12 pages)
8 December 1969Incorporation (16 pages)