Company NameLimes Court (Brentwood) Management Limited
Company StatusActive
Company Number01016798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1971(52 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJudith Ann Belchamber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(49 years, 9 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Court Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameMr Alan George Walsh
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(49 years, 9 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Court Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameMs Judith Deane
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(49 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Court Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Secretary NameMetta Property Management (Corporation)
StatusCurrent
Appointed01 September 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMiss Jose Mabel Hayward
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1996)
RoleRetired
Correspondence Address7 Limes Court
Brentwood
Essex
CM15 9BW
Director NameMiss Joan Ivy Pyman
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 August 2017)
RoleRetired Cert Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Secretary NameMiss Joan Ivy Pyman
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 10 months after company formation)
Appointment Duration26 years, 3 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameEileen Hilda Elsom
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2000)
RoleRetired
Correspondence Address6 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameMs Judith Deane
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(28 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 24 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameMr Alan George Walsh
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(38 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Limes Court Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameJulie Roffe
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(46 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2019)
RoleCustomer Services Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameMr John Anthony Newman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(46 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2021)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Secretary NameMr John Anthony Newman
StatusResigned
Appointed13 November 2017(46 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2021)
RoleCompany Director
Correspondence Address9 Limes Court
Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameDiane Marie Rensch
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLimes Court Sawyers Hall Lane
Brentwood
Essex
CM15 9BW
Director NameMrs Shelley Hamilton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(49 years, 2 months after company formation)
Appointment Duration7 months (resigned 22 March 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLimes Court Sawyers Hall Lane
Brentwood
Essex
CM15 9BW

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£5,885
Current Liabilities£5,913

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 Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

22 November 2017Termination of appointment of Alan George Walsh as a director on 13 November 2017 (1 page)
22 November 2017Appointment of Mr John Anthony Newman as a director on 13 November 2017 (2 pages)
22 November 2017Appointment of Julie Roffe as a director on 13 November 2017 (2 pages)
22 November 2017Appointment of Mr John Anthony Newman as a secretary on 13 November 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
19 September 2017Termination of appointment of Joan Ivy Pyman as a secretary on 23 August 2017 (1 page)
19 September 2017Termination of appointment of Joan Ivy Pyman as a director on 23 August 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Annual return made up to 24 May 2015 no member list (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 24 May 2014 no member list (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Director's details changed for Miss Joan Ivy Pyman on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Miss Joan Ivy Pyman on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Judith Deane on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Alan George Walsh on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Alan George Walsh on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Judith Deane on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 24 May 2013 no member list (5 pages)
4 June 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 4 June 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 24 May 2012 (15 pages)
27 June 2011Register inspection address has been changed (2 pages)
27 June 2011Annual return made up to 24 May 2011 (9 pages)
27 June 2011Register(s) moved to registered inspection location (2 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2010Appointment of Alan George Walsh as a director (2 pages)
6 July 2010Annual return made up to 24 May 2010 (14 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Annual return made up to 24/05/09 (4 pages)
24 June 2008Annual return made up to 24/05/08 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 June 2007Annual return made up to 24/05/07 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007Registered office changed on 28/02/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 June 2006Annual return made up to 24/05/06 (4 pages)
14 June 2005Annual return made up to 24/05/05 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 July 2004Annual return made up to 24/05/04 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 June 2003Annual return made up to 24/05/03 (4 pages)
19 December 2002Registered office changed on 19/12/02 from: montgomery swann scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
16 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Annual return made up to 24/05/02
  • 363(287) ‐ Registered office changed on 14/06/02
(4 pages)
4 July 2001Annual return made up to 24/05/01 (3 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Director resigned (1 page)
16 June 2000Annual return made up to 24/05/00 (3 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 June 1999Annual return made up to 24/05/99 (4 pages)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1998Full accounts made up to 31 December 1997 (9 pages)
5 June 1998Annual return made up to 24/05/98 (4 pages)
9 July 1997Annual return made up to 24/05/97 (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 June 1996Full accounts made up to 31 December 1995 (8 pages)
28 June 1996Annual return made up to 24/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 June 1996New director appointed (2 pages)
6 June 1995Annual return made up to 24/05/95
  • 363(287) ‐ Registered office changed on 06/06/95
(4 pages)
6 June 1995Full accounts made up to 31 December 1994 (9 pages)