Company NameLime Walk Management Limited
Company StatusActive
Company Number01432555
CategoryPrivate Limited Company
Incorporation Date22 June 1979(44 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 NameMr John Howell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(28 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Robjohns Road
Chelmsford
Essex
CM1 3AG
Secretary NameMr John Howell
NationalityBritish
StatusCurrent
Appointed01 March 2008(28 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameCarl Richard Simpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2008(28 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Director NameMr Trevor William Schofield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(38 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Robjohns Road
Chelmsford
CM1 3AG
Director NameMrs Lorna Gay Dickinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years after company formation)
Appointment Duration16 years, 9 months (resigned 19 March 2008)
RoleTeacher
Correspondence AddressThe Limes Cottage
Main Road, Boreham
Chelmsford
Essex
CM3 3HE
Director NameMr Matthew James Higgins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleBank Clerk
Correspondence Address11 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameMr Brian Thomas Izzard
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1993)
RoleEngineer
Correspondence Address7 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameMr Brian Thomas Izzard
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1993)
RoleCompany Director
Correspondence Address7 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameJoan Frances Jones
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1993(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 1997)
RoleRetired
Correspondence Address1 Abbotts Place
Springfield Road
Chelmsford
Essex
CM2 6RD
Secretary NameMr Matthew James Higgins
NationalityBritish
StatusResigned
Appointed16 May 1993(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address11 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameEric John Wright
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2000)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDalby Hall
Dalby
Lincolnshire
PE23 4PN
Secretary NameEric John Wright
NationalityBritish
StatusResigned
Appointed19 July 1994(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 July 1996)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressDalby Hall
Dalby
Lincolnshire
PE23 4PN
Secretary NameMrs Lorna Gay Dickinson
NationalityBritish
StatusResigned
Appointed31 July 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address9 Abbotts Place
Chelmsford
Essex
CM2 6RD
Director NameNicola Frances Osborne
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2002)
RoleLawyer
Correspondence Address5 Abbotts Place
Chelmsford
Essex
CM2 6RD
Secretary NameJonathan Kenneth Martin
NationalityBritish
StatusResigned
Appointed24 January 2000(20 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 January 2009)
RoleCompany Director
Correspondence Address26 Moulsham Drive
Chelmsford
Essex
CM2 9PX

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Linda Jean Simpson & Jennie Veronica Simpson
33.33%
Ordinary
2 at £1Mr John Howell & Mr Trevor William Schofield
33.33%
Ordinary
1 at £1Brian Francis Gilbertson
16.67%
Ordinary
1 at £1Carl Richard Simpson
16.67%
Ordinary

Financials

Year2014
Net Worth£8,677
Cash£7,487
Current Liabilities£765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 September 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 23 July 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Trevor William Schofield as a director on 1 February 2018 (2 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders (6 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders (6 pages)
23 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(6 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(6 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 6
(6 pages)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for John Howell on 24 June 2010 (2 pages)
6 September 2010Director's details changed for John Howell on 24 June 2010 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 August 2009Return made up to 24/06/09; full list of members (5 pages)
19 August 2009Return made up to 24/06/09; full list of members (5 pages)
18 August 2009Return made up to 24/06/08; full list of members (5 pages)
18 August 2009Return made up to 24/06/08; full list of members (5 pages)
10 August 2009Appointment terminated secretary jonathan martin (1 page)
10 August 2009Appointment terminated secretary jonathan martin (1 page)
10 August 2009Return made up to 24/06/07; full list of members (4 pages)
10 August 2009Return made up to 24/06/07; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 June 2008Director appointed carl richard simpson (1 page)
10 June 2008Director appointed carl richard simpson (1 page)
17 April 2008Director and secretary appointed john howell (1 page)
17 April 2008Director and secretary appointed john howell (1 page)
7 April 2008Appointment terminate, director and secretary jonathan kenneth martin logged form (1 page)
7 April 2008Appointment terminate, director and secretary jonathan kenneth martin logged form (1 page)
26 March 2008Appointment terminated director lorna dickinson (1 page)
26 March 2008Appointment terminated director lorna dickinson (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 24/06/06; full list of members (3 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 24/06/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 July 2005Return made up to 24/06/04; full list of members (9 pages)
27 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
28 July 2003Return made up to 24/06/03; full list of members (9 pages)
28 July 2003Return made up to 24/06/03; full list of members (9 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
25 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 24/06/01; full list of members (8 pages)
24 July 2001Return made up to 24/06/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
25 July 2000Return made up to 24/06/00; full list of members (8 pages)
25 July 2000Return made up to 24/06/00; full list of members (8 pages)
2 February 2000Director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000New director appointed (2 pages)
7 December 1999Return made up to 24/06/99; no change of members (4 pages)
7 December 1999Return made up to 24/06/99; no change of members (4 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 November 1998Full accounts made up to 31 March 1998 (8 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
19 September 1997Full accounts made up to 31 March 1997 (7 pages)
19 September 1997Full accounts made up to 31 March 1997 (7 pages)
10 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
12 September 1996Full accounts made up to 31 March 1996 (7 pages)
12 September 1996Full accounts made up to 31 March 1996 (7 pages)
12 July 1996Return made up to 24/06/96; no change of members (4 pages)
12 July 1996Return made up to 24/06/96; no change of members (4 pages)
30 August 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 August 1995Return made up to 24/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 August 1995Full accounts made up to 31 March 1995 (7 pages)
30 August 1995Full accounts made up to 31 March 1995 (7 pages)