Company NameLimes Place (Upper Harbledown) Residents Management Company Limited
DirectorsStephen Charles Bray and Christopher Brian Lewis
Company StatusActive
Company Number10649683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 2017(7 years 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 Stephen Charles Bray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address60 College Road
Maidstone
Kent
ME25 6SJ
Director NameMr Christopher Brian Lewis
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleNone Stated
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 March 2017(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 March 2017(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 College Road
Maidstone
Kent
ME15 6SJ
Director NameMrs Rachel Anne Faulkner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Christopher Paul Heney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMrs Angela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Thomas Brian Wright
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(same day as company formation)
RoleManaging Director- Developer
Country of ResidenceEngland
Correspondence Address60 College Road
Maidstone
Kent
ME15 6SJ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

23 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Thomas Brian Wright as a director on 20 December 2019 (1 page)
13 December 2019Appointment of Mr Christopher Brian Lewis as a director on 13 December 2019 (2 pages)
2 July 2019Director's details changed for Mr Stephen Charles Bray on 2 July 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 March 2018Confirmation statement made on 2 March 2018 with updates (3 pages)
22 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
2 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Martin Robert Edgley as a director on 14 July 2017 (1 page)
14 July 2017Notification of Persimmon Homes Limited as a person with significant control on 3 March 2017 (2 pages)
14 July 2017Notification of Persimmon Homes Limited as a person with significant control on 3 March 2017 (2 pages)
14 July 2017Notification of Persimmon Homes Limited as a person with significant control on 14 July 2017 (2 pages)
25 April 2017Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom to Persimmon House Fulford York YO19 4FE on 25 April 2017 (1 page)
15 March 2017Director's details changed for Mr Martin Robert Edgley on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Thomas Brian Wright on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Martin Robert Edgley on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Thomas Brian Wright on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stephen Charles Bray on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Stephen Charles Bray on 15 March 2017 (2 pages)
14 March 2017Appointment of Mr Martin Robert Edgley as a director on 3 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Thomas Brian Wright on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stephen Charles Bray on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Christopher Paul Heney as a director on 3 March 2017 (1 page)
14 March 2017Termination of appointment of Rachel Anne Faulkner as a director on 3 March 2017 (1 page)
14 March 2017Termination of appointment of Rachel Anne Faulkner as a director on 3 March 2017 (1 page)
14 March 2017Termination of appointment of Angela Tracy Riches as a director on 3 March 2017 (1 page)
14 March 2017Appointment of Mr Stephen Charles Bray as a director on 3 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Thomas Brian Wright on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Martin Robert Edgley as a director on 3 March 2017 (2 pages)
14 March 2017Appointment of Mr Thomas Brian Wright as a director on 3 March 2017 (2 pages)
14 March 2017Appointment of Mr Thomas Brian Wright as a director on 3 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stephen Charles Bray on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Christopher Paul Heney as a director on 3 March 2017 (1 page)
14 March 2017Termination of appointment of Angela Tracy Riches as a director on 3 March 2017 (1 page)
14 March 2017Appointment of Mr Stephen Charles Bray as a director on 3 March 2017 (2 pages)
3 March 2017Incorporation (39 pages)
3 March 2017Incorporation (39 pages)