LIMAVON LIMITED
Overview
| Company Name | LIMAVON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02207760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIMAVON LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LIMAVON LIMITED located?
| Registered Office Address | Suite 3 Brearley House 278 Lymington Road BH23 5ET Highcliffe Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIMAVON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIMAVON LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for LIMAVON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Michael John Ellis on Sep 24, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jacqueline Joice Griffiths as a director on Sep 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Appointment of Ms Emma Gay Biggs as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Cathryn Catton as a director on Feb 14, 2023 | 1 pages | TM01 | ||
Appointment of Ms Ella Johnson as a director on Sep 15, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Claire Tipper as a director on Jun 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jacqueline Amanda Ivani Chalian as a director on Jun 03, 2021 | 1 pages | TM01 | ||
Director's details changed for Rebecca Odette Ivani-Chalian on Jun 03, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Ms Cathryn Catton as a director on Jan 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kevin Andrew Lee as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rosemary Gillian Lee as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Kevin Andrew Lee on Jun 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Jacqueline Amanda Ivani Chalian on Jun 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Rebecca Odette Ivani-Chalian on Jun 09, 2020 | 2 pages | CH01 | ||
Who are the officers of LIMAVON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HPM SOUTH LIMITED | Secretary | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom |
| 178163830001 | ||||||||||
| BIGGS, Emma Gay | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | England | British | 312411820001 | |||||||||
| EARLE, Adrian | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 110073820001 | |||||||||
| ELLIS, Michael John | Director | 278 Lymington Road BH23 5ET Highcliffe Suite 3 Brearley House Dorset England | England | British | 263828810001 | |||||||||
| IVANI CHALIAN, Christine | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 48902180001 | |||||||||
| JOHNSON, Ella | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | England | British | 300115090001 | |||||||||
| LEWIS, Rebecca Odette | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | England | British | 25029480003 | |||||||||
| LOWE, Debbie Jane | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | England | British | 167235660002 | |||||||||
| SMITH, Matthew Albert Wyndam | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | England | British | 166902810002 | |||||||||
| TIPPER, Claire | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset | England | British | 284058860001 | |||||||||
| IVANI-CHALIAN, Valodian | Secretary | Lambswood Farmers Walk, Everton SO41 0JZ Lymington Hampshire | British | 40429090002 | ||||||||||
| WOOD, Julia Diane | Secretary | Flat 6 Clifton Court BH25 6PZ New Milton Hampshire | British | 63137810001 | ||||||||||
| WOODHOUSE, John Andrew | Secretary | 356 Lymington Road Highcliffe BH23 5EY Christchurch Dorset | British | 45001830003 | ||||||||||
| J W T (SOUTH) LTD | Secretary | Durrant Road BH2 6NE Bournemouth 3 Dorset |
| 166012500001 | ||||||||||
| ATKINS, John William | Director | Flat Three Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 25029440001 | ||||||||||
| BARTLETT, Beryl | Director | 38 High Ridge Crescent BN25 5BY New Mitten Hampshire | British | 58825390001 | ||||||||||
| BARTLETT, Ronald Frederick | Director | Flat Four Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 25029450001 | ||||||||||
| BRITTON, Josephine Lesley | Director | 9 The Willows BH25 7BE Barton On Sea Hampshire | British | 77433660001 | ||||||||||
| CATTON, Cathryn | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset | England | British | 278134670001 | |||||||||
| CHARD, Luke Daniel | Director | Flat 2 Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 96706470001 | ||||||||||
| DAVIS, Julia Diane | Director | Flat 6 Clifton Court BH25 6PZ New Milton Hampshire | British | 63137810002 | ||||||||||
| FRY, Shelagh Eleanor | Director | Flat 5 Clifton Court BH25 6PZ New Milton Hampshire | British | 25029460001 | ||||||||||
| GRIFFITHS, Jacqueline Joice | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 53380410001 | |||||||||
| HARRIS, Elizabeth Ann | Director | Flat 6 Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 102912480001 | ||||||||||
| HARRISON, Caroline | Director | 9 Gellatly Road SE145TU London | British | 48975990001 | ||||||||||
| IVANI CHALIAN, Jacqueline Amanda | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 25029470002 | |||||||||
| IVANI CHALIAN, Rita | Director | Flat 8 Clifton Court BH25 6PZ New Milton Hampshire | Iranian | 25029490001 | ||||||||||
| IVANI-CHALIAN, Valodia | Director | 8 Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 35171100001 | ||||||||||
| IVANI-CHALIAN, Valodian | Director | Lambswood Farmers Walk, Everton SO41 0JZ Lymington Hampshire | British | 40429090002 | ||||||||||
| KASIEMBAS, Panayiotis | Director | 4 Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 70863850001 | ||||||||||
| KIRKHAM, Edna May | Director | Flat One Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 25029420001 | ||||||||||
| LEE, Kevin Andrew | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 124349160001 | |||||||||
| LEE, Rosemary Gillian | Director | Brearley House 278 Lymington Road BH23 5ET Highcliffe Suite 3 Dorset United Kingdom | United Kingdom | British | 124348750001 | |||||||||
| MURPHY, Leigh | Director | 4 Clifton Court Lymington Road BH25 6PZ New Milton Hampshire | British | 70863800001 | ||||||||||
| O'SULLIVAN, Richard | Director | 2 Clifton Court BH25 6PZ New Milton Hampshire | British | 76785780001 |
What are the latest statements on persons with significant control for LIMAVON LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0