LIME TREE VILLAGE (MANAGEMENT) LIMITED

LIME TREE VILLAGE (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIME TREE VILLAGE (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04768631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIME TREE VILLAGE (MANAGEMENT) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LIME TREE VILLAGE (MANAGEMENT) LIMITED located?

    Registered Office Address
    2nd Floor 52 Grosvenor Gardens
    SW1W 0AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIME TREE VILLAGE (MANAGEMENT) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LIME TREE VILLAGE (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for LIME TREE VILLAGE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024

    2 pagesAP01

    Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024

    2 pagesCH01

    Termination of appointment of William Robert Bax as a director on Sep 11, 2024

    1 pagesTM01

    Termination of appointment of Clair Carpenter as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024

    2 pagesAP03

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    14 pagesAA

    Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024

    1 pagesTM02

    Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024

    2 pagesCH01

    Change of details for Retirement Villages Management Trust Holding Limited as a person with significant control on Mar 11, 2024

    2 pagesPSC05

    Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Ms Clair Carpenter on Mar 11, 2024

    2 pagesCH01

    Director's details changed for William Robert Bax on Mar 11, 2024

    2 pagesCH01

    Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on Mar 11, 2024

    1 pagesAD01

    Termination of appointment of Stewart Moore as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Clair Carpenter as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mrs Alix Clare Nicholson as a secretary on Jun 16, 2023

    2 pagesAP03

    Appointment of Mr Kevin Michael O’Brien as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Abigail Langley as a secretary on Jun 16, 2023

    1 pagesTM02

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    13 pagesAA

    Termination of appointment of Hetal Dinesh Trivedi as a director on Nov 11, 2022

    1 pagesTM01

    Termination of appointment of Zoe Rocholl as a director on Apr 28, 2022

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2021

    13 pagesAA

    Who are the officers of LIME TREE VILLAGE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Natalie Jane
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Secretary
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    324093170001
    KARLSSON, Thomas Walfrid
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandSwedishDirector331511360001
    O’BRIEN, Kevin Michael
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCfo310211200001
    SEDDON, Tim Alex
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandBritishExecutive Director272688860002
    HAYTON, Clive John
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    Secretary
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    BritishFinance Director155133300001
    LANGLEY, Abigail
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    292346390001
    MILLER, David
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Secretary
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    166376090001
    NICHOLSON, Alix Clare
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    310231640001
    RAND, Peter John
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Secretary
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    BritishChartered Accountant33722020001
    REES, Sally Irene
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    Secretary
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    201121540001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    54410910004
    BAX, William Robert
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishSurveyor272687230001
    BROWN, Raymond Alan
    8 Queen Street
    W1J 5PD London
    Director
    8 Queen Street
    W1J 5PD London
    BritishSolicitor56135790004
    CARPENTER, Clair
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCoo166852370002
    D'ESTIENNE D'ORVES, Louis
    155 Bishopgate Street
    EC2M 3XJ London
    Axa Im Real Assets
    United Kingdom
    Director
    155 Bishopgate Street
    EC2M 3XJ London
    Axa Im Real Assets
    United Kingdom
    United KingdomFrenchSenior Transactions Manager238791160001
    DONALDSON, Neil
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishAccountant172494110001
    FORBES, Derek James
    Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Director
    Bishopsgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    United KingdomBritishAccountant174345940001
    GREEN, Antony Mark Andrew
    Marylebone Lane
    W1U 2QG London
    120
    United Kingdom
    Director
    Marylebone Lane
    W1U 2QG London
    120
    United Kingdom
    United KingdomBritishChartered Surveyor142303130001
    HAYTON, Clive John
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    Director
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    UkBritishFinance Director155133300001
    HENDY, Philip Thomas
    Jtc House
    28 Esplanade
    JE4 2QP St Helier
    PO BOX 1075
    Jersey
    Director
    Jtc House
    28 Esplanade
    JE4 2QP St Helier
    PO BOX 1075
    Jersey
    JerseyBritishChartered Surveyor197723160001
    HILL, Robin Gerard
    155 Bishopgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    Director
    155 Bishopgate
    EC2M 3XJ London
    8th Floor
    United Kingdom
    United KingdomBritishAsset Manager230509370001
    KNIGHT, Timothy Adrian
    PO BOX 1075
    28 Esplanade
    JE4 2QP St Helier
    Jtc House
    Jersey
    Director
    PO BOX 1075
    28 Esplanade
    JE4 2QP St Helier
    Jtc House
    Jersey
    JerseyBritish,Director202565780001
    MEYLER, Clifford Hanan
    Newlands
    The Street
    WD4 9BJ Chipperfield
    Hertfordshire
    Director
    Newlands
    The Street
    WD4 9BJ Chipperfield
    Hertfordshire
    EnglandBritishOperations Director103639340001
    MILLER, David
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    EnglandBritishDirector59650030006
    MOORE, Stewart
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director251569310001
    MORPHEW, Rod
    Cambron
    Two Mile Ash
    MK8 8BZ Milton Keynes
    2
    Buckinghamshire
    Director
    Cambron
    Two Mile Ash
    MK8 8BZ Milton Keynes
    2
    Buckinghamshire
    BritishDirector131351770001
    RAND, Peter John
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Director
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    UkBritishChartered Accountant33722020001
    ROCHOLL, Zoe
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    EnglandBritishExecutive Director284620070001
    RUSSELL, Oscar
    Regent Park
    297 - 299 Kingston Road
    KT22 7LU Leatherhead
    Brunswick House
    Surrey
    United Kingdom
    Director
    Regent Park
    297 - 299 Kingston Road
    KT22 7LU Leatherhead
    Brunswick House
    Surrey
    United Kingdom
    United KingdomBritishManaging Director209279310001
    THOMAS, Dorrien Wayne
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    Director
    Bishopsgate
    EC2M 3XJ London
    155
    United Kingdom
    United KingdomBritishChartered Surveyor192595410001
    TRIGG, Jonathan Maurice
    La Rue De La Croix
    JE3 4FN St John
    The Ridings
    Jersey
    Director
    La Rue De La Croix
    JE3 4FN St John
    The Ridings
    Jersey
    JerseyBritishIndependent Director224002910001
    TRIVEDI, Hetal Dinesh
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant276156100001
    WALSH, Paul Michael
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishCare Director318138970001
    WELBY, Nigel Frankell
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishDirector15386800001
    WELBY, Nigel Frankell
    Yokehurst Farm
    BN8 4PY South Chailey
    East Sussex
    Director
    Yokehurst Farm
    BN8 4PY South Chailey
    East Sussex
    EnglandBritishDirector15386800001

    Who are the persons with significant control of LIME TREE VILLAGE (MANAGEMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Sep 29, 2017
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10866586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Apr 06, 2016
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2590526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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