LIME TREE VILLAGE (MANAGEMENT) LIMITED
Overview
Company Name | LIME TREE VILLAGE (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04768631 |
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 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 Address | No |
What are the latest accounts for LIME TREE VILLAGE (MANAGEMENT) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LIME TREE VILLAGE (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for LIME TREE VILLAGE (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024 | 2 pages | CH01 | ||
Termination of appointment of William Robert Bax as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Clair Carpenter as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 14 pages | AA | ||
Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024 | 1 pages | TM02 | ||
Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024 | 2 pages | CH01 | ||
Change of details for Retirement Villages Management Trust Holding Limited as a person with significant control on Mar 11, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Clair Carpenter on Mar 11, 2024 | 2 pages | CH01 | ||
Director's details changed for William Robert Bax on Mar 11, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Stewart Moore as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Ms Clair Carpenter as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Alix Clare Nicholson as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||
Appointment of Mr Kevin Michael O’Brien as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Abigail Langley as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2022 | 13 pages | AA | ||
Termination of appointment of Hetal Dinesh Trivedi as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Termination of appointment of Zoe Rocholl as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Sep 30, 2021 | 13 pages | AA | ||
Who are the officers of LIME TREE VILLAGE (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASH, Natalie Jane | Secretary | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | 324093170001 | |||||||
KARLSSON, Thomas Walfrid | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | Swedish | Director | 331511360001 | ||||
O’BRIEN, Kevin Michael | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Cfo | 310211200001 | ||||
SEDDON, Tim Alex | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | England | British | Executive Director | 272688860002 | ||||
HAYTON, Clive John | Secretary | 14 Southwick Street BN42 4AD Southwick West Sussex | British | Finance Director | 155133300001 | |||||
LANGLEY, Abigail | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 292346390001 | |||||||
MILLER, David | Secretary | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | 166376090001 | |||||||
NICHOLSON, Alix Clare | Secretary | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | 310231640001 | |||||||
RAND, Peter John | Secretary | 61 Kingswood Road KT20 5EF Tadworth Surrey | British | Chartered Accountant | 33722020001 | |||||
REES, Sally Irene | Secretary | Regent House 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Brunswick House Suurey United Kingdom | 201121540001 | |||||||
EDEN SECRETARIES LIMITED | Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Upon Thames Surrey | 54410910004 | |||||||
BAX, William Robert | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Surveyor | 272687230001 | ||||
BROWN, Raymond Alan | Director | 8 Queen Street W1J 5PD London | British | Solicitor | 56135790004 | |||||
CARPENTER, Clair | Director | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | United Kingdom | British | Coo | 166852370002 | ||||
D'ESTIENNE D'ORVES, Louis | Director | 155 Bishopgate Street EC2M 3XJ London Axa Im Real Assets United Kingdom | United Kingdom | French | Senior Transactions Manager | 238791160001 | ||||
DONALDSON, Neil | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Accountant | 172494110001 | ||||
FORBES, Derek James | Director | Bishopsgate EC2M 3XJ London 8th Floor United Kingdom | United Kingdom | British | Accountant | 174345940001 | ||||
GREEN, Antony Mark Andrew | Director | Marylebone Lane W1U 2QG London 120 United Kingdom | United Kingdom | British | Chartered Surveyor | 142303130001 | ||||
HAYTON, Clive John | Director | 14 Southwick Street BN42 4AD Southwick West Sussex | Uk | British | Finance Director | 155133300001 | ||||
HENDY, Philip Thomas | Director | Jtc House 28 Esplanade JE4 2QP St Helier PO BOX 1075 Jersey | Jersey | British | Chartered Surveyor | 197723160001 | ||||
HILL, Robin Gerard | Director | 155 Bishopgate EC2M 3XJ London 8th Floor United Kingdom | United Kingdom | British | Asset Manager | 230509370001 | ||||
KNIGHT, Timothy Adrian | Director | PO BOX 1075 28 Esplanade JE4 2QP St Helier Jtc House Jersey | Jersey | British, | Director | 202565780001 | ||||
MEYLER, Clifford Hanan | Director | Newlands The Street WD4 9BJ Chipperfield Hertfordshire | England | British | Operations Director | 103639340001 | ||||
MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey United Kingdom | England | British | Director | 59650030006 | ||||
MOORE, Stewart | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | United Kingdom | British | Company Director | 251569310001 | ||||
MORPHEW, Rod | Director | Cambron Two Mile Ash MK8 8BZ Milton Keynes 2 Buckinghamshire | British | Director | 131351770001 | |||||
RAND, Peter John | Director | 61 Kingswood Road KT20 5EF Tadworth Surrey | Uk | British | Chartered Accountant | 33722020001 | ||||
ROCHOLL, Zoe | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | Executive Director | 284620070001 | ||||
RUSSELL, Oscar | Director | Regent Park 297 - 299 Kingston Road KT22 7LU Leatherhead Brunswick House Surrey United Kingdom | United Kingdom | British | Managing Director | 209279310001 | ||||
THOMAS, Dorrien Wayne | Director | Bishopsgate EC2M 3XJ London 155 United Kingdom | United Kingdom | British | Chartered Surveyor | 192595410001 | ||||
TRIGG, Jonathan Maurice | Director | La Rue De La Croix JE3 4FN St John The Ridings Jersey | Jersey | British | Independent Director | 224002910001 | ||||
TRIVEDI, Hetal Dinesh | Director | 123 Victoria Street SW1E 6RA London 3rd Floor United Kingdom | England | British | Chartered Accountant | 276156100001 | ||||
WALSH, Paul Michael | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Care Director | 318138970001 | ||||
WELBY, Nigel Frankell | Director | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | England | British | Director | 15386800001 | ||||
WELBY, Nigel Frankell | Director | Yokehurst Farm BN8 4PY South Chailey East Sussex | England | British | Director | 15386800001 |
Who are the persons with significant control of LIME TREE VILLAGE (MANAGEMENT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Retirement Villages Management Trust Holding Limited | Sep 29, 2017 | 52 Grosvenor Gardens SW1W 0AU London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
R.V. Services Limited | Apr 06, 2016 | Brunswick House, Regent Park 297-299 Kingston Road KT22 7LU Leatherhead 1st Floor Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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