LIME PROPERTY FUND (NOMINEE) LIMITED
Overview
Company Name | LIME PROPERTY FUND (NOMINEE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05117939 |
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 PROPERTY FUND (NOMINEE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIME PROPERTY FUND (NOMINEE) LIMITED located?
Registered Office Address | 80 Fenchurch Street EC3M 4AE London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIME PROPERTY FUND (NOMINEE) LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO. 2955) LIMITED | May 04, 2004 | May 04, 2004 |
What are the latest accounts for LIME PROPERTY FUND (NOMINEE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LIME PROPERTY FUND (NOMINEE) LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for LIME PROPERTY FUND (NOMINEE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE | 1 pages | AD02 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Isabel Gossling on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for Lime Property Fund (General Partner) Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024 | 1 pages | AD01 | ||
Appointment of Nicholas Fisher as a director on Dec 04, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Isabel Gossling as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Renos Peter Booth as a director on Jan 17, 2022 | 1 pages | TM01 | ||
Appointment of Gregor Sebastian Bamert as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Renos Peter Booth as a director on Dec 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael John Green as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Barry Steven Hill as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Who are the officers of LIME PROPERTY FUND (NOMINEE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
BAMERT, Gregor Sebastian | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | Swiss,American | Director | 166458750001 | ||||||||
FISHER, Nicholas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Investment Manager | 316542910001 | ||||||||
GOSSLING, Isabel | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | Surveyor | 266339330002 | ||||||||
EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
BOOTH, Renos Peter | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 253659390001 | ||||||||
CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | Fund Manager | 101932350001 | ||||||||
GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | Chartered Accountant | 32807790002 | ||||||||
GREEN, Michael John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Surveyor | 307198500001 | ||||||||
HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 165034590001 | ||||||||
JONES, Richard Peter | Director | Poultry EC2R 8EJ London 1 | England | British | Company Director | 76584200002 | ||||||||
LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Fund Manager | 198871760001 | ||||||||
LUSCOMBE, Michael Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Chartered Surveyor | 114232030002 | ||||||||
SHAH, Nikunj Nalin | Director | Norval Road HA0 3TE Wembley 16 Middlesex Uk | United Kingdom | British | Chartered Accountant | 131325870001 | ||||||||
SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | Finance Director | 41925000003 | ||||||||
URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Research Manager - Real Estate | 164920730001 | ||||||||
WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 | England | British | Director | 33902000006 | ||||||||
MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of LIME PROPERTY FUND (NOMINEE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lime Property Fund (General Partner) Limited | Apr 06, 2016 | Fenchurch Street EC3M 4AE London 80 United Kingdom | No | ||||||||||
| |||||||||||||
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