LIME PROPERTY FUND (GENERAL PARTNER) LIMITED

LIME PROPERTY FUND (GENERAL PARTNER) LIMITED

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

    Company NameLIME PROPERTY FUND (GENERAL PARTNER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05118252
    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 PROPERTY FUND (GENERAL PARTNER) LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is LIME PROPERTY FUND (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 2956) LIMITEDMay 04, 2004May 04, 2004

    What are the latest accounts for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Isabel Gossling on Nov 19, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    124 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    95 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

    1 pagesAD02

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Isabel Gossling on Mar 27, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Nicholas Fisher as a director on Dec 04, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    89 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    95 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Isabel Gossling as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Renos Peter Booth as a director on Jan 17, 2022

    1 pagesTM01

    Appointment of Gregor Sebastian Bamert as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Laurence Ghislaine Claude Monnier as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Christopher James Urwin as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Renos Peter Booth as a director on Dec 30, 2021

    2 pagesAP01

    Termination of appointment of Michael John Green as a director on Oct 15, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Registration of charge 051182520003, created on Feb 09, 2021

    8 pagesMR01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Who are the officers of LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    BAMERT, Gregor Sebastian
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandSwiss,American166458750001
    FISHER, Nicholas
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish316542910001
    GOSSLING, Isabel
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish266339330003
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BOOTH, Renos Peter
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish253659390001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritish101932350001
    ELLIS, Philip Frederick
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish75296640001
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritish32807790002
    GREEN, Michael John
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish102628800003
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish165034590001
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritish76584200002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish198871760001
    LINDSEY, Joel Mark Woodliffe
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomNew Zealand140768720001
    LUSCOMBE, Michael Charles
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish114232030002
    MONNIER, Laurence Ghislaine Claude
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish,French206696850001
    SHAH, Nikunj Nalin
    Norval Road
    HA0 3TE Wembley
    16
    Middlesex
    Uk
    Director
    Norval Road
    HA0 3TE Wembley
    16
    Middlesex
    Uk
    United KingdomBritish131325870001
    SHEPHERD, Marcus Owen
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish41925000003
    STIRLING, Robert Benjamin
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritish111201590001
    URWIN, Christopher James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish164920730001
    WOMACK, Ian Bryan
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritish33902000006
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Real Estate Limited
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 27, 2017
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06008994
    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.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Apr 27, 2017
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number6008994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Undershaft
    EC3P 3DQ London
    St Helen's 1
    United Kingdom
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's 1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3783750
    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