LIME PROPERTY FUND (GENERAL PARTNER) LIMITED
Overview
| Company Name | LIME PROPERTY FUND (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05118252 |
| 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 (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 Address | No |
What were the previous names of LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO. 2956) LIMITED | May 04, 2004 | May 04, 2004 |
What are the latest accounts for LIME PROPERTY FUND (GENERAL PARTNER) 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 LIME PROPERTY FUND (GENERAL PARTNER) 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 (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Ms Isabel Gossling on Nov 19, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 124 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 95 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 | ||
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 | ||
Full accounts made up to Dec 31, 2022 | 89 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 95 pages | AA | ||
Confirmation statement made on Jun 18, 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 Laurence Ghislaine Claude Monnier as a director on Dec 31, 2021 | 1 pages | TM01 | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 051182520003, created on Feb 09, 2021 | 8 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Who are the officers of LIME PROPERTY FUND (GENERAL PARTNER) 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 | 166458750001 | |||||||||
| FISHER, Nicholas | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 316542910001 | |||||||||
| GOSSLING, Isabel | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 266339330003 | |||||||||
| 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 | 253659390001 | |||||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||||||
| ELLIS, Philip Frederick | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 75296640001 | |||||||||
| GOTTLIEB, Julius | Director | 8 Southway Totteridge N20 8EA London | England | British | 32807790002 | |||||||||
| GREEN, Michael John | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 102628800003 | |||||||||
| HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 165034590001 | |||||||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||||||
| LAXTON, Chris James Wentworth | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 198871760001 | |||||||||
| LINDSEY, Joel Mark Woodliffe | Director | Poultry EC2R 8EJ London 1 | United Kingdom | New Zealand | 140768720001 | |||||||||
| LUSCOMBE, Michael Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 114232030002 | |||||||||
| MONNIER, Laurence Ghislaine Claude | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British,French | 206696850001 | |||||||||
| SHAH, Nikunj Nalin | Director | Norval Road HA0 3TE Wembley 16 Middlesex Uk | United Kingdom | British | 131325870001 | |||||||||
| SHEPHERD, Marcus Owen | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 41925000003 | |||||||||
| STIRLING, Robert Benjamin | Director | Poultry EC2R 8EJ London 1 | United Kingdom | British | 111201590001 | |||||||||
| URWIN, Christopher James | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 164920730001 | |||||||||
| WOMACK, Ian Bryan | Director | Poultry EC2R 8EJ London 1 | England | British | 33902000006 | |||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of LIME PROPERTY FUND (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Real Estate Limited | Apr 27, 2017 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Investors Real Estate Limited | Apr 27, 2017 | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Norwich Union (Shareholder Gp) Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's 1 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