Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMETREE LODGE MANAGEMENT LIMITED
Company Information for

LIMETREE LODGE MANAGEMENT LIMITED

JASON HOUSE KERRY HILL, HORSFORTH, LEEDS, LS18 4JR,
Company Registration Number
05161552
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Limetree Lodge Management Ltd
LIMETREE LODGE MANAGEMENT LIMITED was founded on 2004-06-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Limetree Lodge Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIMETREE LODGE MANAGEMENT LIMITED
 
Legal Registered Office
JASON HOUSE KERRY HILL
HORSFORTH
LEEDS
LS18 4JR
Other companies in LS18
 
Filing Information
Company Number 05161552
Company ID Number 05161552
Date formed 2004-06-23
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 14:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMETREE LODGE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMETREE LODGE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
REBEKAH AMIRI
Director 2016-02-15
DOROTHY CARTER
Director 2016-07-21
RICHARD MELVYN MARCHANT
Director 2017-11-09
YOLANDE SOWERBY
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN O'CONNELL
Director 2016-02-15 2016-07-21
IAIN STUART WALLACE
Director 2009-12-31 2016-06-01
DAVID MARK TOMLIN
Company Secretary 2007-10-31 2009-12-31
DAVID MARK TOMLIN
Director 2007-10-31 2009-12-31
GORDON ROBIN LANE
Director 2007-10-31 2009-08-12
PAULINE THERESA MACLEAN
Company Secretary 2005-06-06 2007-10-31
PAULINE THERESA MACLEAN
Director 2005-06-06 2007-10-31
RACHEL LEAH RIULIN
Director 2007-10-19 2007-10-19
JOYCE BROOK
Director 2006-11-28 2007-10-10
PHILIP MICHAEL BROWN
Director 2005-11-11 2007-10-10
DOREEN COCKILL
Director 2007-08-31 2007-10-10
GRAHAM ALAN FOSTER
Director 2004-06-23 2007-10-10
GORDON ROBIN LANE
Director 2007-10-08 2007-10-10
CATHERINE LIGHTOWLER
Director 2007-01-20 2007-10-10
DAVID JOHN O'CONNELL
Director 2007-10-08 2007-10-10
ANNE MAUREEN SWINDELLS
Director 2007-10-08 2007-10-10
SHEILA YOUNGSON
Director 2006-01-14 2007-10-10
JOHN RICHARD CORBIN
Company Secretary 2004-06-23 2005-06-06
JOHN RICHARD CORBIN
Director 2004-06-23 2005-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MELVYN MARCHANT LEEDS TRINITY UNIVERSITY Director 2013-08-01 CURRENT 2007-07-06 Active
RICHARD MELVYN MARCHANT SECTOR WEEDON GRANT LIMITED Director 2009-08-11 CURRENT 1997-12-12 Dissolved 2014-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Glendevon House 4 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ England
2023-06-26CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-01Termination of appointment of J H Watson Property Management Limited on 2023-06-01
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MS JILL RATA
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY CARTER
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED MISS REBEKAH AMIRI
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MELVYN MARCHANT
2020-04-02CH01Director's details changed for Mr Richard Melvyn Marchant on 2020-04-02
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS VICTOR MERRYWEATHER
2019-07-02AP04Appointment of J H Watson Property Management Limited as company secretary on 2019-07-02
2019-07-02TM02Termination of appointment of James William Sheeran on 2019-07-02
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-04-12AA01Previous accounting period shortened from 30/06/19 TO 28/02/19
2019-02-15AP03Appointment of Mr James William Sheeran as company secretary on 2018-11-22
2018-11-27AP01DIRECTOR APPOINTED MR DENNIS VICTOR MERRYWEATHER
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH AMIRI
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YOLANDE SOWERBY / 01/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MELVYN MARCHANT / 01/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY CARTER / 01/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS REBEKAH AMIRI / 01/12/2017
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 111 - 113 New Road Side Horsforth Leeds LS18 4QD
2017-11-10AP01DIRECTOR APPOINTED MR RICHARD MELVYN MARCHANT
2017-09-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2016-12-02AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AP01DIRECTOR APPOINTED MRS DOROTHY CARTER
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN O'CONNELL
2016-07-05AR0123/06/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN STUART WALLACE
2016-02-18CH01Director's details changed for Mrs Yolande Sowerby on 2016-02-18
2016-02-15AP01DIRECTOR APPOINTED MISS REBEKAH AMIRI
2016-02-15AP01DIRECTOR APPOINTED MR DAVID JOHN O'CONNELL
2015-08-05AP01DIRECTOR APPOINTED MRS YOLANDE SOWERBY
2015-07-30AA30/06/15 TOTAL EXEMPTION FULL
2015-06-23AR0123/06/15 NO MEMBER LIST
2014-08-08AA30/06/14 TOTAL EXEMPTION FULL
2014-06-24AR0123/06/14 NO MEMBER LIST
2013-10-17AA30/06/13 TOTAL EXEMPTION FULL
2013-06-24AR0123/06/13 NO MEMBER LIST
2012-10-18AA30/06/12 TOTAL EXEMPTION FULL
2012-07-02AR0123/06/12 NO MEMBER LIST
2011-09-07AR0123/06/11 NO MEMBER LIST
2011-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 89A NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD UNITED KINGDOM
2011-08-10AA30/06/11 TOTAL EXEMPTION FULL
2010-11-08AA30/06/10 TOTAL EXEMPTION FULL
2010-08-19AR0123/06/10 NO MEMBER LIST
2010-01-29AP01DIRECTOR APPOINTED MR IAIN STUART WALLACE
2010-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 93B NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOMLIN
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID TOMLIN
2009-12-12AA30/06/09 TOTAL EXEMPTION FULL
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR GORDON LANE
2009-06-25363aANNUAL RETURN MADE UP TO 23/06/09
2009-04-22AA30/06/08 TOTAL EXEMPTION FULL
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 93B NEW ROAD SIDE HORSEFORTH LEEDS LS18 4QD
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM TOMLINS 93B NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4QD
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM FOSTER
2008-07-22363aANNUAL RETURN MADE UP TO 23/06/08
2007-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN
2007-11-06288bSECRETARY RESIGNED
2007-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-17288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-29363aANNUAL RETURN MADE UP TO 23/06/07
2007-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363aANNUAL RETURN MADE UP TO 23/06/06
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30363sANNUAL RETURN MADE UP TO 23/06/05
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW SECRETARY APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288bSECRETARY RESIGNED
2005-03-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LIMETREE LODGE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIMETREE LODGE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIMETREE LODGE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 3,416
Other Creditors Due Within One Year 2012-07-01 £ 1,217
Trade Creditors Within One Year 2012-07-01 £ 2,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMETREE LODGE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 72
Current Assets 2012-07-01 £ 1,743
Debtors 2012-07-01 £ 1,671
Other Debtors 2012-07-01 £ 787
Shareholder Funds 2012-07-01 £ 1,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIMETREE LODGE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMETREE LODGE MANAGEMENT LIMITED
Trademarks
We have not found any records of LIMETREE LODGE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMETREE LODGE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LIMETREE LODGE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LIMETREE LODGE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMETREE LODGE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMETREE LODGE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.