Company Information for THE LIMES FLAT MANAGEMENT LIMITED
NEXT MOVE ESTATES, 102 CRUMPSALL LANE, CRUMPSALL, GREATER MANCHESTER, M8 5SG,
|
Company Registration Number
05772413
Private Limited Company
Active |
Company Name | |
---|---|
THE LIMES FLAT MANAGEMENT LIMITED | |
Legal Registered Office | |
NEXT MOVE ESTATES 102 CRUMPSALL LANE CRUMPSALL GREATER MANCHESTER M8 5SG Other companies in WA15 | |
Company Number | 05772413 | |
---|---|---|
Company ID Number | 05772413 | |
Date formed | 2006-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 10:30:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
OAKLAND RESIDENTIAL MANAGEMENT LIMITED |
||
STEPHEN MILLAR |
||
HOWARD JAMES MISSIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD MISSIN |
Company Secretary | ||
MARTIN JOSEPH MOYLAN |
Director | ||
TERRI JEAN MOYLAN |
Company Secretary | ||
MARTIN JOSEPH MOYLAN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VILLAGE COURT (FLIXTON) LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2005-05-09 | Active | |
MACHIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2016-01-06 | Active | |
EUAN PLACE (MANAGEMENT COMPANY) LIMITED | Company Secretary | 2017-02-07 | CURRENT | 2002-09-25 | Active | |
POWNALL COURT MANAGEMENT LIMITED | Company Secretary | 2016-10-03 | CURRENT | 1971-07-14 | Active | |
FOUNDRY YARD LIMITED | Company Secretary | 2016-06-16 | CURRENT | 1999-05-04 | Active | |
CITYAREA LIMITED | Company Secretary | 2014-11-25 | CURRENT | 1989-09-21 | Active | |
DANEFIELD MEWS (MANAGEMENT) LIMITED | Company Secretary | 2014-01-08 | CURRENT | 2013-03-15 | Active | |
PARK LODGE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1990-11-02 | Active | |
ASHLEY BANK (HALE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-07-16 | CURRENT | 2001-11-22 | Active | |
HERITAGE VIEW (BUXTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-06-01 | CURRENT | 2005-08-04 | Active | |
ESTATE MANAGEMENT (12) LIMITED | Company Secretary | 2012-01-23 | CURRENT | 1995-01-16 | Active | |
SANDIMOSS COURT LIMITED | Company Secretary | 2011-07-28 | CURRENT | 1964-07-06 | Active | |
CARLYN COURT LIMITED | Company Secretary | 2011-07-01 | CURRENT | 2003-09-02 | Active | |
ABBERLEY HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2011-06-01 | CURRENT | 2000-06-15 | Active | |
TONE MANAGEMENT LTD | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2014-06-20 | |
LANSDOWNE MANOR APARTMENTS LIMITED | Director | 2003-01-24 | CURRENT | 2003-01-24 | Active | |
ALMSFORD H.G. COMPUTING LIMITED | Director | 1992-02-14 | CURRENT | 1985-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLAR | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES MISSIN | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM 20a Victoria Road Hale Cheshire WA15 9AD | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Oakland Residential Management Limited on 2021-12-11 | ||
TM02 | Termination of appointment of Oakland Residential Management Limited on 2021-12-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR HOWARD JAMES MISSIN | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Howard Missin on 2015-01-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Oakland Residential Management Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/14 FROM 48 Union Street Hyde Cheshire SK14 1ND | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Stephen Millar on 2011-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MOYLAN | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Joseph Moylan on 2011-04-06 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH MOYLAN / 06/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRI MOYLAN | |
AP01 | DIRECTOR APPOINTED STEPHEN MILLAR | |
AP03 | SECRETARY APPOINTED HOWARD MISSIN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 82 REDDISH ROAD REDDISH STOCKPORT CHESHIRE SK5 7QU | |
AP01 | DIRECTOR APPOINTED MARTIN JOSEPH MOYLAN | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MOYLAN | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-05-01 | £ 11,201 |
---|
Creditors and other liabilities
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 THE LIMES FLAT MANAGEMENT LIMITED
Called Up Share Capital | 2012-05-01 | £ 12 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 771 |
Current Assets | 2012-05-01 | £ 2,061 |
Debtors | 2012-05-01 | £ 1,290 |
Shareholder Funds | 2012-05-01 | £ 9,140 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE LIMES FLAT MANAGEMENT LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
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. |