LIMEHOUSE EAST MANAGEMENT LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 0SG

Company number 03952181
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address HOWES FARM DODDINGHURST ROAD, PILGRIMS HATCH, BRENTWOOD, ESSEX, ENGLAND, CM15 0SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Stephen Rowbottom as a director on 4 January 2017; Total exemption small company accounts made up to 30 September 2015; Appointment of Miss Michelle Pauline Aindow as a secretary on 5 July 2016. The most likely internet sites of LIMEHOUSE EAST MANAGEMENT LIMITED are www.limehouseeastmanagement.co.uk, and www.limehouse-east-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Billericay Rail Station is 4.8 miles; to Gidea Park Rail Station is 6.3 miles; to Laindon Rail Station is 7.3 miles; to Basildon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limehouse East Management Limited is a Private Limited Company. The company registration number is 03952181. Limehouse East Management Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Limehouse East Management Limited is Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex England Cm15 0sg. . AINDOW, Michelle Pauline is a Secretary of the company. BALDING, Lesley Karen is a Director of the company. BUTLER, Simon David is a Director of the company. IBRAHIM, Peter James Fayez is a Director of the company. RANSON, Bolaji is a Director of the company. Secretary MAITLAND SMITH, Gavin Nigel has been resigned. Secretary SNOOKS, Keith has been resigned. Secretary SOUTHAM, Roger James has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary URANG PROPERTY MANAGEMENT LIMITED has been resigned. Director HADDRELL, Keith Sydney has been resigned. Director HAYSOM, Mark Derrick has been resigned. Director JEFFREY, Ian Peter has been resigned. Director LISTER, Davod Henry has been resigned. Director MAITLAND SMITH, Gavin Nigel has been resigned. Director MCDONNELL, Morgan Aubrey has been resigned. Director RICHARDSON, Mark has been resigned. Director ROWBOTTOM, Stephen has been resigned. Director TABER, Matthew James has been resigned. Director UNSAL-AKTAS, Didem, Dr has been resigned. Director WARBURTON, Derek has been resigned. Director WOODS, Leon James has been resigned. Director TAYLOR VINTERS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AINDOW, Michelle Pauline
Appointed Date: 05 July 2016

Director
BALDING, Lesley Karen
Appointed Date: 13 March 2014
63 years old

Director
BUTLER, Simon David
Appointed Date: 25 January 2006
54 years old

Director
IBRAHIM, Peter James Fayez
Appointed Date: 01 August 2010
42 years old

Director
RANSON, Bolaji
Appointed Date: 01 January 2011
47 years old

Resigned Directors

Secretary
MAITLAND SMITH, Gavin Nigel
Resigned: 28 August 2008
Appointed Date: 18 December 2003

Secretary
SNOOKS, Keith
Resigned: 19 December 2003
Appointed Date: 21 March 2000

Secretary
SOUTHAM, Roger James
Resigned: 30 July 2010
Appointed Date: 01 September 2008

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Resigned: 18 February 2014
Appointed Date: 01 August 2010

Director
HADDRELL, Keith Sydney
Resigned: 26 August 2003
Appointed Date: 21 March 2000
79 years old

Director
HAYSOM, Mark Derrick
Resigned: 01 January 2010
Appointed Date: 25 January 2006
72 years old

Director
JEFFREY, Ian Peter
Resigned: 26 August 2003
Appointed Date: 21 March 2000
62 years old

Director
LISTER, Davod Henry
Resigned: 22 February 2011
Appointed Date: 01 August 2010
73 years old

Director
MAITLAND SMITH, Gavin Nigel
Resigned: 04 January 2011
Appointed Date: 18 December 2003
47 years old

Director
MCDONNELL, Morgan Aubrey
Resigned: 13 April 2015
Appointed Date: 30 November 2014
58 years old

Director
RICHARDSON, Mark
Resigned: 01 March 2014
Appointed Date: 04 December 2013
37 years old

Director
ROWBOTTOM, Stephen
Resigned: 04 January 2017
Appointed Date: 13 March 2014
67 years old

Director
TABER, Matthew James
Resigned: 24 November 2005
Appointed Date: 11 January 2005
50 years old

Director
UNSAL-AKTAS, Didem, Dr
Resigned: 17 May 2012
Appointed Date: 01 August 2010
51 years old

Director
WARBURTON, Derek
Resigned: 08 March 2002
Appointed Date: 21 March 2000
73 years old

Director
WOODS, Leon James
Resigned: 25 January 2006
Appointed Date: 18 December 2003
52 years old

Director
TAYLOR VINTERS DIRECTORS LIMITED
Resigned: 01 January 2011
Appointed Date: 01 October 2004

LIMEHOUSE EAST MANAGEMENT LIMITED Events

17 Jan 2017
Termination of appointment of Stephen Rowbottom as a director on 4 January 2017
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
02 Aug 2016
Appointment of Miss Michelle Pauline Aindow as a secretary on 5 July 2016
04 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 180

04 Jul 2016
Registered office address changed from C/O Simplify Estate Management Limited Couching House Couching Street Watlington Oxfordshire OX49 5PX to Howes Farm Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 4 July 2016
...
... and 83 more events
11 Sep 2001
Accounts for a dormant company made up to 30 September 2000
26 Jun 2001
Accounting reference date shortened from 31/03/01 to 30/09/00
11 Apr 2001
Return made up to 21/03/01; full list of members
29 Mar 2000
Secretary resigned
21 Mar 2000
Incorporation