LIME COURT MANAGEMENT COMPANY LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1PG
Company number 01163406
Status Active
Incorporation Date 18 March 1974
Company Type Private Limited Company
Address NORTHLEACH PROPERTY MANAGEMENT, LIMITED 252A HIGH STREET, BROMLEY, KENT, BR1 1PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIME COURT MANAGEMENT COMPANY LIMITED are www.limecourtmanagementcompany.co.uk, and www.lime-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Lime Court Management Company Limited is a Private Limited Company. The company registration number is 01163406. Lime Court Management Company Limited has been working since 18 March 1974. The present status of the company is Active. The registered address of Lime Court Management Company Limited is Northleach Property Management Limited 252a High Street Bromley Kent Br1 1pg. The company`s financial liabilities are £6.27k. It is £-5.49k against last year. The cash in hand is £8.74k. It is £-3.22k against last year. And the total assets are £11.78k, which is £-3.67k against last year. DOTHIE, Simon is a Secretary of the company. CONWAY, Roger Edward Charles is a Director of the company. DE MATOS, Luis is a Director of the company. Secretary LEWIS, Richard John has been resigned. Secretary OSMOND, John has been resigned. Secretary SCICLUNA, France has been resigned. Director AMATO, Philip Anthony has been resigned. Director ASHBY, Susan has been resigned. Director BHARUCHA, Ryad Luke has been resigned. Director CONNOLLY, Wayne Peter has been resigned. Director CONWAY, James Anthony Charles has been resigned. Director LAKE, Andrea has been resigned. Director LEWIS, Richard John has been resigned. Director OSMOND, John has been resigned. Director PIPER, Rachel Louise has been resigned. Director SAX, Christine has been resigned. Director SCICLUNA, France has been resigned. Director SCICLUNA, Melanie has been resigned. The company operates in "Residents property management".


lime court management company Key Finiance

LIABILITIES £6.27k
-47%
CASH £8.74k
-27%
TOTAL ASSETS £11.78k
-24%
All Financial Figures

Current Directors

Secretary
DOTHIE, Simon
Appointed Date: 02 September 2003

Director
CONWAY, Roger Edward Charles
Appointed Date: 27 June 2011
64 years old

Director
DE MATOS, Luis
Appointed Date: 15 January 2015
62 years old

Resigned Directors

Secretary
LEWIS, Richard John
Resigned: 11 November 1999
Appointed Date: 26 March 1995

Secretary
OSMOND, John
Resigned: 26 March 1995

Secretary
SCICLUNA, France
Resigned: 02 September 2003
Appointed Date: 11 November 1999

Director
AMATO, Philip Anthony
Resigned: 26 September 2005
Appointed Date: 11 November 1999
82 years old

Director
ASHBY, Susan
Resigned: 11 November 1999
Appointed Date: 29 February 1996
55 years old

Director
BHARUCHA, Ryad Luke
Resigned: 29 June 2009
Appointed Date: 01 July 2006
46 years old

Director
CONNOLLY, Wayne Peter
Resigned: 27 May 2011
Appointed Date: 26 July 2006
48 years old

Director
CONWAY, James Anthony Charles
Resigned: 21 June 2011
Appointed Date: 29 January 2002
93 years old

Director
LAKE, Andrea
Resigned: 29 February 1996
Appointed Date: 26 March 1995
57 years old

Director
LEWIS, Richard John
Resigned: 11 November 1999
99 years old

Director
OSMOND, John
Resigned: 26 March 1995
94 years old

Director
PIPER, Rachel Louise
Resigned: 25 May 2006
Appointed Date: 23 September 2004
48 years old

Director
SAX, Christine
Resigned: 20 November 2008
Appointed Date: 02 September 2003
73 years old

Director
SCICLUNA, France
Resigned: 29 January 2002
Appointed Date: 11 November 1999
82 years old

Director
SCICLUNA, Melanie
Resigned: 15 July 2003
Appointed Date: 29 January 2002
53 years old

LIME COURT MANAGEMENT COMPANY LIMITED Events

24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200

30 Jun 2015
Appointment of Mr Luis De Matos as a director on 15 January 2015
...
... and 73 more events
03 Aug 1988
Return made up to 30/06/88; full list of members

21 Aug 1987
Full accounts made up to 25 March 1987

21 Aug 1987
Return made up to 20/07/87; full list of members

19 Jul 1986
Full accounts made up to 25 March 1986

19 Jul 1986
Return made up to 16/07/86; full list of members

LIME COURT MANAGEMENT COMPANY LIMITED Charges

25 March 1974
Legal charge
Delivered: 2 April 1974
Status: Outstanding
Persons entitled: Lombard North Central LTD
Description: Lime court, 85 albermarle road, beckenham london borough of…