LIME COURT PROPERTY MANAGEMENT LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 3DN

Company number 05658553
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address CAMBURGH HOUSE 27, NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 12 . The most likely internet sites of LIME COURT PROPERTY MANAGEMENT LIMITED are www.limecourtpropertymanagement.co.uk, and www.lime-court-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Lime Court Property Management Limited is a Private Limited Company. The company registration number is 05658553. Lime Court Property Management Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Lime Court Property Management Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . BOORMAN, Michael is a Secretary of the company. BOORMAN, Michael is a Director of the company. BURTON, Jacqueline Anne is a Director of the company. BUTTERFIELD, Clive is a Director of the company. HOUGHTON, Leonard Bernard is a Director of the company. TWEED, Elizabeth Mary is a Director of the company. Secretary SMITH, Nicholas Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Elizabeth Lucy Ann has been resigned. Director EVISON, Craig has been resigned. Director FREEMAN, Nick has been resigned. Director GREEN, Gina Patricia has been resigned. Director PAYNE, Graham has been resigned. Director ROBSON, Jason has been resigned. Director SMITH, Nicholas Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BOORMAN, Michael
Appointed Date: 31 July 2008

Director
BOORMAN, Michael
Appointed Date: 31 July 2008
65 years old

Director
BURTON, Jacqueline Anne
Appointed Date: 31 July 2008
69 years old

Director
BUTTERFIELD, Clive
Appointed Date: 31 July 2008
69 years old

Director
HOUGHTON, Leonard Bernard
Appointed Date: 31 July 2008
91 years old

Director
TWEED, Elizabeth Mary
Appointed Date: 31 July 2008
78 years old

Resigned Directors

Secretary
SMITH, Nicholas Ian
Resigned: 31 July 2008
Appointed Date: 20 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Director
BARKER, Elizabeth Lucy Ann
Resigned: 03 March 2014
Appointed Date: 31 July 2008
46 years old

Director
EVISON, Craig
Resigned: 22 April 2014
Appointed Date: 31 July 2008
42 years old

Director
FREEMAN, Nick
Resigned: 25 September 2015
Appointed Date: 31 July 2008
59 years old

Director
GREEN, Gina Patricia
Resigned: 17 December 2009
Appointed Date: 31 July 2008
70 years old

Director
PAYNE, Graham
Resigned: 31 July 2008
Appointed Date: 20 December 2005
72 years old

Director
ROBSON, Jason
Resigned: 26 March 2009
Appointed Date: 31 July 2008
50 years old

Director
SMITH, Nicholas Ian
Resigned: 31 July 2008
Appointed Date: 20 December 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2005
Appointed Date: 20 December 2005

LIME COURT PROPERTY MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 20 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 12

17 Dec 2015
Termination of appointment of Nick Freeman as a director on 25 September 2015
07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
23 Jan 2006
Secretary resigned;director resigned
23 Jan 2006
Director resigned
23 Jan 2006
New secretary appointed;new director appointed
23 Jan 2006
New director appointed
20 Dec 2005
Incorporation