THE LIMES MANAGEMENT COMPANY (BRAINTREE) LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 03602695
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address 3 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 14 . The most likely internet sites of THE LIMES MANAGEMENT COMPANY (BRAINTREE) LIMITED are www.thelimesmanagementcompanybraintree.co.uk, and www.the-limes-management-company-braintree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The Limes Management Company Braintree Limited is a Private Limited Company. The company registration number is 03602695. The Limes Management Company Braintree Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of The Limes Management Company Braintree Limited is 3 Reeves Way South Woodham Ferrers Chelmsford Essex Cm3 5xf. . ESSEX PROPERTIES LTD is a Secretary of the company. DAVIES, Roger Vernon is a Director of the company. DIGNUM, Judith is a Director of the company. JANSEN, Jane Elizabeth is a Director of the company. Secretary EQUITY DIRECTORS LIMITED has been resigned. Secretary EVEN, Norman Edward has been resigned. Secretary GILBERT, Christine has been resigned. Secretary JANSEN, Jane Elizabeth has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary SULLIVAN, Carol Ann has been resigned. Secretary SULLIVAN, James Victor has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EQUITY CO SECRETARIES LIMITED has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GILBERT, Christine has been resigned. Director GILBERT, Paul William has been resigned. Director HUMPHREY, Robert Leslie has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LTD
Appointed Date: 01 August 2015

Director
DAVIES, Roger Vernon
Appointed Date: 15 April 2008
86 years old

Director
DIGNUM, Judith
Appointed Date: 16 September 2009
59 years old

Director
JANSEN, Jane Elizabeth
Appointed Date: 20 June 2006
62 years old

Resigned Directors

Secretary
EQUITY DIRECTORS LIMITED
Resigned: 25 April 2003
Appointed Date: 31 December 2002

Secretary
EVEN, Norman Edward
Resigned: 08 July 2002
Appointed Date: 13 July 2001

Secretary
GILBERT, Christine
Resigned: 27 May 2004
Appointed Date: 23 July 1998

Secretary
JANSEN, Jane Elizabeth
Resigned: 20 June 2006
Appointed Date: 16 January 2006

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 31 August 2005
Appointed Date: 16 February 2005

Secretary
SULLIVAN, Carol Ann
Resigned: 30 April 2013
Appointed Date: 20 June 2006

Secretary
SULLIVAN, James Victor
Resigned: 01 August 2015
Appointed Date: 30 April 2013

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 31 December 2002
Appointed Date: 08 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Director
EQUITY CO SECRETARIES LIMITED
Resigned: 18 May 2005
Appointed Date: 27 May 2004

Director
EQUITY DIRECTORS LIMITED
Resigned: 01 July 2005
Appointed Date: 27 May 2004

Director
GILBERT, Christine
Resigned: 27 May 2004
Appointed Date: 23 July 1998
77 years old

Director
GILBERT, Paul William
Resigned: 27 May 2004
Appointed Date: 23 July 1998
77 years old

Director
HUMPHREY, Robert Leslie
Resigned: 19 April 2008
Appointed Date: 16 January 2006
59 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 31 August 2005
Appointed Date: 01 July 2005

Director
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 01 July 2005
Appointed Date: 01 July 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 1998
Appointed Date: 23 July 1998

THE LIMES MANAGEMENT COMPANY (BRAINTREE) LIMITED Events

08 Sep 2016
Confirmation statement made on 23 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 July 2015
06 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 14

06 Aug 2015
Appointment of Essex Properties Ltd as a secretary on 1 August 2015
06 Aug 2015
Termination of appointment of James Victor Sullivan as a secretary on 1 August 2015
...
... and 85 more events
08 Apr 1999
Ad 11/03/99--------- £ si 1@1=1 £ ic 2/3
30 Sep 1998
New secretary appointed;new director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU
30 Sep 1998
New director appointed
23 Jul 1998
Incorporation