LIMEHURST FREEHOLD LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 06207519
Status Active
Incorporation Date 10 April 2007
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Elizabeth Valerie Pauline Alexander as a director on 16 August 2016; Termination of appointment of Gillian Buttree as a director on 2 February 2015. The most likely internet sites of LIMEHURST FREEHOLD LIMITED are www.limehurstfreehold.co.uk, and www.limehurst-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Limehurst Freehold Limited is a Private Limited Company. The company registration number is 06207519. Limehurst Freehold Limited has been working since 10 April 2007. The present status of the company is Active. The registered address of Limehurst Freehold Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. THE GUTHRIE PARTNERSHIP LIMITED is a Secretary of the company. ALEXANDER, Elizabeth Valerie Pauline is a Director of the company. HANDFORTH, Neal Edward is a Director of the company. PERRY, John Bartley is a Director of the company. Secretary GUTHRIE, Charles Alec has been resigned. Secretary ROTHWELL, Brian has been resigned. Secretary STONE, Angela Kay has been resigned. Secretary TONES, Richard, Dr has been resigned. Director BUTTREE, Gillian has been resigned. Director ROTHWELL, Brian John has been resigned. Director TONES, Richard, Dr has been resigned. The company operates in "Residents property management".


limehurst freehold Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Appointed Date: 28 February 2012

Director
ALEXANDER, Elizabeth Valerie Pauline
Appointed Date: 16 August 2016
75 years old

Director
HANDFORTH, Neal Edward
Appointed Date: 10 April 2007
59 years old

Director
PERRY, John Bartley
Appointed Date: 31 October 2008
47 years old

Resigned Directors

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 01 April 2011

Secretary
ROTHWELL, Brian
Resigned: 27 September 2007
Appointed Date: 10 April 2007

Secretary
STONE, Angela Kay
Resigned: 01 April 2011
Appointed Date: 23 December 2008

Secretary
TONES, Richard, Dr
Resigned: 23 December 2008
Appointed Date: 27 September 2007

Director
BUTTREE, Gillian
Resigned: 02 February 2015
Appointed Date: 27 September 2007
66 years old

Director
ROTHWELL, Brian John
Resigned: 17 April 2014
Appointed Date: 27 September 2007
53 years old

Director
TONES, Richard, Dr
Resigned: 11 June 2014
Appointed Date: 23 December 2008
45 years old

LIMEHURST FREEHOLD LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
14 Sep 2016
Appointment of Mrs Elizabeth Valerie Pauline Alexander as a director on 16 August 2016
12 Sep 2016
Termination of appointment of Gillian Buttree as a director on 2 February 2015
12 Sep 2016
Termination of appointment of Richard Tones as a director on 11 June 2014
18 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 14

...
... and 40 more events
06 May 2008
Director appointed brian rothwell
06 May 2008
Director appointed gillian buttree
06 May 2008
Secretary appointed dr richard tones
06 May 2008
Appointment terminated secretary brian rothwell
10 Apr 2007
Incorporation