LIMES PARK MANAGEMENT CO. LIMITED
GODMANCHESTER

Hellopages » Cambridgeshire » Huntingdonshire » PE29 2ED

Company number 01526861
Status Active
Incorporation Date 6 November 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NICOLA RULE, 19 CROFTFIELD ROAD, GODMANCHESTER, CAMBS, PE29 2ED
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 one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 24 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of LIMES PARK MANAGEMENT CO. LIMITED are www.limesparkmanagementco.co.uk, and www.limes-park-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to St Neots Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limes Park Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01526861. Limes Park Management Co Limited has been working since 06 November 1980. The present status of the company is Active. The registered address of Limes Park Management Co Limited is Nicola Rule 19 Croftfield Road Godmanchester Cambs Pe29 2ed. . RULE, Nicola is a Secretary of the company. ELLIOTT, Ian is a Director of the company. TERRY, Anne is a Director of the company. WELLER, Grant is a Director of the company. WHITAKER, Alan Kevin is a Director of the company. Secretary CORNFORTH, Harold Edward has been resigned. Secretary FAWKES, Andrew has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director BAGLEY, David Christopher has been resigned. Director BIGWOOD, Warren has been resigned. Director BOWEN, Stephen Mark has been resigned. Director DAVIES, Martin has been resigned. Director DAVIES, Michael John has been resigned. Director FAWKES, Andrew has been resigned. Director GODFREY, Reginald has been resigned. Director GOODFELLOW, Alan Robert has been resigned. Director HARVEY BATTEN, Georgina has been resigned. Director HUDSON, Alexandra has been resigned. Director HUMPHREYS, Michael Evan has been resigned. Director LITTLEWOOD, Stuart has been resigned. Director LUCAS, Graham Phillip has been resigned. Director MACCUISH, Peggy has been resigned. Director MCCROSSAN, Joseph Anthony has been resigned. Director SCOTT, Joan Winifred has been resigned. Director TERRY, Andrew Martin has been resigned. Director TIDESWELL, Trudie Louise has been resigned. Director VENNER, Peter John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RULE, Nicola
Appointed Date: 01 April 2007

Director
ELLIOTT, Ian
Appointed Date: 30 January 2013
72 years old

Director
TERRY, Anne
Appointed Date: 20 December 2011
71 years old

Director
WELLER, Grant
Appointed Date: 26 February 2009
58 years old

Director
WHITAKER, Alan Kevin
Appointed Date: 30 January 2008
71 years old

Resigned Directors

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996

Secretary
FAWKES, Andrew
Resigned: 09 December 1991

Secretary
PEVEREL OM LIMITED
Resigned: 31 March 2007
Appointed Date: 28 February 1996

Director
BAGLEY, David Christopher
Resigned: 01 June 1997
Appointed Date: 18 September 1996
64 years old

Director
BIGWOOD, Warren
Resigned: 15 September 2004
Appointed Date: 07 May 2002
58 years old

Director
BOWEN, Stephen Mark
Resigned: 07 November 2001
Appointed Date: 23 May 1996
63 years old

Director
DAVIES, Martin
Resigned: 01 February 1993
68 years old

Director
DAVIES, Michael John
Resigned: 29 August 1995
Appointed Date: 05 April 1994
76 years old

Director
FAWKES, Andrew
Resigned: 01 February 1993
61 years old

Director
GODFREY, Reginald
Resigned: 24 July 1997
Appointed Date: 23 May 1996
90 years old

Director
GOODFELLOW, Alan Robert
Resigned: 23 March 2006
Appointed Date: 20 May 2003
86 years old

Director
HARVEY BATTEN, Georgina
Resigned: 26 February 2009
Appointed Date: 16 May 2002
74 years old

Director
HUDSON, Alexandra
Resigned: 26 November 1993
Appointed Date: 04 May 1993
66 years old

Director
HUMPHREYS, Michael Evan
Resigned: 08 May 1996
Appointed Date: 26 November 1993
63 years old

Director
LITTLEWOOD, Stuart
Resigned: 23 July 1993
87 years old

Director
LUCAS, Graham Phillip
Resigned: 30 April 2002
Appointed Date: 21 April 1997
56 years old

Director
MACCUISH, Peggy
Resigned: 26 February 2009
Appointed Date: 18 June 2002
67 years old

Director
MCCROSSAN, Joseph Anthony
Resigned: 30 April 2002
Appointed Date: 31 January 2000
60 years old

Director
SCOTT, Joan Winifred
Resigned: 04 May 1993
Appointed Date: 01 February 1993
103 years old

Director
TERRY, Andrew Martin
Resigned: 30 April 2003
Appointed Date: 30 April 2002
64 years old

Director
TIDESWELL, Trudie Louise
Resigned: 14 January 2005
Appointed Date: 16 June 2003
61 years old

Director
VENNER, Peter John
Resigned: 12 May 2005
Appointed Date: 30 April 2002
75 years old

Persons With Significant Control

Mr Alan Kevin Whitaker
Notified on: 20 December 2016
71 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Richard Ian Elliott
Notified on: 20 December 2016
72 years old
Nature of control: Has significant influence or control

Mrs Anne Terry
Notified on: 20 December 2016
71 years old
Nature of control: Has significant influence or control

Mr Grant Weller
Notified on: 20 December 2016
58 years old
Nature of control: Has significant influence or control

LIMES PARK MANAGEMENT CO. LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 24 December 2015
07 Sep 2016
Satisfaction of charge 1 in full
27 Jan 2016
Annual return made up to 31 December 2015 no member list
22 Sep 2015
Total exemption small company accounts made up to 24 December 2014
...
... and 111 more events
22 Aug 1988
Accounts for a small company made up to 30 September 1987

05 Oct 1987
Annual return made up to 30/09/86

09 Sep 1987
Full accounts made up to 30 September 1986

02 Sep 1987
New secretary appointed

06 Nov 1980
Certificate of incorporation

LIMES PARK MANAGEMENT CO. LIMITED Charges

15 October 1985
Legal charge
Delivered: 26 October 1985
Status: Satisfied on 7 September 2016
Persons entitled: Lloyds Bank PLC
Description: The limes estate london rd, st. Ives huntingdon cambs.