LIMETREE CLOSE LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2PU

Company number 05299894
Status Active
Incorporation Date 30 November 2004
Company Type Private Limited Company
Address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 6 . The most likely internet sites of LIMETREE CLOSE LIMITED are www.limetreeclose.co.uk, and www.limetree-close.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Limetree Close Limited is a Private Limited Company. The company registration number is 05299894. Limetree Close Limited has been working since 30 November 2004. The present status of the company is Active. The registered address of Limetree Close Limited is Cambridge House 27 Cambridge Park Wanstead London E11 2pu. The company`s financial liabilities are £0.77k. It is £-0.37k against last year. . CONNOLLY, Ronan John is a Director of the company. DOWNES, Michele Kay is a Director of the company. NUNES, Anthony is a Director of the company. O'NEILL, Daniel is a Director of the company. RAMSARAN, Nicola Andrea Maria is a Director of the company. RICHARDSON, Sheila Ann is a Director of the company. Secretary GREEN, Gary Lee has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director PERRY, Joanne has been resigned. Director RYAN, Kenneth George has been resigned. Director STL DIRECTORS LTD has been resigned. Director WILLIAMS, Dominic Matthew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


limetree close Key Finiance

LIABILITIES £0.77k
-33%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CONNOLLY, Ronan John
Appointed Date: 16 February 2011
48 years old

Director
DOWNES, Michele Kay
Appointed Date: 12 October 2012
49 years old

Director
NUNES, Anthony
Appointed Date: 16 February 2011
50 years old

Director
O'NEILL, Daniel
Appointed Date: 14 November 2014
49 years old

Director
RAMSARAN, Nicola Andrea Maria
Appointed Date: 29 September 2010
65 years old

Director
RICHARDSON, Sheila Ann
Appointed Date: 29 September 2010
91 years old

Resigned Directors

Secretary
GREEN, Gary Lee
Resigned: 30 September 2010
Appointed Date: 30 November 2004

Secretary
STL SECRETARIES LTD
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
PERRY, Joanne
Resigned: 08 December 2014
Appointed Date: 29 September 2010
52 years old

Director
RYAN, Kenneth George
Resigned: 30 September 2010
Appointed Date: 30 November 2004
67 years old

Director
STL DIRECTORS LTD
Resigned: 30 November 2004
Appointed Date: 30 November 2004

Director
WILLIAMS, Dominic Matthew
Resigned: 12 October 2012
Appointed Date: 29 September 2010
51 years old

Persons With Significant Control

Sheila Ann Richardson
Notified on: 30 November 2016
91 years old
Nature of control: Has significant influence or control

LIMETREE CLOSE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 6

30 Jun 2015
Total exemption small company accounts made up to 31 May 2015
15 Apr 2015
Appointment of Mr Daniel O'neill as a director on 14 November 2014
...
... and 35 more events
15 Dec 2004
New director appointed
15 Dec 2004
New secretary appointed
15 Dec 2004
Secretary resigned
15 Dec 2004
Director resigned
30 Nov 2004
Incorporation