LIME TREE COURT FREEHOLD LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 03602655
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDX, TW12 2BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LIME TREE COURT FREEHOLD LIMITED are www.limetreecourtfreehold.co.uk, and www.lime-tree-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lime Tree Court Freehold Limited is a Private Limited Company. The company registration number is 03602655. Lime Tree Court Freehold Limited has been working since 23 July 1998. The present status of the company is Active. The registered address of Lime Tree Court Freehold Limited is 2 Castle Business Village Station Road Hampton Middx Tw12 2bx. . SAVAGE, Gary Martin is a Director of the company. Secretary CONRAD, Celia has been resigned. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary KINGSTON, Neil has been resigned. Secretary MOYLE, Charles Angus has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIN, Sonal has been resigned. Director BOWMAN, Joseph David Michael has been resigned. Director CONRAD, Celia has been resigned. Director EBBON, Peter Alan has been resigned. Director FREWING, John has been resigned. Director GUTTRIDGE, Adam has been resigned. Director MINGO, Niki Anthony Plimsoll has been resigned. Director MOYLE, Charles Angus has been resigned. Director WHITE, Suzanne Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Director
SAVAGE, Gary Martin
Appointed Date: 27 June 2015
69 years old

Resigned Directors

Secretary
CONRAD, Celia
Resigned: 17 December 1999
Appointed Date: 01 June 1999

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 11 April 2005
Appointed Date: 01 April 2004

Secretary
KINGSTON, Neil
Resigned: 09 August 2001
Appointed Date: 18 January 2000

Secretary
MOYLE, Charles Angus
Resigned: 18 January 2000
Appointed Date: 23 July 1998

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 29 September 2011
Appointed Date: 01 September 2005

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 01 April 2004
Appointed Date: 01 January 2002

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

Director
AMIN, Sonal
Resigned: 29 September 2011
Appointed Date: 23 July 2009
61 years old

Director
BOWMAN, Joseph David Michael
Resigned: 26 March 2002
Appointed Date: 08 September 2000
53 years old

Director
CONRAD, Celia
Resigned: 17 December 1999
Appointed Date: 23 July 1998
57 years old

Director
EBBON, Peter Alan
Resigned: 02 July 2004
Appointed Date: 19 November 2003
49 years old

Director
FREWING, John
Resigned: 10 May 2001
Appointed Date: 18 January 2000
70 years old

Director
GUTTRIDGE, Adam
Resigned: 01 July 2015
Appointed Date: 26 July 2001
54 years old

Director
MINGO, Niki Anthony Plimsoll
Resigned: 20 July 1999
Appointed Date: 23 July 1998
51 years old

Director
MOYLE, Charles Angus
Resigned: 18 January 2000
Appointed Date: 23 July 1998
59 years old

Director
WHITE, Suzanne Elizabeth
Resigned: 05 November 2003
Appointed Date: 16 April 2002
67 years old

LIME TREE COURT FREEHOLD LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 September 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 17

23 Jul 2015
Termination of appointment of Adam Guttridge as a director on 1 July 2015
...
... and 61 more events
14 Jun 1999
New secretary appointed
14 Jun 1999
Accounting reference date extended from 31/07/99 to 30/09/99
14 Jun 1999
New director appointed
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1998
Incorporation