LIMES MANAGEMENT (ROTHERHAM) LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 5EZ
Company number 05360000
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address 3 THE LIMES, 36 BROOM LANE, ROTHERHAM, SOUTH YORKSHIRE, S60 5EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 21 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LIMES MANAGEMENT (ROTHERHAM) LIMITED are www.limesmanagementrotherham.co.uk, and www.limes-management-rotherham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Limes Management Rotherham Limited is a Private Limited Company. The company registration number is 05360000. Limes Management Rotherham Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Limes Management Rotherham Limited is 3 The Limes 36 Broom Lane Rotherham South Yorkshire S60 5ez. The company`s financial liabilities are £3.08k. It is £-0.83k against last year. And the total assets are £3.73k, which is £-0.72k against last year. CHAPLIN, Patricia Anne is a Secretary of the company. ANDREWS, Paul Michael is a Director of the company. CHAPLIN, Patricia Anne is a Director of the company. SHEPHERD, June Averill is a Director of the company. Secretary GREEN, Dennis has been resigned. Secretary HABBIN, Richard Leonard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRIVER, Theresa Kathleen has been resigned. Director GREEN, Dennis has been resigned. Director HABBIN, John Harry Frederick has been resigned. Director HABBIN, Richard Leonard has been resigned. Director HYETT, Andrew Paul Revill has been resigned. Director SICKLER, Raymond 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".


limes management (rotherham) Key Finiance

LIABILITIES £3.08k
-22%
CASH n/a
TOTAL ASSETS £3.73k
-17%
All Financial Figures

Current Directors

Secretary
CHAPLIN, Patricia Anne
Appointed Date: 03 May 2007

Director
ANDREWS, Paul Michael
Appointed Date: 29 April 2010
67 years old

Director
CHAPLIN, Patricia Anne
Appointed Date: 18 September 2006
81 years old

Director
SHEPHERD, June Averill
Appointed Date: 22 August 2007
86 years old

Resigned Directors

Secretary
GREEN, Dennis
Resigned: 03 May 2007
Appointed Date: 18 September 2006

Secretary
HABBIN, Richard Leonard
Resigned: 18 September 2006
Appointed Date: 10 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Director
DRIVER, Theresa Kathleen
Resigned: 13 March 2007
Appointed Date: 18 September 2006
83 years old

Director
GREEN, Dennis
Resigned: 14 August 2007
Appointed Date: 18 September 2006
90 years old

Director
HABBIN, John Harry Frederick
Resigned: 18 September 2006
Appointed Date: 10 February 2005
74 years old

Director
HABBIN, Richard Leonard
Resigned: 18 September 2006
Appointed Date: 10 February 2005
77 years old

Director
HYETT, Andrew Paul Revill
Resigned: 05 February 2009
Appointed Date: 18 September 2006
74 years old

Director
SICKLER, Raymond
Resigned: 23 August 2010
Appointed Date: 22 August 2007
97 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

LIMES MANAGEMENT (ROTHERHAM) LIMITED Events

06 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21

16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
01 May 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 21

17 Apr 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
04 Apr 2005
Secretary resigned;director resigned
04 Apr 2005
Director resigned
04 Apr 2005
New director appointed
04 Apr 2005
New secretary appointed;new director appointed
10 Feb 2005
Incorporation