LIMEWOOD PROPERTIES LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1HB

Company number 03119095
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of LIMEWOOD PROPERTIES LIMITED are www.limewoodproperties.co.uk, and www.limewood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Limewood Properties Limited is a Private Limited Company. The company registration number is 03119095. Limewood Properties Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Limewood Properties Limited is The Grange Market Square Westerham Kent Tn16 1hb. . COURT, Hugh William Russell is a Secretary of the company. COURT, Alistair Russell is a Director of the company. COURT, Hugh William Russell is a Director of the company. Secretary COURT, Hugh William Russell has been resigned. Secretary COURT, Susanna has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director COURT, Susanna has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COURT, Hugh William Russell
Appointed Date: 15 September 2004

Director
COURT, Alistair Russell
Appointed Date: 15 September 2004
60 years old

Director
COURT, Hugh William Russell
Appointed Date: 13 November 1995
63 years old

Resigned Directors

Secretary
COURT, Hugh William Russell
Resigned: 01 March 1996
Appointed Date: 13 November 1995

Secretary
COURT, Susanna
Resigned: 10 May 2004
Appointed Date: 01 March 1996

Nominee Secretary
WAYNE, Harold
Resigned: 13 November 1995
Appointed Date: 27 October 1995

Director
COURT, Susanna
Resigned: 10 May 2004
Appointed Date: 13 November 1995
57 years old

Nominee Director
WAYNE, Yvonne
Resigned: 13 November 1995
Appointed Date: 27 October 1995
45 years old

Persons With Significant Control

Mr Hugh William Russell Court
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Melissa Anne Court
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIMEWOOD PROPERTIES LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
20 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

21 May 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
...
... and 79 more events
27 Nov 1995
Director resigned
23 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1995
Registered office changed on 23/11/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN
23 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1995
Incorporation

LIMEWOOD PROPERTIES LIMITED Charges

15 September 2014
Charge code 0311 9095 0022
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property the gatehouse 24 market square westerham…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Satisfied on 5 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 2 rushlye cottages hawkenbury…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 1 horseshoe cottages tonbridge…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at lullington road at the…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 102 tudor drive otford sevenoaks…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 1 eden vale hever road bough…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 30A woodland road upper norwood…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 3A venner road sydenham london…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 62C gypsy hill upper norwood…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 25C woodland road upper norwood london…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 62B gipsy hill upper norwood…
24 March 2011
Mortgage deed
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 1/1A cedars road beckenham kent…
15 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 55 shepperton road petts wood orpington…
18 July 2006
Mortgage deed
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 orchard cottages fletching street mayfield sussex t/n…
18 July 2006
Mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 moor road sevenoaks kent t/no K787655. Together with…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land to the rear of 72/74 gipsy…
26 April 2005
Mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 26A oaksford avenue sydenham london t/no TGL153584…
26 April 2005
Mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 23A oaksford avenue sidenham t/no TGL153965. Together with…
17 February 2005
Mortgage deed
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 26 parsons green t/n BGL18488…
17 February 2005
Mortgage deed
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 121 victor road penge t/n SGL567629…
7 July 2000
Debenture
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2000
Mortgage
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 40 regency court 4 regency street london SW1P 4BZ -…