LIMES MANAGEMENT COMPANY LIMITED(THE)
DUDLEY

Hellopages » Staffordshire » South Staffordshire » DY3 4LY

Company number 01885417
Status Active
Incorporation Date 12 February 1985
Company Type Private Limited Company
Address ORCHARD COTTAGE CHURNS HILL LANE, HIMLEY, DUDLEY, WEST MIDLANDS, DY3 4LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIMES MANAGEMENT COMPANY LIMITED(THE) are www.limesmanagementcompany.co.uk, and www.limes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Limes Management Company Limited The is a Private Limited Company. The company registration number is 01885417. Limes Management Company Limited The has been working since 12 February 1985. The present status of the company is Active. The registered address of Limes Management Company Limited The is Orchard Cottage Churns Hill Lane Himley Dudley West Midlands Dy3 4ly. . FOSTER, Susan Rosemary Ann is a Secretary of the company. FOSTER, Stephen is a Director of the company. FOSTER, Susan Rosemary Ann is a Director of the company. Director MASTERS, Joan Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors


Director
FOSTER, Stephen

74 years old

Director

Resigned Directors

Director
MASTERS, Joan Elizabeth
Resigned: 18 July 1992
92 years old

Persons With Significant Control

Mr Stephen Foster
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

LIMES MANAGEMENT COMPANY LIMITED(THE) Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 18 July 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10,100

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 79 more events
12 May 1988
Return made up to 31/12/87; full list of members

23 Feb 1987
New director appointed

06 Nov 1986
Director resigned

03 Oct 1986
Accounts made up to 31 March 1986

03 Oct 1986
Return made up to 18/07/86; full list of members

LIMES MANAGEMENT COMPANY LIMITED(THE) Charges

28 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land oak house kidderminster worcester. With the…
19 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land fronting churns hill lane hinley staffordshire. By way…
20 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a land at school road himley neat dudley…
29 January 1996
Legal charge
Delivered: 6 February 1996
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the limes residential home, school…
28 April 1995
Debenture
Delivered: 6 May 1995
Status: Satisfied on 28 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1993
Debenture
Delivered: 8 March 1993
Status: Satisfied on 17 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 January 1993
Legal charge
Delivered: 2 February 1993
Status: Satisfied on 17 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold interest by a lease dated 28.9.1985........over the…
20 December 1985
Mortgage
Delivered: 3 January 1986
Status: Satisfied on 11 May 1995
Persons entitled: Allied Irish Finance Company Limited.
Description: (1) the limes rest house for th elderly (formerly known as…
30 August 1985
Debenture
Delivered: 6 September 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…