LIMES (EASTBOURNE) LIMITED(THE) - POLEGATE


Company Profile Company Filings

Overview

LIMES (EASTBOURNE) LIMITED(THE) is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
LIMES (EASTBOURNE) LIMITED(THE) was incorporated 63 years ago on 20/10/1960 and has the registered number: 00673031. The accounts status is DORMANT and accounts are next due on 05/01/2025.

LIMES (EASTBOURNE) LIMITED(THE) - POLEGATE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

C/O SOUTHDOWN ESTATES, FRISTON HOUSE DITTONS BUSINESS PARK
POLEGATE
BN26 6HY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/07/2023 09/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LYNDA JOAN LAYTON Jul 1948 British Director 2018-07-25 CURRENT
MRS JACQUELINE DAVIS Jun 1943 British Director 2023-01-13 CURRENT
MS ANNE MARIE MURPHY ROGERS May 1964 British Director 2022-12-30 CURRENT
MR MALCOLM PETER DENNEY RICHARDS May 1952 British Director 2023-10-02 CURRENT
CHERYL ANNE ROWSELL Apr 1955 British Director 2016-03-17 CURRENT
MISS HANNAH STANLEY-WARD Sep 1982 British Director 2022-12-30 CURRENT
JOYCE ELIZABETH LINSDELL Apr 1928 British Director 2000-09-07 UNTIL 2002-07-27 RESIGNED
MRS LINDA MARY SPENCER Oct 1960 British Director 2012-08-23 UNTIL 2014-09-04 RESIGNED
MR WARWICK JOHN HALLAM Aug 1917 British Director RESIGNED
MRS ELIZABETH RUTHERFORD May 1943 British Director 2009-09-04 UNTIL 2012-03-31 RESIGNED
MRS LYNDA ANNE ROBB Mar 1962 British Director 2019-06-24 UNTIL 2022-11-13 RESIGNED
GRANT ROYSTON REYNOLDS Sep 1931 British Director 2000-09-07 UNTIL 2001-08-06 RESIGNED
MISS CYNTHIA RUTH SHERGOLD Sep 1930 British Director RESIGNED
MR MARK STEPHEN GEORGE MARSHALL Jun 1981 British Director 2010-07-30 UNTIL 2012-08-23 RESIGNED
LESLIE JOHN LOCKYER Dec 1926 British Director 2004-07-09 UNTIL 2004-09-09 RESIGNED
MR MAURICE TAYLOR Apr 1912 British Director RESIGNED
JOAN MARY LINDFIELD Dec 1923 British Director 2005-05-04 UNTIL 2012-05-16 RESIGNED
MS LINDA JOAN LAYTON Jul 1948 British Director 2014-09-05 UNTIL 2018-07-25 RESIGNED
JEFFREY CHRISTOPHER JEWSON FLEMING Mar 1951 British Director 2003-09-02 UNTIL 2010-02-25 RESIGNED
MR ROBERT JAMES HARVEY May 1941 British Director 2016-07-12 UNTIL 2023-06-29 RESIGNED
MISS ALISON JANE ORR Oct 1964 British Director 2009-07-30 UNTIL 2011-09-13 RESIGNED
RONALD SHEPPARD WOOD Dec 1932 Secretary 2002-07-27 UNTIL 2003-10-09 RESIGNED
JOHN KEITH ROSS Sep 1944 British Secretary 2003-10-09 UNTIL 2005-03-15 RESIGNED
JOYCE ELIZABETH LINSDELL Apr 1928 British Secretary 2000-09-07 UNTIL 2002-07-27 RESIGNED
MR GEORGE JOHN HAMSHAW Jul 1917 Secretary RESIGNED
ANTHONY CALLAGHAN Sep 1940 British Secretary 2002-07-26 UNTIL 2012-09-13 RESIGNED
GEORGE FREDERICK BUCKWELL Sep 1916 British Director 2000-09-07 UNTIL 2003-09-02 RESIGNED
AMP MGMT LTD Corporate Secretary 2012-09-13 UNTIL 2015-03-26 RESIGNED
HML COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2015-03-26 UNTIL 2015-09-01 RESIGNED
HAVELOCK HAVELOCK ESTATES LIMITED Corporate Secretary 2016-11-16 UNTIL 2017-10-29 RESIGNED
ROSS & CO (AGENCY) LTD Corporate Secretary 2017-10-29 UNTIL 2021-06-24 RESIGNED
MARJORIE EVANS Apr 1924 British Director 1995-02-10 UNTIL 2002-04-30 RESIGNED
MARJORIE EVANS Apr 1924 British Director 2004-07-09 UNTIL 2008-07-24 RESIGNED
MS VIVIENNE NAOMI DE SWARTE Jun 1943 British Director 2012-08-23 UNTIL 2015-10-28 RESIGNED
MR ANTHONY DOUGLAS DALBY Aug 1945 British Director 2019-06-24 UNTIL 2022-05-26 RESIGNED
ANTHONY CALLAGHAN Sep 1940 British Director 2002-07-26 UNTIL 2013-09-05 RESIGNED
MURIEL STILL Oct 1920 British Director 2000-09-07 UNTIL 2003-01-15 RESIGNED
RONALD SHEPPARD WOOD Dec 1932 Director 1998-07-24 UNTIL 2003-09-02 RESIGNED
EUNICE YVONNE GRIMWADE Nov 1927 British Director 2002-07-27 UNTIL 2003-07-10 RESIGNED
MS ANGELIKA GISELA BECKER Dec 1961 British Director 2021-09-15 UNTIL 2023-09-02 RESIGNED
EUNICE YVONNE GRIMWADE Nov 1927 British Director 2000-03-01 UNTIL 2000-09-07 RESIGNED
MISS JANE MARY FERGUSON Jul 1953 British Director 2014-09-05 UNTIL 2015-09-20 RESIGNED
MR GEORGE JOHN HAMSHAW Jul 1917 Director RESIGNED
JANET DOROTHY TOWNSEND Sep 1944 British Director 2000-03-01 UNTIL 2000-09-07 RESIGNED
STILES HAROLD WILLIAMS PARTNERSHIP LLP Corporate Secretary 2021-09-10 UNTIL 2023-04-12 RESIGNED
MURIEL STILL Oct 1920 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FREWEN EDUCATIONAL TRUST LIMITED(THE) RYE Active FULL 85590 - Other education n.e.c.
WESTWOOD LODGE MANAGEMENT COMPANY (BENFLEET) LIMITED WICKFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
RYE, WINCHELSEA AND DISTRICT MEMORIAL HOSPITAL LIMITED EAST SUSSEX Active TOTAL EXEMPTION FULL 86101 - Hospital activities
INKERMAN GROUP MEDICAL SERVICES LIMITED ASHFORD ENGLAND Active MICRO ENTITY 80100 - Private security activities
THE LIMES (UPPERTON) LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
RYE PARTNERSHIP RYE Active TOTAL EXEMPTION FULL 84110 - General public administration activities
MANNINGTONS LTD EAST SUSSEX Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COOKHAM DENE (BEXHILL) LIMITED BEXHILL-ON-SEA ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
COMPANY SECRETARIES (SOUTH) LIMITED EAST SUSSEX Active DORMANT 82990 - Other business support service activities n.e.c.
FAIRWAY ADVICE LTD RYE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
HALE FARM CAMPSITE LTD LEWES ENGLAND Active MICRO ENTITY 55300 - Recreational vehicle parks, trailer parks and camping grounds
HALE FARM BARN LTD LEWES ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HALE FARM GLAMPING LTD LEWES ENGLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
GIBBONS MANNINGTON LLP EAST SUSSEX Dissolved... TOTAL EXEMPTION FULL None Supplied
GIBBONS MANNINGTON & PHIPPS LLP BEXHILL ON SEA Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_LIMES_(EASTBOURNE)_LI - Accounts 2023-12-20 05-04-2023 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2022-12-24 05-04-2022 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2021-11-25 05-04-2021 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2021-03-25 05-04-2020 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2019-12-24 05-04-2019 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2016-12-21 05-04-2016 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2015-12-30 05-04-2015 £40 equity
THE_LIMES_(EASTBOURNE)_LI - Accounts 2014-12-03 05-04-2014 £40 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENT CLOSE LIMITED POLEGATE ENGLAND Active DORMANT 55900 - Other accommodation
KEPPLESTONE (EASTBOURNE) LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
EGERTON HOUSE LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
FARMLANDS COURT RESIDENTS LIMITED POLEGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
FULBOURNE HOUSE (EASTBOURNE) LIMITED POLEGATE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
YEW TREE HOUSE WESTFIELD LIMITED POLEGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GLYNE HALL FREEHOLD LIMITED POLEGATE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DAVE TURNER FINANCIAL SERVICES LIMITED POLEGATE UNITED KINGDOM Active MICRO ENTITY 65110 - Life insurance
SPEARPOINT ESTATE PLANNERS LTD POLEGATE ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
GOOD CITIZENS LTD POLEGATE UNITED KINGDOM Active NO ACCOUNTS FILED 73110 - Advertising agencies