LIME TREE CLOSE RESIDENTS ASSOCIATION LIMITED - NEWARK


Company Profile Company Filings

Overview

LIME TREE CLOSE RESIDENTS ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWARK ENGLAND and has the status: Active.
LIME TREE CLOSE RESIDENTS ASSOCIATION LIMITED was incorporated 28 years ago on 14/07/1995 and has the registered number: 03080079. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

LIME TREE CLOSE RESIDENTS ASSOCIATION LIMITED - NEWARK

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

1 LIME TREE CLOSE
NEWARK
NG23 7NS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLONEL ROBIN JOHN MACGREGOR DRUMMOND Jul 1936 British Director 1997-05-20 CURRENT
MRS EILEEN HEPBURN Feb 1950 British Director 2021-11-14 CURRENT
MRS JEAN MARGARET SPENCER Dec 1938 British Director 2019-09-05 CURRENT
MRS PATRICIA MARION STEWART Jun 1944 British Director 2017-06-01 CURRENT
MRS CAROL WINIFRED BUTTERFIELD Feb 1940 British Director 2009-07-08 CURRENT
CAROL WINIFRED BUTTERFIELD Secretary 2014-11-30 CURRENT
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1995-07-14 UNTIL 1995-07-14 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1995-07-14 UNTIL 1995-07-14 RESIGNED
MR PAUL JAMES BLOOMFIELD Apr 1962 Secretary 1995-07-14 UNTIL 1997-02-07 RESIGNED
MRS CAROL WINIFRED BUTTERFIELD Feb 1940 British Secretary 2009-07-08 UNTIL 2010-09-13 RESIGNED
COLONEL ROBIN JOHN MACGREGOR DRUMMOND Jul 1936 British Secretary 2004-11-24 UNTIL 2014-11-30 RESIGNED
RICHARD JAMES RODGERS Apr 1943 British Secretary 1997-02-07 UNTIL 2004-11-24 RESIGNED
PAMELA LINKIE Aug 1930 British Director 1997-02-07 UNTIL 2005-03-09 RESIGNED
MR STEPHEN NICHOLAS WRIGHT Mar 1962 British Director 1995-07-14 UNTIL 1997-02-11 RESIGNED
RAYMOND WRIGHT Feb 1923 British Director 1997-02-07 UNTIL 2004-12-06 RESIGNED
MARJORY WRIGHT Sep 1922 British Director 2004-12-06 UNTIL 2016-06-06 RESIGNED
ERIC OSCAR SPENCER Aug 1934 British Director 2004-11-20 UNTIL 2019-09-05 RESIGNED
RICHARD JAMES RODGERS Apr 1943 British Director 1997-02-07 UNTIL 2004-11-24 RESIGNED
RONALD JAMES PARKER Nov 1934 British Director 2006-08-02 UNTIL 2016-06-01 RESIGNED
MRS JENNIFER PARKER Oct 1944 British Director 2016-06-01 UNTIL 2017-05-31 RESIGNED
MRS CAROLINE MARY CHILDS Oct 1953 British Director 2016-12-07 UNTIL 2021-11-14 RESIGNED
JAMES STIRLING GARDINER Jul 1914 British Director 1997-02-07 UNTIL 1997-08-20 RESIGNED
FLORENCE GARDINER Dec 1915 British Director 1997-11-05 UNTIL 2009-07-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Carol Winifred Butterfield 2016-04-06 2/1940 Newark   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LINCOLN CITY FOOTBALL CLUB CENTRE OF EXCELLENCE LIMITED LINCOLN ENGLAND Dissolved... DORMANT 93199 - Other sports activities
THE EDGE (LINCOLNSHIRE) MANAGEMENT COMPANY LIMITED MACCLESFIELD ENGLAND Active DORMANT 98000 - Residents property management
STUDIO-G ASSOCIATES LLP NEWARK UNITED KINGDOM Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Accounts 2023-09-19 31-07-2023 £11,925 Cash £11,554 equity
Accounts 2022-11-01 31-07-2022 £11,137 Cash £10,776 equity
Accounts 2021-11-27 31-07-2021 £10,175 Cash £9,849 equity
Accounts 2021-02-10 31-07-2020 £11,654 Cash £11,333 equity
Accounts 2019-11-27 31-07-2019 £9,483 Cash £9,167 equity
Accounts 2019-02-02 31-07-2018 £9,524 Cash £9,195 equity
Accounts 2017-11-17 31-07-2017 £7,536 Cash £7,207 equity