THE LIMES (UPPERTON) LIMITED - POLEGATE


Company Profile Company Filings

Overview

THE LIMES (UPPERTON) LIMITED is a Private Limited Company from POLEGATE ENGLAND and has the status: Active.
THE LIMES (UPPERTON) LIMITED was incorporated 21 years ago on 12/02/2003 and has the registered number: 04664713. The accounts status is DORMANT and accounts are next due on 05/01/2025.

THE LIMES (UPPERTON) LIMITED - 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
06/02/2023 20/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
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
MS LYNDA JOAN LAYTON Jul 1948 British Director 2018-07-25 CURRENT
MRS JACQUELINE DAVIS Jul 1943 British Director 2023-01-13 CURRENT
MS LYNDA JOAN LAYTON Jul 1948 British Director 2014-09-05 UNTIL 2018-07-25 RESIGNED
MISS ALISON JANE ORR Oct 1964 British Director 2009-07-30 UNTIL 2011-09-13 RESIGNED
EUNICE YVONNE GRIMWADE Nov 1927 British Director 2003-02-12 UNTIL 2003-07-10 RESIGNED
MR ROBERT JAMES HARVEY May 1941 British Director 2016-07-12 UNTIL 2023-06-29 RESIGNED
MISS JANE MARY FERGUSON Jul 1953 British Director 2014-09-05 UNTIL 2015-09-20 RESIGNED
MARJORIE EVANS Apr 1924 British Director 2004-07-09 UNTIL 2008-07-24 RESIGNED
JOAN MARY LINDFIELD Dec 1923 British Director 2005-06-28 UNTIL 2012-05-16 RESIGNED
JOHN KEITH ROSS Sep 1944 British Secretary 2004-01-14 UNTIL 2005-03-15 RESIGNED
GEORGE FREDERICK BUCKWELL Sep 1916 British Secretary 2003-02-12 UNTIL 2004-01-14 RESIGNED
HML COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2015-03-26 UNTIL 2016-09-01 RESIGNED
HAVELOCK HAVELOCK ESTATES LIMITED Corporate Secretary 2016-11-16 UNTIL 2017-10-29 RESIGNED
AMP MGMT LTD Corporate Secretary 2012-09-13 UNTIL 2015-03-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-02-12 UNTIL 2003-02-12 RESIGNED
LESLIE JOHN LOCKYER Dec 1926 British Director 2004-07-09 UNTIL 2004-09-09 RESIGNED
MR ANTHONY DOUGLAS DALBY Aug 1945 British Director 2019-06-24 UNTIL 2022-04-26 RESIGNED
MR MARK STEPHEN GEORGE MARSHALL Jun 1981 British Director 2010-07-30 UNTIL 2012-08-23 RESIGNED
ANTHONY CALLAGHAN Sep 1940 British Secretary 2005-03-07 UNTIL 2012-09-13 RESIGNED
MRS LYNDA ANNE ROBB Mar 1962 British Director 2019-06-24 UNTIL 2022-11-13 RESIGNED
MRS LINDA MARY SPENCER Oct 1960 British Director 2012-08-23 UNTIL 2014-09-04 RESIGNED
GEORGE FREDERICK BUCKWELL Sep 1916 British Director 2003-02-12 UNTIL 2003-09-02 RESIGNED
MS VIVIENNE NAOMI DE SWARTE Jun 1943 British Director 2012-08-23 UNTIL 2015-09-28 RESIGNED
ANTHONY CALLAGHAN Sep 1940 British Director 2003-02-12 UNTIL 2014-02-21 RESIGNED
MS ANGELIKA GISELA BECKER Dec 1961 British Director 2021-09-15 UNTIL 2023-09-02 RESIGNED
RONALD SHEPPARD WOOD Dec 1932 Director 2003-02-12 UNTIL 2003-09-02 RESIGNED
STILES HAROLD WILLIAMS PARTNERSHIP LLP Corporate Secretary 2021-09-10 UNTIL 2023-04-12 RESIGNED
ROSS & CO (AGENCY) LTD Corporate Secretary 2017-10-29 UNTIL 2021-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lynda Anne Robb 2019-06-24 - 2022-09-30 3/1962 Brighton   Significant influence or control
Mr Anthony Douglas Dalby 2019-06-24 - 2022-05-26 8/1945 Brighton   Significant influence or control
Mr Robert James Harvey 2017-02-12 - 2022-09-30 5/1941 Brighton   Significant influence or control
Mrs Linda Joan Layton 2017-02-12 - 2022-09-30 7/1948 Brighton   Significant influence or control
Mrs Cheryl Anne Rowsell 2017-02-12 4/1955 Polegate   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIMES (EASTBOURNE) LIMITED(THE) POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
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
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_(UPPERTON)_LIMI - Accounts 2023-12-20 05-04-2023 £40 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2022-12-24 05-04-2022 £40 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2021-11-25 05-04-2021 £40 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2021-03-25 05-04-2020 £40 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2019-12-24 05-04-2019 £229 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2016-12-21 05-04-2016 £810 Cash £797 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2015-12-30 05-04-2015 £1,258 Cash £795 equity
THE_LIMES_(UPPERTON)_LIMI - Accounts 2014-12-03 05-04-2014 £22,844 Cash £12,986 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLIFTON HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED POLEGATE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
CROWBOROUGH MEWS MANAGEMENT COMPANY LIMITED POLEGATE ENGLAND Active MICRO ENTITY 98000 - Residents property management
EGERTON HOUSE LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
CLIVE COURT PROPERTY LIMITED POLEGATE ENGLAND Active DORMANT 98000 - Residents property management
CANDELL FLAT MANAGEMENT LIMITED POLEGATE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHATHAM COURT RESIDENTS COMPANY LIMITED POLEGATE ENGLAND Active DORMANT 99999 - Dormant Company
CORNERSTONE BUILDING CONTRACTORS LIMITED POLEGATE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
AYLWINS MANAGEMENT COMPANY LIMITED POLEGATE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DAVE TURNER FINANCIAL SERVICES LIMITED POLEGATE UNITED KINGDOM Active MICRO ENTITY 65110 - Life insurance
FALCONHURST JEVINGTON GARDENS LTD POLEGATE ENGLAND Active DORMANT 98000 - Residents property management