The Limes (catisfield) Management Company Limited

General information

Name:

The Limes (catisfield) Management Company Ltd

Office Address:

Pearsons Block Management 2 & 4 New Road SO14 0AA Southampton

Number: 09112713

Incorporation date: 2014-07-02

End of financial year: 30 November

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular The Limes (catisfield) Management Company Limited business has been in this business for 10 years, as it's been established in 2014. Registered with number 09112713, The Limes (catisfield) Management Company is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) located in Pearsons Block Management, Southampton SO14 0AA. Even though currently it is referred to as The Limes (catisfield) Management Company Limited, it had the name changed. This firm was known under the name The Limes (catisfield) Management Company until 2020/11/26, then the name was replaced by 09112713. The final switch occurred on 2020/12/07. This business's classified under the NACE and SIC code 99999 and has the NACE code: Dormant Company. The company's latest filed accounts documents cover the period up to 2022-11-30 and the most recent annual confirmation statement was submitted on 2023-07-02.

As found in this enterprise's executives list, since 2020/12/04 there have been three directors: Paul H., David S. and Darren M.. At least one secretary in this firm is a limited company, specifically Pearsons Partnerships Limited.

  • Previous company's names
  • The Limes (catisfield) Management Company Limited 2020-12-07
  • 09112713 Limited 2020-11-26
  • The Limes (catisfield) Management Company Limited 2014-07-02

Company staff

Role: Corporate Secretary

Appointed: 04 July 2023

Address: High Street, Fareham, PO16 7BB, England

Latest update: 6 April 2024

Pearsons Partnership Limited

Role: Corporate Secretary

Appointed: 04 July 2023

Address: Kintyre House, High Street, Fareham, PO16 7BB, England

Latest update: 6 April 2024

Paul H.

Role: Director

Appointed: 04 December 2020

Latest update: 6 April 2024

David S.

Role: Director

Appointed: 24 April 2019

Latest update: 6 April 2024

Darren M.

Role: Director

Appointed: 24 April 2019

Latest update: 6 April 2024

People with significant control

Darren M.
Notified on 14 October 2019
Ceased on 4 July 2023
Nature of control:
substantial control or influence
David S.
Notified on 30 July 2019
Ceased on 4 July 2023
Nature of control:
substantial control or influence
Balfour Beatty Regional Construction Limited
Address: 5 Churchill Place, Canary Wharf, London, E14 5HU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of England And Wales
Registration number 01197246
Notified on 5 July 2017
Ceased on 24 April 2019
Nature of control:
3/4 to full of voting rights
Mansell Plc
Address: 5 Churchill Place Churchill Place, Canary Wharf, London, E14 5HU, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies (England & Wales)
Registration number 00265178
Notified on 4 June 2016
Ceased on 5 July 2017
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 2022-12-01
End Date For Period Covered By Report 2023-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Confirmation statement with no updates 2023-07-02 (CS01)
filed on: 13th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 98000 : Residents property management
9
Company Age

Closest Companies - by postcode