General information

Name:

Limetree Close Ltd

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 05299894

Incorporation date: 2004-11-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Limetree Close Limited with the registration number 05299894 has been in this business field for 20 years. The Private Limited Company can be found at Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton in Brentwood and company's post code is CM13 1AB. The company's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. The company's most recent filed accounts documents were submitted for the period up to Wed, 31st May 2023 and the most current annual confirmation statement was submitted on Wed, 30th Nov 2022.

The directors currently listed by the firm are: Promita D. arranged to perform management duties five years ago, Michele D. arranged to perform management duties in 2012, Anthony N. arranged to perform management duties in 2011 and 3 other members of the Management Board who might be found within the Company Staff section of this page.

Sheila R. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Promita D.

Role: Director

Appointed: 31 May 2019

Latest update: 28 January 2024

Michele D.

Role: Director

Appointed: 12 October 2012

Latest update: 28 January 2024

Anthony N.

Role: Director

Appointed: 16 February 2011

Latest update: 28 January 2024

Ronan C.

Role: Director

Appointed: 16 February 2011

Latest update: 28 January 2024

Sheila R.

Role: Director

Appointed: 29 September 2010

Latest update: 28 January 2024

Nicola R.

Role: Director

Appointed: 29 September 2010

Latest update: 28 January 2024

People with significant control

Sheila R.
Notified on 30 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 20 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 August 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 June 2015
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
19
Company Age

Closest Companies - by postcode