Company NameLimehurst Village Trust
Company StatusConverted / Closed
Company Number03382466
CategoryConverted/Closed
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEdgar Alan Cummins
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleRetired
Correspondence Address15 Links Road
Wilmslow
Cheshire
SK9 6HQ
Director NameAnthony Marrington
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleRetired
Correspondence Address24 Thomas Street
Lees
Oldham
OL4 5BU
Director NameMr Tariq Mahmud Irshad
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleLegal Authority
Country of ResidenceUnited Kingdom
Correspondence Address140 Kingsbrook Road
Chorlton
Manchester
M16 8WG
Secretary NameMiss Julie Anne Vincent
NationalityBritish
StatusCurrent
Appointed19 December 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleHead Of Governance
Country of ResidenceUnited Kingdom
Correspondence Address42 Norfolk Road
Maghull
Merseyside
L31 5NZ
Director NameMr Derek Hancock
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(11 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Shropshire Road
Failsworth
Manchester
M35 0GU
Director NameMr Stephen Howse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2008(11 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Correspondence Address43 Birch Lane
Dukinfield
Cheshire
SK16 4AJ
Director NameIan Geoffrey Doolittle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBunch Lane Lodge Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameTonia Edith Dorothy Secker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address6 New Square
Lincoln's Inn
London
WC2A 3RP
Secretary NameTonia Edith Dorothy Secker
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleSolicitor
Correspondence Address6 New Square
Lincoln's Inn
London
WC2A 3RP
Director NameJanis Dean
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2003)
RoleHousing Consultant
Correspondence Address23 Neale Avenue
Greenfield
Oldham
Lancashire
OL3 7DL
Director NameSheila Lever
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 04 June 2007)
RoleRetired
Correspondence Address15 Kingsway
Lower Darwen
Blackburn
BB3 0RF
Secretary NameMarilyn Sinclair
NationalityBritish
StatusResigned
Appointed11 December 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2002)
RoleAccountant
Correspondence Address3 Chevington Drive
Stockport
SK4 3RF
Director NameAllan Ramsay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2003)
RoleHousing Association
Country of ResidenceUnited Kingdom
Correspondence Address64 Carrington Road
Chorley
Lancashire
PR7 2DQ
Secretary NameAllan Ramsay
NationalityBritish
StatusResigned
Appointed30 July 2002(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2003)
RoleHousing Association
Country of ResidenceUnited Kingdom
Correspondence Address64 Carrington Road
Chorley
Lancashire
PR7 2DQ
Secretary NameTracy Lee Heyes
NationalityBritish
StatusResigned
Appointed20 May 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address4 Rivers Street
Wigan
Greater Manchester
WN5 8NE
Director NameGeorge Arthur Maltby
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2008)
RoleRetired
Correspondence Address31 Joe Connolly Way
Waterfoot
Rossendale
Lancashire
BB4 9AT

Location

Registered AddressRegenda House
Enterprise Business Park
Northgate Close Horwich
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,803,000
Net Worth£1,287,000
Cash£37,000
Current Liabilities£644,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 March 2009Resolutions
  • RES13 ‐ Convert to i&ps 31/12/2008
(3 pages)
27 November 2008Director appointed mr stephen howse (1 page)
27 November 2008Director appointed mr derek hancock (1 page)
10 October 2008Full accounts made up to 31 March 2008 (19 pages)
14 July 2008Appointment terminated director george maltby (1 page)
14 July 2008Annual return made up to 29/06/08 (3 pages)
9 June 2008Full accounts made up to 31 March 2007 (20 pages)
18 July 2007Director resigned (1 page)
14 July 2007Annual return made up to 29/06/07
  • 363(288) ‐ Director resigned
(5 pages)
2 July 2007Registered office changed on 02/07/07 from: pennine house 77 union street oldham lancashire OL1 1JZ (1 page)
20 November 2006Full accounts made up to 31 March 2006 (21 pages)
29 June 2006Annual return made up to 06/06/06 (5 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
25 October 2005Full accounts made up to 31 March 2005 (22 pages)
26 August 2005Annual return made up to 06/06/05 (5 pages)
8 March 2005Full accounts made up to 31 March 2004 (21 pages)
22 October 2004New director appointed (2 pages)
22 September 2004Annual return made up to 06/06/04
  • 363(288) ‐ Director resigned
(5 pages)
27 April 2004Full accounts made up to 31 March 2003 (17 pages)
11 July 2003Annual return made up to 06/06/03
  • 363(288) ‐ Director resigned
(6 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003Secretary resigned (1 page)
7 January 2003Full accounts made up to 31 March 2002 (18 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Annual return made up to 06/06/02 (5 pages)
15 August 2001Full accounts made up to 31 March 2001 (17 pages)
13 August 2001Annual return made up to 06/06/01 (4 pages)
15 August 2000Annual return made up to 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 2000Full accounts made up to 31 March 2000 (18 pages)
18 October 1999Full accounts made up to 31 March 1999 (16 pages)
16 September 1999Annual return made up to 06/06/99 (6 pages)
10 February 1999Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
10 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 July 1998Secretary resigned (1 page)
22 June 1998Annual return made up to 06/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/06/98
(6 pages)
14 May 1998Particulars of mortgage/charge (7 pages)
14 May 1998Particulars of mortgage/charge (11 pages)
14 May 1998Particulars of mortgage/charge (11 pages)
14 May 1998Particulars of mortgage/charge (7 pages)
2 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
24 February 1998Reg of social landlord hc 3(3)(c (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
2 January 1998Director resigned (1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 August 1997Director's particulars changed (1 page)
6 June 1997Incorporation (61 pages)