Company NameThe Limes Management Company (Didsbury) Limited
Company StatusActive
Company Number05177894
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Vinodh Devakumar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressHavley House 2 Thornbury Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7BY
Director NameMrs Maxine Wright
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RolePh
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 67 Palatine Road
Manchester
Lancashire
M20 3AP
Director NameJoanne Caven
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(4 years after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAptartment 14 67 Palatine Road
Manchester
Greater Manchester
M20 3AP
Secretary NameOakland Residential Management Limited (Corporation)
StatusCurrent
Appointed01 November 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameMr Stephen Kenneth Clarke
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMill House
211 Buxton Road Hazelgrove
Stockport
SK7 6NA
Director NameDerek Rodney Fisk
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressWoodhills 46 Moss Road
Alderley Edge
Cheshire
SK9 7HZ
Secretary NameMr Christopher Sanderson Swain
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eton Drive
Royal Park
Cheadle
Cheshire
SK8 3WA
Director NameMr Howard Dennis Jones
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(2 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2008)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakland
Bolshaw Farm Lane Heald Green
Cheadle
Cheshire
SK8 3PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMain & Main Developments Limited (Corporation)
StatusResigned
Appointed15 July 2005(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2007)
Correspondence Address252a Finney Lane
Heald Green
Cheshire
SK8 3QD
Secretary NameBraemer Estates Residential Limited (Corporation)
StatusResigned
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 November 2012)
Correspondence AddressRichmond House
Heath Road
Hale Altrincham
Cheshire
WA14 2XP

Location

Registered Address20a Victoria Road
Hale
Cheshire
WA15 9AD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£10,054
Cash£8,737
Current Liabilities£1,561

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 July 2023Confirmation statement made on 7 July 2023 with updates (5 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (5 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Confirmation statement made on 7 July 2021 with updates (5 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 July 2019Director's details changed for Maxine Cumbo on 8 July 2019 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
17 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 18
(7 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 18
(7 pages)
15 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 18
(7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(7 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 18
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
27 September 2013Appointment of Oakland Residential Management Ltd as a secretary (2 pages)
22 July 2013Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Maxine Cumbo on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Joanne Caven on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Director's details changed for Joanne Caven on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Doctor Vinodh Devakumar on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Maxine Cumbo on 22 July 2013 (2 pages)
22 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
9 January 2013Termination of appointment of Braemer Estates Residential Limited as a secretary (2 pages)
9 January 2013Registered office address changed from Richmond House Heath Road Hale WA14 2XP United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Richmond House Heath Road Hale WA14 2XP United Kingdom on 9 January 2013 (2 pages)
9 January 2013Termination of appointment of Braemer Estates Residential Limited as a secretary (2 pages)
9 January 2013Registered office address changed from Richmond House Heath Road Hale WA14 2XP United Kingdom on 9 January 2013 (2 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
14 July 2011Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 20a Victoria Road Hale Manchester England and Wales WA15 9AD United Kingdom on 14 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 1 July 2011 (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (10 pages)
16 July 2009Return made up to 07/07/09; full list of members (9 pages)
16 July 2009Return made up to 07/07/09; full list of members (9 pages)
15 July 2009Appointment terminated director stephen clarke (1 page)
15 July 2009Appointment terminated director stephen clarke (1 page)
16 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 October 2008Capitals not rolled up (4 pages)
17 October 2008Capitals not rolled up (4 pages)
4 September 2008Return made up to 07/07/08; full list of members (9 pages)
4 September 2008Appointment terminated director howard jones (1 page)
4 September 2008Appointment terminated director howard jones (1 page)
4 September 2008Return made up to 07/07/08; full list of members (9 pages)
4 August 2008Director appointed maxine cumbo (2 pages)
4 August 2008Director appointed joanne caven (2 pages)
4 August 2008Director appointed joanne caven (2 pages)
4 August 2008Director appointed maxine cumbo (2 pages)
29 July 2008Director appointed doctor vinodh devakumar (2 pages)
29 July 2008Director appointed doctor vinodh devakumar (2 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
18 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
22 November 2007Registered office changed on 22/11/07 from: 252A finney lane heald green cheadle cheshire SK8 3QD (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New secretary appointed (1 page)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2007Director resigned (1 page)
21 July 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Return made up to 07/07/06; full list of members (7 pages)
3 August 2006Return made up to 07/07/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 July 2005New secretary appointed (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 761 wilmslow road didsbury manchester M20 6RN greater manchester (1 page)
22 July 2005Registered office changed on 22/07/05 from: 761 wilmslow road didsbury manchester M20 6RN greater manchester (1 page)
22 July 2005New secretary appointed (2 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
14 July 2005Return made up to 07/07/05; full list of members (7 pages)
13 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
13 May 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
13 July 2004Incorporation (19 pages)
13 July 2004Incorporation (19 pages)