Company NameThe Limes Flat Management Limited
Company StatusActive
Company Number05772413
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

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 NameMr Martin Joseph Moylan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Dobb Hedge Close
Hale Barns
Altrincham
Cheshire
WA15 0AT
Secretary NameTerri Jean Moylan
NationalityBritish
StatusResigned
Appointed14 July 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 2010)
RoleAdministrator
Correspondence Address8 Bath Street
Hale
Cheshire
WA14 2EJ
Director NameMr Martin Joseph Moylan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2011)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Dobb Hedge Close
Hale Barns
Altrincham
Cheshire
WA15 0AT
Director NameMr Stephen Millar
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 11 months (resigned 23 February 2024)
RoleProperty Management
Country of ResidenceNorthern Ireland
Correspondence Address28 Ballywillan Road
Gleno
Larne
County Antrim
BT40 3LQ
Northern Ireland
Secretary NameHoward Missin
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address20a Victoria Road
Hale
Cheshire
WA15 9AD
Director NameMr Howard James Missin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(11 years after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameOakland Residential Management Limited (Corporation)
StatusResigned
Appointed01 March 2014(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 December 2021)
Correspondence Address20a Victoria Road
Hale
Cheshire
WA15 9AD

Location

Registered AddressNext Move Estates
102 Crumpsall Lane
Crumpsall
Greater Manchester
M8 5SG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£9,140
Cash£771
Current Liabilities£11,201

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
13 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
11 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
11 March 2022Termination of appointment of Howard James Missin as a director on 11 March 2022 (1 page)
25 February 2022Registered office address changed from 20a Victoria Road Hale Cheshire WA15 9AD to 8 Crumpsall Lane Manchester M8 5SG on 25 February 2022 (1 page)
25 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
25 February 2022Registered office address changed from 8 Crumpsall Lane Manchester M8 5SG England to Next Move Estates 102 Crumpsall Lane Crumpsall Greater Manchester M8 5SG on 25 February 2022 (1 page)
22 December 2021Termination of appointment of Oakland Residential Management Limited as a secretary on 11 December 2021 (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 May 2017Appointment of Mr Howard James Missin as a director on 25 April 2017 (3 pages)
12 May 2017Appointment of Mr Howard James Missin as a director on 25 April 2017 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12
(5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 12
(5 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 April 2015Termination of appointment of Howard Missin as a secretary on 1 January 2015 (1 page)
15 April 2015Termination of appointment of Howard Missin as a secretary on 1 January 2015 (1 page)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12
(5 pages)
15 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12
(5 pages)
15 April 2015Termination of appointment of Howard Missin as a secretary on 1 January 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 12
(5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 12
(5 pages)
5 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 12
(5 pages)
11 April 2014Registered office address changed from 48 Union Street Hyde Cheshire SK14 1ND on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 48 Union Street Hyde Cheshire SK14 1ND on 11 April 2014 (2 pages)
11 April 2014Appointment of Oakland Residential Management Limited as a secretary (3 pages)
11 April 2014Appointment of Oakland Residential Management Limited as a secretary (3 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Director's details changed for Stephen Millar on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Stephen Millar on 21 September 2011 (2 pages)
13 July 2011Termination of appointment of Martin Moylan as a director (1 page)
13 July 2011Termination of appointment of Martin Moylan as a director (1 page)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Martin Joseph Moylan on 6 April 2011 (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Martin Joseph Moylan on 6 April 2011 (2 pages)
19 April 2011Director's details changed for Martin Joseph Moylan on 6 April 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Martin Joseph Moylan on 6 April 2010 (2 pages)
6 August 2010Termination of appointment of Terri Moylan as a secretary (1 page)
6 August 2010Termination of appointment of Terri Moylan as a secretary (1 page)
6 August 2010Director's details changed for Martin Joseph Moylan on 6 April 2010 (2 pages)
6 August 2010Director's details changed for Martin Joseph Moylan on 6 April 2010 (2 pages)
27 July 2010Appointment of Stephen Millar as a director (3 pages)
27 July 2010Appointment of Stephen Millar as a director (3 pages)
15 July 2010Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 15 July 2010 (2 pages)
15 July 2010Appointment of Howard Missin as a secretary (3 pages)
15 July 2010Appointment of Howard Missin as a secretary (3 pages)
15 July 2010Registered office address changed from 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 15 July 2010 (2 pages)
12 March 2010Appointment of Martin Joseph Moylan as a director (3 pages)
12 March 2010Appointment of Martin Joseph Moylan as a director (3 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 December 2009Termination of appointment of Martin Moylan as a director (2 pages)
2 December 2009Termination of appointment of Martin Moylan as a director (2 pages)
29 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
29 June 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
19 June 2009Return made up to 06/04/09; full list of members (7 pages)
19 June 2009Return made up to 06/04/09; full list of members (7 pages)
24 April 2008Return made up to 06/04/08; full list of members (7 pages)
24 April 2008Return made up to 06/04/08; full list of members (7 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
16 April 2007Return made up to 06/04/07; full list of members (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Registered office changed on 27/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 July 2006Director resigned (1 page)
6 April 2006Incorporation (33 pages)
6 April 2006Incorporation (33 pages)