Background WavePink WaveYellow Wave

LIMEHEATH MANAGEMENT COMPANY LIMITED (01384104)

LIMEHEATH MANAGEMENT COMPANY LIMITED (01384104) is an active UK company. incorporated on 15 August 1978. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMEHEATH MANAGEMENT COMPANY LIMITED has been registered for 47 years. Current directors include BLOOM, Mark Abraham, BRACEINER, Michael.

Company Number
01384104
Status
active
Type
ltd
Incorporated
15 August 1978
Age
47 years
Address
23 Limefield Court, Manchester, M7 4LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOM, Mark Abraham, BRACEINER, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEHEATH MANAGEMENT COMPANY LIMITED

LIMEHEATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 August 1978 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMEHEATH MANAGEMENT COMPANY LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01384104

LTD Company

Age

47 Years

Incorporated 15 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

23 Limefield Court Limefield Road Manchester, M7 4LT,

Timeline

2 key events • 2012 - 2012

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLOOM, Mark Abraham

Active
23 Limefield Court, ManchesterM7 4LT
Secretary
Appointed 31 Mar 2006

BLOOM, Mark Abraham

Active
23 Limefield Court, ManchesterM7 4LT
Born June 1953
Director
Appointed 28 Sept 2005

BRACEINER, Michael

Active
23 Limefield Court, ManchesterM7 4LT
Born February 1974
Director
Appointed 18 Oct 2012

COOKE, Jane

Resigned
8 Pearson Close, RochdaleOL16 3UL
Secretary
Appointed 13 Jul 2004
Resigned 31 Mar 2006

JONES, Enid

Resigned
38 Albert Avenue, ManchesterM25 0LX
Secretary
Appointed N/A
Resigned 13 Jul 2004

COLLISON, Beryl

Resigned
Flat 7 Limefield Court, SalfordM7 4LT
Born July 1931
Director
Appointed N/A
Resigned 09 Oct 1992

DOBREEN, Esther Molly

Resigned
Flat 17 Limefield Court, SalfordM7 4LT
Born June 1922
Director
Appointed 01 Oct 2002
Resigned 25 Jul 2012

DOBREEN, Esther Molly

Resigned
Flat 17 Limefield Court, SalfordM7 4LT
Born June 1922
Director
Appointed 28 Jun 1993
Resigned 04 Aug 1993

GALE, Mark John

Resigned
14 Limefield Court, SalfordM7 4LT
Born November 1966
Director
Appointed 09 Sept 2003
Resigned 14 Jun 2005

GODFREY, Sylvia

Resigned
19 Limefield Court, SalfordM7 4LT
Born April 1932
Director
Appointed 31 Oct 1997
Resigned 01 Jul 2004

GRUPMAN, Eileen

Resigned
Flat 20 Limefield Court, SalfordM7 4LT
Born June 1927
Director
Appointed 01 Jan 1998
Resigned 01 Oct 2002

KAYE, Morris

Resigned
10 Limefield Court, SalfordM7 4LT
Born July 1909
Director
Appointed 14 Aug 1995
Resigned 01 Jul 1998

LEWIS, Michael

Resigned
Flat 5 Limefield Court, SalfordM7 4LT
Born October 1922
Director
Appointed N/A
Resigned 21 Oct 1994

PETROWSKI, Ann

Resigned
19 Limefield Court, SalfordM7 4LT
Born October 1960
Director
Appointed 28 Jun 1993
Resigned 04 Aug 1993

SILVER, Elly

Resigned
Flat 14 Limefield Court, SalfordM7 4LT
Born August 1920
Director
Appointed N/A
Resigned 11 Oct 1997

Persons with significant control

2

Mr Mark Abraham Bloom

Active
Limefield Court, SalfordM7 4LT
Born June 1953

Nature of Control

Significant influence or control
Notified 18 Sept 2016

Mr Michael Braceiner

Active
23 Limefield Court, ManchesterM7 4LT
Born February 1974

Nature of Control

Significant influence or control
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2010
AR01AR01
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
24 November 1992
363b363b
Legacy
20 October 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
16 February 1990
288288
Legacy
20 November 1989
363363
Legacy
29 September 1989
288288
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
29 September 1987
363363
Legacy
22 July 1987
288288
Legacy
25 June 1987
363363
Legacy
19 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts