Background WavePink WaveYellow Wave

LIMES ESTATES LIMITED (02542672)

LIMES ESTATES LIMITED (02542672) is an active UK company. incorporated on 24 September 1990. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIMES ESTATES LIMITED has been registered for 35 years. Current directors include CURTIS, James Charles Ross, JOLLY, Marcus James Miles, JOLLY, Robert Miles.

Company Number
02542672
Status
active
Type
ltd
Incorporated
24 September 1990
Age
35 years
Address
Limes House, Lincoln, LN1 2RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURTIS, James Charles Ross, JOLLY, Marcus James Miles, JOLLY, Robert Miles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMES ESTATES LIMITED

LIMES ESTATES LIMITED is an active company incorporated on 24 September 1990 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIMES ESTATES LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02542672

LTD Company

Age

35 Years

Incorporated 24 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

SANDYWISE LIMITED
From: 24 September 1990To: 19 November 1990
Contact
Address

Limes House Burton Park Lincoln, LN1 2RB,

Timeline

6 key events • 1990 - 2015

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
May 11
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DIVER, Stephen Paul

Active
Limes House, LincolnLN1 2RB
Secretary
Appointed 05 May 2011

CURTIS, James Charles Ross

Active
Limes House, LincolnLN1 2RB
Born April 1966
Director
Appointed 05 May 2011

JOLLY, Marcus James Miles

Active
Limes House, LincolnLN1 2RB
Born September 1967
Director
Appointed 10 Mar 2000

JOLLY, Robert Miles

Active
Limes House, LincolnLN1 2RB
Born September 1937
Director
Appointed N/A

JOLLY, Gillian Mary

Resigned
Burton By Lincoln, LincolnLN1 2RD
Secretary
Appointed N/A
Resigned 05 May 2011

Persons with significant control

3

Mr Marcus James Miles Jolly

Active
Limes House, LincolnLN1 2RB
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Claire Curtis

Active
Limes House, LincolnLN1 2RB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Miles Jolly

Active
Limes House, LincolnLN1 2RB
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Resolution
21 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Auditors Resignation Company
5 April 2006
AUDAUD
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
7 August 1991
395Particulars of Mortgage or Charge
Legacy
10 May 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
395Particulars of Mortgage or Charge
Legacy
14 December 1990
88(2)Return of Allotment of Shares
Legacy
28 November 1990
288288
Legacy
28 November 1990
287Change of Registered Office
Legacy
28 November 1990
224224
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1990
NEWINCIncorporation