Background WavePink WaveYellow Wave

LIME PROPERTY VENTURES LIMITED (03593126)

LIME PROPERTY VENTURES LIMITED (03593126) is an active UK company. incorporated on 6 July 1998. with registered office in Gloucester Road Rudgeway. The company operates in the Construction sector, engaged in development of building projects. LIME PROPERTY VENTURES LIMITED has been registered for 27 years. Current directors include ALBON-CROUCH, Peter, PENNINGTON, Kathryn, SCHOFIELD, Jason William Hyde and 2 others.

Company Number
03593126
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
Units 3 & 4 Pinkers Court, Gloucester Road Rudgeway, BS35 3HQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALBON-CROUCH, Peter, PENNINGTON, Kathryn, SCHOFIELD, Jason William Hyde, SMITH, Martyn Douglas, SMITH, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME PROPERTY VENTURES LIMITED

LIME PROPERTY VENTURES LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Gloucester Road Rudgeway. The company operates in the Construction sector, specifically engaged in development of building projects. LIME PROPERTY VENTURES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03593126

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ELIM HOUSING SERVICES LIMITED
From: 12 March 1999To: 9 February 2016
FILBUK 538 LIMITED
From: 6 July 1998To: 12 March 1999
Contact
Address

Units 3 & 4 Pinkers Court Briarlands Office Park Gloucester Road Rudgeway, BS35 3HQ,

Timeline

27 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 11
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Oct 17
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ALBON-CROUCH, Peter

Active
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born July 1969
Director
Appointed 16 Jul 2024

PENNINGTON, Kathryn

Active
Pendoggett, St KewPL30 3HH
Born June 1975
Director
Appointed 25 Sept 2024

SCHOFIELD, Jason William Hyde

Active
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born January 1966
Director
Appointed 10 Jul 2024

SMITH, Martyn Douglas

Active
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born January 1960
Director
Appointed 25 May 2016

SMITH, Paul

Active
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born February 1964
Director
Appointed 26 Nov 2020

ALLENDER, Alistair James

Resigned
Walnut Close, BristolBS35 2LS
Secretary
Appointed 05 Mar 1999
Resigned 25 Feb 2016

PINCHIN, Rachel

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Secretary
Appointed 30 Nov 2017
Resigned 31 Mar 2024

STUART, Mark David

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Secretary
Appointed 25 Feb 2016
Resigned 30 Nov 2017

FILBUK (SECRETARIES) LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 05 Mar 1999

ALLENDER, Alistair James

Resigned
Laurel Cottage, WinscombeBS25 1QE
Born February 1955
Director
Appointed 05 Mar 1999
Resigned 30 Sept 2021

BEDFORD, John Anthony

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born October 1947
Director
Appointed 25 May 2016
Resigned 17 Jun 2021

BLAKE, Stephen

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born January 1967
Director
Appointed 07 Sept 2015
Resigned 25 Sept 2019

COOPER, Nicholas Philip Roydon

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born February 1960
Director
Appointed 17 Jun 2021
Resigned 22 Apr 2024

DARBYSHIRE, Jacqueline Anne

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born February 1965
Director
Appointed 16 Mar 2016
Resigned 25 Sept 2024

DAVIES, Benjamin James

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born April 1976
Director
Appointed 08 Sept 2015
Resigned 25 Sept 2019

DAVIES, Benjamin James

Resigned
32a Albert Road, ClevedonBS21 7RR
Born April 1976
Director
Appointed 01 Sept 2014
Resigned 07 Sept 2015

MORGAN, Patrick

Resigned
6, GranthamNG32 2AE
Born April 1947
Director
Appointed 05 Mar 1999
Resigned 31 Mar 2007

PINCHIN, Rachel Jane

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born February 1983
Director
Appointed 29 Sept 2017
Resigned 31 Mar 2024

SAUNDERS, Juliette

Resigned
Units 3 & 4 Pinkers Court, Gloucester Road RudgewayBS35 3HQ
Born November 1968
Director
Appointed 01 Apr 2024
Resigned 25 Jun 2024

SMITH, Raymond Martin, Rev

Resigned
9 Keith Road, HayesUB3 4HW
Born July 1954
Director
Appointed 05 Mar 1999
Resigned 31 Mar 2007

WYBORN, Colin

Resigned
17 Willoughby Close, BristolBS35 3RW
Born July 1943
Director
Appointed 05 Mar 1999
Resigned 14 Dec 2011

FILBUK NOMINEES LIMITED

Resigned
Fitzalan House, CardiffCF2 1XZ
Corporate nominee director
Appointed 06 Jul 1998
Resigned 05 Mar 1999

Persons with significant control

1

Gloucester Road, BristolBS35 3QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Resolution
15 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
287Change of Registered Office
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
225Change of Accounting Reference Date
Incorporation Company
6 July 1998
NEWINCIncorporation