Background WavePink WaveYellow Wave

LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED (04799289)

LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED (04799289) is an active UK company. incorporated on 16 June 2003. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DUNK, William Antony, GREEN, Marcus Swale, NEWMAN, Lester Raif.

Company Number
04799289
Status
active
Type
ltd
Incorporated
16 June 2003
Age
22 years
Address
17 Woodland Drive, Wetherby, LS23 7BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNK, William Antony, GREEN, Marcus Swale, NEWMAN, Lester Raif
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED

LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 June 2003 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LIMEWOOD BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04799289

LTD Company

Age

22 Years

Incorporated 16 June 2003

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 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

17 Woodland Drive Thorp Arch Wetherby, LS23 7BL,

Previous Addresses

1 Kings Meadow Close Wetherby West Yorkshire LS22 7FU England
From: 11 February 2013To: 19 March 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 16 June 2003To: 11 February 2013
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DUNK, William Antony

Active
Stonesfield House, HarrogateHG3 1PA
Born April 1956
Director
Appointed 23 Nov 2005

GREEN, Marcus Swale

Active
Limewood Way, LeedsLS14 1AB
Born March 1974
Director
Appointed 17 Jun 2006

NEWMAN, Lester Raif

Active
21 Sandmoor Avenue, LeedsLS17 7DW
Born January 1954
Director
Appointed 23 Nov 2005

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 31 Oct 2008
Resigned 24 Sept 2010

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Secretary
Appointed 22 Feb 2008
Resigned 31 Oct 2008

FOSTER, James Nigel

Resigned
Russell Street, LeedsLS1 5RN
Secretary
Appointed 24 Sept 2010
Resigned 16 Jun 2019

GREEN, Marcus Swale

Resigned
The Gardeners Cottage, LeedsLS14 3AH
Secretary
Appointed 23 Nov 2005
Resigned 22 Feb 2008

SMITH, Michael John

Resigned
Hurdy House, IlkleyLS29 0ES
Secretary
Appointed 16 Jun 2003
Resigned 26 Dec 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Jun 2003
Resigned 16 Jun 2003

BHULLAR, Amardip Singh

Resigned
4 Fern Croft, LeedsLS14 3JN
Born March 1975
Director
Appointed 29 Feb 2008
Resigned 12 May 2009

BHULLAR, Ujjal Simon

Resigned
The Gables 1 Wigton Chase, LeedsLS17 8SG
Born August 1966
Director
Appointed 23 Nov 2005
Resigned 22 Feb 2008

CHAPMAN, James Harvey

Resigned
Rhylstone, LeedsLS29 7AF
Born November 1972
Director
Appointed 16 Jun 2003
Resigned 23 Nov 2005

CHAPMAN, Jonathan Guy

Resigned
28 Southfield Road, LeedsLS29 7PB
Born May 1976
Director
Appointed 16 Jun 2003
Resigned 23 Nov 2005

MARTIN, Christopher Gerrard

Resigned
Woodland Drive, WetherbyLS23 7BL
Born February 1962
Director
Appointed 05 Oct 2016
Resigned 16 Feb 2022

MARTIN, Jacqueline Lilian

Resigned
40 Hilton Grange, LeedsLS16 9LE
Born September 1961
Director
Appointed 23 Nov 2005
Resigned 09 Sept 2016

SMITH, Michael John

Resigned
Hurdy House, IlkleyLS29 0ES
Born March 1967
Director
Appointed 16 Jun 2003
Resigned 23 Nov 2005

WORMALD, Michael

Resigned
62 Raikes Road, SkiptonBD23 1LS
Born October 1948
Director
Appointed 16 Jun 2003
Resigned 23 Nov 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Jun 2003
Resigned 16 Jun 2003
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2010
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
8 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
28 July 2007
288cChange of Particulars
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288cChange of Particulars
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
225Change of Accounting Reference Date
Legacy
9 July 2003
88(2)R88(2)R
Resolution
9 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Incorporation Company
16 June 2003
NEWINCIncorporation