Background WavePink WaveYellow Wave

LIMES MANAGEMENT (ROTHERHAM) LIMITED (05360000)

LIMES MANAGEMENT (ROTHERHAM) LIMITED (05360000) is an active UK company. incorporated on 10 February 2005. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMES MANAGEMENT (ROTHERHAM) LIMITED has been registered for 21 years. Current directors include DRIVER, Therese Kathleen, HINE, Zena, HUDSON, Monica and 2 others.

Company Number
05360000
Status
active
Type
ltd
Incorporated
10 February 2005
Age
21 years
Address
356 Meadow Head, Sheffield, S8 7UJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DRIVER, Therese Kathleen, HINE, Zena, HUDSON, Monica, POTTS, Harold Vernon, WELLS, Russell James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMES MANAGEMENT (ROTHERHAM) LIMITED

LIMES MANAGEMENT (ROTHERHAM) LIMITED is an active company incorporated on 10 February 2005 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMES MANAGEMENT (ROTHERHAM) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05360000

LTD Company

Age

21 Years

Incorporated 10 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

356 Meadow Head Sheffield, S8 7UJ,

Previous Addresses

3 the Limes 36 Broom Lane Rotherham South Yorkshire S60 3EL England
From: 5 January 2018To: 25 June 2021
3 the Limes 36 Broom Lane Rotherham South Yorkshire S60 5EZ
From: 10 February 2005To: 5 January 2018
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
May 10
Director Left
Aug 10
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Mar 22
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Active
Meadow Head, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023

DRIVER, Therese Kathleen

Active
Meadow Head, SheffieldS8 7UJ
Born January 1943
Director
Appointed 21 Jun 2021

HINE, Zena

Active
Meadow Head, SheffieldS8 7UJ
Born May 1935
Director
Appointed 21 Jun 2021

HUDSON, Monica

Active
Meadow Head, SheffieldS8 7UJ
Born May 1953
Director
Appointed 21 Jun 2021

POTTS, Harold Vernon

Active
Meadow Head, SheffieldS8 7UJ
Born August 1942
Director
Appointed 21 Jun 2021

WELLS, Russell James

Active
Meadow Head, SheffieldS8 7UJ
Born April 1961
Director
Appointed 04 Sept 2025

CHAPLIN, Patricia Anne

Resigned
3 The Limes, RotherhamS60 3EL
Secretary
Appointed 03 May 2007
Resigned 21 Jun 2021

GREEN, Dennis

Resigned
11 The Limes, RotherhamS60 3EL
Secretary
Appointed 18 Sept 2006
Resigned 03 May 2007

HABBIN, Richard Leonard

Resigned
Sun Hollow, RotherhamS66 1AL
Secretary
Appointed 10 Feb 2005
Resigned 18 Sept 2006

MCDONALD, Richard Charles

Resigned
Meadow Head, SheffieldS8 7UJ
Secretary
Appointed 21 Jun 2021
Resigned 28 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Feb 2005
Resigned 10 Feb 2005

ALLEN, Christopher John

Resigned
Meadow Head, SheffieldS8 7UJ
Born March 1957
Director
Appointed 21 Jun 2021
Resigned 25 Apr 2025

ANDREWS, Paul Michael

Resigned
36 Broom Lane, RotherhamS60 3EL
Born September 1958
Director
Appointed 29 Apr 2010
Resigned 31 Dec 2017

CHAPLIN, Patricia Anne

Resigned
3 The Limes, RotherhamS60 3EL
Born June 1944
Director
Appointed 18 Sept 2006
Resigned 01 Jul 2021

DRIVER, Theresa Kathleen

Resigned
2 The Limes, RotherhamS60 3EL
Born January 1943
Director
Appointed 18 Sept 2006
Resigned 13 Mar 2007

GREEN, Dennis

Resigned
11 The Limes, RotherhamS60 3EL
Born May 1935
Director
Appointed 18 Sept 2006
Resigned 14 Aug 2007

HABBIN, John Harry Frederick

Resigned
6 Moatlands, RotherhamS66 1DQ
Born April 1951
Director
Appointed 10 Feb 2005
Resigned 18 Sept 2006

HABBIN, Richard Leonard

Resigned
Sun Hollow, RotherhamS66 1AL
Born January 1949
Director
Appointed 10 Feb 2005
Resigned 18 Sept 2006

HYETT, Andrew Paul Revill

Resigned
6 The Limes, RotherhamS60 3EL
Born August 1951
Director
Appointed 18 Sept 2006
Resigned 05 Feb 2009

SHEPHERD, June Averill

Resigned
Apartment 8, RotherhamS60 3EL
Born March 1939
Director
Appointed 22 Aug 2007
Resigned 07 Jul 2021

SICKLER, Raymond

Resigned
Flat 7 The Limes, RotherhamS60 3EL
Born October 1928
Director
Appointed 22 Aug 2007
Resigned 23 Aug 2010

SOUTH, Sally Antoinette

Resigned
Meadow Head, SheffieldS8 7UJ
Born November 1940
Director
Appointed 01 Jan 2018
Resigned 01 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Feb 2005
Resigned 10 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Feb 2005
Resigned 10 Feb 2005

Persons with significant control

5

0 Active
5 Ceased

Mr Richard Charles Mcdonald

Ceased
Meadow Head, SheffieldS8 7UJ
Born February 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jul 2021
Ceased 01 Jan 2022

Mrs Sally Antoinette South

Ceased
Meadow Head, SheffieldS8 7UJ
Born November 1940

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 01 Jul 2021

Mrs June Avril Shepherd

Ceased
38 Broom Lane, RotherhamS60 3EL
Born March 1939

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jul 2021

Mrs Patricia Anne Chaplin

Ceased
Meadow Head, SheffieldS8 7UJ
Born June 1944

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr Paul Michael Andrews

Ceased
36 Broom Lane, RotherhamS60 3EL
Born September 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 May 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
7 March 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
8 December 2006
287Change of Registered Office
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Incorporation Company
10 February 2005
NEWINCIncorporation