Background WavePink WaveYellow Wave

LIME WALK MEWS MANAGEMENT COMPANY LIMITED (05600090)

LIME WALK MEWS MANAGEMENT COMPANY LIMITED (05600090) is an active UK company. incorporated on 21 October 2005. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. LIME WALK MEWS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GOY, Christopher Michael, OWEN, Caroline Susan, RADFORD, Antonia.

Company Number
05600090
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 years
Address
1 Limegate Mews, Derby, DE23 6FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOY, Christopher Michael, OWEN, Caroline Susan, RADFORD, Antonia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME WALK MEWS MANAGEMENT COMPANY LIMITED

LIME WALK MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 October 2005 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIME WALK MEWS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05600090

LTD Company

Age

20 Years

Incorporated 21 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1 Limegate Mews Littleover Derby, DE23 6FJ,

Previous Addresses

3 Limegate Mews Littleover Derby DE23 6FJ England
From: 7 November 2016To: 19 July 2023
, 4 Lime Gate Mews, Littleover, Derby, Derbyshire, DE23 6FJ
From: 21 October 2005To: 7 November 2016
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jul 23
New Owner
Aug 23
New Owner
Aug 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OWEN, Caroline Susan

Active
1 Limegate Mews, DerbyDE23 6FJ
Secretary
Appointed 05 Nov 2007

GOY, Christopher Michael

Active
Limegate Mews, DerbyDE23 6FJ
Born August 1983
Director
Appointed 19 Jul 2023

OWEN, Caroline Susan

Active
1 Limegate Mews, DerbyDE23 6FJ
Born February 1967
Director
Appointed 05 Nov 2007

RADFORD, Antonia

Active
2 Limegate Mews, DerbyDE23 6FJ
Born December 1968
Director
Appointed 05 Nov 2007

VINECOMBE, Mark William

Resigned
The Manor House, DerbyDE4 4HJ
Secretary
Appointed 21 Oct 2005
Resigned 05 Nov 2007

BROAD, Jeffrey Wilfred

Resigned
61 Longlands Lane, FindernDE65 6AH
Born July 1964
Director
Appointed 21 Oct 2005
Resigned 05 Dec 2006

DAVIES, Ian Norman

Resigned
Limegate Mews, DerbyDE23 6FJ
Born February 1956
Director
Appointed 05 Nov 2007
Resigned 25 Jul 2015

DEWINTER, Justin Zakgerald

Resigned
18 Shirehall Gardens, LondonNW4 2QS
Born April 1967
Director
Appointed 05 Dec 2006
Resigned 05 Nov 2007

LEE, Stuart Frank

Resigned
5 Limegate Mews, DerbyDE23 6FJ
Born September 1956
Director
Appointed 05 Nov 2007
Resigned 25 Jul 2015

Persons with significant control

2

Mr Christopher Michael Goy

Active
Limegate Mews, DerbyDE23 6FJ
Born August 1983

Nature of Control

Right to appoint and remove directors
Notified 07 Aug 2023

Ms Caroline Susan Owen

Active
Limegate Mews, DerbyDE23 6FJ
Born February 1967

Nature of Control

Right to appoint and remove directors
Notified 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 December 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
20 December 2022
RP04AR01RP04AR01
Notification Of A Person With Significant Control Statement
16 December 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Restoration Order Of Court
25 November 2022
AC92AC92
Gazette Dissolved Voluntary
4 April 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 January 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2017
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
190190
Legacy
15 December 2008
353353
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
88(2)R88(2)R
Legacy
5 April 2006
88(2)R88(2)R
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Resolution
29 November 2005
RESOLUTIONSResolutions
Incorporation Company
21 October 2005
NEWINCIncorporation