Background WavePink WaveYellow Wave

LIMEWOOD HOMES LIMITED (05602602)

LIMEWOOD HOMES LIMITED (05602602) is an active UK company. incorporated on 25 October 2005. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIMEWOOD HOMES LIMITED has been registered for 20 years.

Company Number
05602602
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEWOOD HOMES LIMITED

LIMEWOOD HOMES LIMITED is an active company incorporated on 25 October 2005 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIMEWOOD HOMES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05602602

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

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 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 2 March 2021
305a Goldhawk Road London W12 8EU England
From: 12 December 2013To: 12 December 2013
Studio 1 305a Goldhawk Road London W12 8EU England
From: 12 December 2013To: 12 December 2013
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peters Studio 50 North Eyot Gardens London W6 9NL
From: 25 October 2005To: 26 November 2013
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
287Change of Registered Office
Incorporation Company
25 October 2005
NEWINCIncorporation