Background WavePink WaveYellow Wave

LIMECAY LIMITED (05828394)

LIMECAY LIMITED (05828394) is an active UK company. incorporated on 25 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. LIMECAY LIMITED has been registered for 19 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
05828394
Status
active
Type
ltd
Incorporated
25 May 2006
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMECAY LIMITED

LIMECAY LIMITED is an active company incorporated on 25 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. LIMECAY LIMITED was registered 19 years ago.(SIC: 68201)

Status

active

Active since 19 years ago

Company No

05828394

LTD Company

Age

19 Years

Incorporated 25 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

BLUEHOOD LIMITED
From: 25 May 2006To: 28 October 2013
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
From: 4 November 2013To: 11 November 2025
, Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England
From: 12 December 2011To: 4 November 2013
, Suite 201, the Chambers, Chelsea Harbour, London, SW10 0XF
From: 25 May 2006To: 12 December 2011
Timeline

42 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Nov 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Capital Update
May 16
Loan Secured
Dec 16
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Jun 25
Capital Update
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Funding Round
Nov 25
5
Funding
23
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 26 May 2006
Resigned 22 Nov 2011

PORTAL, Ian

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 22 Nov 2011
Resigned 02 Sept 2013

BLAKELAW SECRETARIES LIMITED

Resigned
Tollgate, EastleighSO53 3LG
Corporate secretary
Appointed 24 Oct 2013
Resigned 23 Oct 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 2006
Resigned 26 May 2006

AHMED, Fouzia Mushtaq

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1983
Director
Appointed 17 Oct 2025
Resigned 23 Oct 2025

DUNCAN, David Gregor

Resigned
The Chambers, LondonSW10 0XF
Born January 1967
Director
Appointed 26 May 2006
Resigned 08 Nov 2013

GODINEZ, Ruben

Resigned
3rd Avenue, New York
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

GREEN, Alan William

Resigned
Tollgate, EastleighSO53 3LG
Born June 1954
Director
Appointed 08 Nov 2013
Resigned 16 Oct 2025

HATHER, Jon

Resigned
Chelsea Harbour, LondonSW10 0XF
Born April 1950
Director
Appointed 28 Oct 2010
Resigned 02 Sept 2013

KHAN, Raheel Shehzad

Resigned
5 Churchill Place, LondonE14 5HU
Born November 1976
Director
Appointed 17 Oct 2025
Resigned 23 Oct 2025

LEHRFIELD, Yechiel Aryeh

Resigned
3rd Avenue, New York
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 26 May 2006
Resigned 04 Oct 2007

OTWAY, Timothy John

Resigned
Tollgate, EastleighSO53 3LG
Born May 1964
Director
Appointed 02 Sept 2013
Resigned 16 Oct 2025

PARSONS, Michael Dennis

Resigned
The Chambers, LondonSW10 0XF
Born August 1950
Director
Appointed 26 May 2006
Resigned 02 Sept 2013

SHERLING, Alan Joseph

Resigned
Tollgate, EastleighSO53 3LG
Born July 1954
Director
Appointed 08 Nov 2013
Resigned 16 Oct 2025

TAMMENMAA, Oskari

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1980
Director
Appointed 17 Oct 2025
Resigned 23 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 May 2006
Resigned 26 May 2006

Persons with significant control

3

1 Active
2 Ceased
251 Little Falls Drive, New Castle, De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025

Mr Chaim Shimon Deutsch

Ceased
Frnt A #1026, New York10022
Born April 1995

Nature of Control

Ownership of shares 50 to 75 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 16 Oct 2025
Ceased 23 Oct 2025

Mr Judah Aryeh Derdyk

Ceased
Frnt A #1026, New York10022
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 16 Oct 2025
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

149

Memorandum Articles
10 March 2026
MAMA
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
9 June 2025
MAMA
Resolution
9 June 2025
RESOLUTIONSResolutions
Legacy
6 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2025
SH19Statement of Capital
Legacy
6 June 2025
CAP-SSCAP-SS
Resolution
6 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
18 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 June 2024
MR05Certification of Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
22 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 October 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 October 2020
MR05Certification of Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 February 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Legacy
27 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2016
SH19Statement of Capital
Legacy
27 May 2016
CAP-SSCAP-SS
Resolution
27 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 November 2013
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
28 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2013
CONNOTConfirmation Statement Notification
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Resolution
12 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
24 September 2008
403b403b
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
20 February 2007
288cChange of Particulars
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
2 October 2006
288cChange of Particulars
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Legacy
7 September 2006
288cChange of Particulars
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Legacy
26 June 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Incorporation Company
25 May 2006
NEWINCIncorporation