Background WavePink WaveYellow Wave

LIMEHOUSE NORTH MANAGEMENT LIMITED (05848882)

LIMEHOUSE NORTH MANAGEMENT LIMITED (05848882) is an active UK company. incorporated on 16 June 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMEHOUSE NORTH MANAGEMENT LIMITED has been registered for 19 years. Current directors include BODE, Pascal Nicolai, FERRIS, Mark George, GOLDING, Nicholas Gilbert and 2 others.

Company Number
05848882
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 2006
Age
19 years
Address
8 Cumbrian House, London, E14 9FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BODE, Pascal Nicolai, FERRIS, Mark George, GOLDING, Nicholas Gilbert, STAFFORD, Rebecca Anne, TAYLOR, James Michael John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEHOUSE NORTH MANAGEMENT LIMITED

LIMEHOUSE NORTH MANAGEMENT LIMITED is an active company incorporated on 16 June 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMEHOUSE NORTH MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05848882

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

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

8 Cumbrian House 217 Marsh Wall London, E14 9FJ,

Previous Addresses

3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD United Kingdom
From: 8 December 2016To: 5 February 2020
Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 16 June 2006To: 8 December 2016
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

PARC PROPERTIES MANAGEMENT LIMITED

Active
217 Marsh Wall, LondonE14 9FJ
Corporate secretary
Appointed 05 Feb 2020

BODE, Pascal Nicolai

Active
217 Marsh Wall, LondonE14 9FJ
Born December 1997
Director
Appointed 22 Jan 2026

FERRIS, Mark George

Active
217 Marsh Wall, LondonE14 9FJ
Born April 1976
Director
Appointed 22 Jun 2016

GOLDING, Nicholas Gilbert

Active
217 Marsh Wall, LondonE14 9FJ
Born July 1980
Director
Appointed 15 Feb 2011

STAFFORD, Rebecca Anne

Active
217 Marsh Wall, LondonE14 9FJ
Born August 1987
Director
Appointed 22 Jan 2026

TAYLOR, James Michael John

Active
217 Marsh Wall, LondonE14 9FJ
Born September 1985
Director
Appointed 25 Apr 2019

THORNTON, James Douglas

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 31 Mar 2011
Resigned 23 Sept 2016

THORNTON, James Douglas

Resigned
25 Castle Street, HertfordSG14 1HH
Secretary
Appointed 16 Jun 2006
Resigned 13 May 2008

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 05 Feb 2020

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Corporate secretary
Appointed 13 May 2008
Resigned 31 May 2008

SARACEN INVESTMENTS LIMITED

Resigned
Castle Gate, HertfordSG14 1HD
Corporate secretary
Appointed 31 May 2008
Resigned 31 Mar 2011

HILL, Kevin David

Resigned
217 Marsh Wall, LondonE14 9FJ
Born January 1968
Director
Appointed 22 Jun 2016
Resigned 30 Sept 2025

HILL, Kevin David

Resigned
Commercial Road, LondonE14 7JR
Born January 1968
Director
Appointed 15 Feb 2011
Resigned 14 Jun 2015

SHAW, Daniel Harry David

Resigned
217 Marsh Wall, LondonE14 9FJ
Born August 1987
Director
Appointed 22 Jun 2016
Resigned 18 Jan 2021

THORNTON, James Douglas

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Born July 1947
Director
Appointed 17 Aug 2015
Resigned 02 Aug 2016

THORNTON, James Douglas

Resigned
Castle Moat House, HertfordSG14 1HH
Born July 1947
Director
Appointed 13 May 2008
Resigned 31 Mar 2011

WHEATLEY, Andrew Paul

Resigned
596 Commercial Road, LondonE14 7JR
Born September 1978
Director
Appointed 22 Jun 2016
Resigned 05 Mar 2019

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Unit 3 Castle Gate, HertfordSG14 1HD
Corporate director
Appointed 16 Jun 2006
Resigned 13 May 2008
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Incorporation Company
16 June 2006
NEWINCIncorporation