Background WavePink WaveYellow Wave

THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED (06272290)

THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED (06272290) is an active UK company. incorporated on 7 June 2007. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ELDER, Nicola Lucy, GREENOUGH, Tina Louise, HAIG, Jonathan Kent and 4 others.

Company Number
06272290
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 June 2007
Age
18 years
Address
7 The Limes, Leeds, LS25 5NH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELDER, Nicola Lucy, GREENOUGH, Tina Louise, HAIG, Jonathan Kent, HUTCHINSON, Robert Andrew, JONES, Christopher Alan, WESTLAKE, Julia Helen, WESTLAKE, Simon Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED

THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06272290

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

7 The Limes South Milford Leeds, LS25 5NH,

Previous Addresses

2 the Limes South Milford Leeds LS25 5NH
From: 17 May 2015To: 23 September 2025
Falcon House Kenneth Street Leeds LS11 9RF
From: 16 August 2011To: 17 May 2015
2 the Limes School Lane South Milford North Yorkshire LS25 5NH
From: 7 June 2007To: 16 August 2011
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 20
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

ELDER, Nicola Lucy

Active
The Limes, LeedsLS25 5NH
Born May 1970
Director
Appointed 23 Sept 2025

GREENOUGH, Tina Louise

Active
The Limes, LeedsLS25 5NH
Born December 1971
Director
Appointed 26 Jun 2009

HAIG, Jonathan Kent

Active
The Limes, LeedsLS25 5NH
Born June 1960
Director
Appointed 16 Sept 2025

HUTCHINSON, Robert Andrew

Active
The Limes, LeedsLS25 5NH
Born April 1967
Director
Appointed 23 Apr 2025

JONES, Christopher Alan

Active
The Limes, LeedsLS25 5NH
Born April 1958
Director
Appointed 26 Jun 2009

WESTLAKE, Julia Helen

Active
The Limes, LeedsLS25 5NH
Born February 1971
Director
Appointed 26 Jun 2009

WESTLAKE, Simon Michael

Active
The Limes, LeedsLS25 5NH
Born September 1965
Director
Appointed 26 Jun 2009

FULLER, Mark Anthony

Resigned
The Limes, South MilfordLS25 5NH
Secretary
Appointed 26 Jun 2009
Resigned 16 Aug 2011

ROBERTS, Michael

Resigned
Orchard View Church Lane, YorkYO51 9DS
Secretary
Appointed 07 Jun 2007
Resigned 26 Jun 2009

FULLER, Margaret Susan

Resigned
The Limes, South MilfordLS25 5NH
Born October 1968
Director
Appointed 26 Jun 2009
Resigned 08 Nov 2025

FULLER, Mark Anthony

Resigned
The Limes, South MilfordLS25 5NH
Born April 1969
Director
Appointed 26 Jun 2009
Resigned 11 Nov 2025

HUTCHINSON, Emma June Lucinda

Resigned
The Limes, South MilfordLS25 5NH
Born June 1966
Director
Appointed 26 Jun 2009
Resigned 23 Apr 2025

JONES, Karen Susan

Resigned
The Limes, LeedsLS25 5NH
Born May 1959
Director
Appointed 26 Jun 2009
Resigned 23 Apr 2025

PINDER, Andrew Lloyd

Resigned
The Limes, LeedsLS25 5NH
Born April 1971
Director
Appointed 26 Jun 2009
Resigned 19 Sept 2020

ROBERTS, Michael

Resigned
Orchard View Church Lane, YorkYO51 9DS
Born August 1967
Director
Appointed 07 Jun 2007
Resigned 26 Jun 2009

SMOUT, Susan

Resigned
12 Hart Hill Crescent, YorkYO41 1LX
Born July 1955
Director
Appointed 07 Jun 2007
Resigned 26 Jun 2009
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Move Registers To Sail Company
11 June 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Sail Address Company
11 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
25 March 2009
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Incorporation Company
7 June 2007
NEWINCIncorporation