Background WavePink WaveYellow Wave

37 LIMES ROAD MANAGEMENT COMPANY LIMITED (07549527)

37 LIMES ROAD MANAGEMENT COMPANY LIMITED (07549527) is an active UK company. incorporated on 2 March 2011. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 LIMES ROAD MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include FORREST, Merewyn Rosa, HASHIM, Anila Jamil, PERRETT, Barrie John.

Company Number
07549527
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
48 Hillside Road, Northwood, HA6 1QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORREST, Merewyn Rosa, HASHIM, Anila Jamil, PERRETT, Barrie John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 LIMES ROAD MANAGEMENT COMPANY LIMITED

37 LIMES ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 LIMES ROAD MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07549527

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

48 Hillside Road Northwood, HA6 1QB,

Previous Addresses

Flat 6 37 Limes Road Folkestone Kent CT19 4AU England
From: 26 September 2024To: 26 October 2025
C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 30 January 2023To: 26 September 2024
93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 10 August 2020To: 30 January 2023
48 Hillside Road Northwood HA6 1QB England
From: 14 May 2020To: 10 August 2020
93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 14 May 2020To: 14 May 2020
48 Hillside Road Northwood HA6 1QB England
From: 4 March 2020To: 14 May 2020
Cr Child, 6 Osborne House Portland Road Hythe CT21 6EG England
From: 2 March 2019To: 4 March 2020
C/O C/O Lesley Frost of Atrium Property Mgt Ltd 11 Martello Road Folkestone Kent CT20 1PF England
From: 8 March 2016To: 2 March 2019
C/O Lesley Frost, Atrium Property Management Limited 4 Walton Road Folkestone Kent CT19 5QR
From: 12 March 2015To: 8 March 2016
C/O Lesley Frost, Atrium Property Management 13 Hollands Avenue Folkestone Kent CT19 6PN
From: 27 March 2014To: 12 March 2015
C/O Lesley Frost, Atrium Property Management Limited 92D Shorncliffe Road Folkestone Kent CT20 2PG England
From: 28 July 2013To: 27 March 2014
92D Shorncliffe Road Folkestone Kent CT20 2PG England
From: 28 July 2013To: 28 July 2013
C/O Atrium Property Management Limited 14 Sandwich Close Folkestone Kent CT20 3QG England
From: 11 March 2012To: 28 July 2013
Flat 1 37 Limes Road Folkestone Kent CT19 4AU United Kingdom
From: 2 March 2011To: 11 March 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 17
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 21
Director Joined
May 24
Director Joined
Aug 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FORREST, Merewyn Rosa

Active
37 Limes Road, FolkestoneCT19 4AU
Born May 1976
Director
Appointed 03 Jan 2020

HASHIM, Anila Jamil

Active
Hillside Road, NorthwoodHA6 1QB
Born August 1967
Director
Appointed 02 Mar 2011

PERRETT, Barrie John

Active
37 Limes Road, FolkestoneCT19 4AU
Born March 1956
Director
Appointed 19 May 2025

REED, Kevin

Resigned
93 Sandgate High Street, FolkestoneCT20 3BY
Secretary
Appointed 05 May 2021
Resigned 01 Jan 2023

SMITH, Elizabeth Anne

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Secretary
Appointed 10 Aug 2020
Resigned 05 May 2021

LH PROPERTY BLOCK MANAGEMENT LTD

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Corporate secretary
Appointed 01 Jan 2023
Resigned 24 Jun 2024

COLLINS, Stephanie Anne

Resigned
37 Limes Road, FolkestoneCT19 4AU
Born August 1963
Director
Appointed 02 Mar 2011
Resigned 31 Mar 2019

FORREST, Ben Thomas

Resigned
37 Limes Road, FolkestoneCT19 4AU
Born May 1975
Director
Appointed 02 Mar 2011
Resigned 03 Jan 2020

HOLDSWORTH, Siobhan Louise

Resigned
Great Western Road, BuckieAB56 1XX
Born May 1983
Director
Appointed 02 Mar 2011
Resigned 12 Mar 2017

PLEWS, Nicola Jane

Resigned
St. Katharines Way, LondonE1W 1LP
Born September 1977
Director
Appointed 02 Mar 2011
Resigned 21 Apr 2021

WOOD, Susan Jane

Resigned
93 Sandgate High Street, FolkestoneCT20 3BY
Born April 1959
Director
Appointed 03 May 2024
Resigned 25 Oct 2025
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
11 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2012
AD01Change of Registered Office Address
Incorporation Company
2 March 2011
NEWINCIncorporation