Background WavePink WaveYellow Wave

LIMEHARBOUR RESIDENTS LIMITED (10006059)

LIMEHARBOUR RESIDENTS LIMITED (10006059) is an active UK company. incorporated on 15 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LIMEHARBOUR RESIDENTS LIMITED has been registered for 10 years. Current directors include HE, Fei, KATTEKOLA, Anand Malleshwar, KINGSHOTT, Oliver Augustus and 2 others.

Company Number
10006059
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2016
Age
10 years
Address
Avon House, London, N16 6DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HE, Fei, KATTEKOLA, Anand Malleshwar, KINGSHOTT, Oliver Augustus, KISS, Zoltan, YU, Brenda Wing Hang
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEHARBOUR RESIDENTS LIMITED

LIMEHARBOUR RESIDENTS LIMITED is an active company incorporated on 15 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LIMEHARBOUR RESIDENTS LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10006059

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 15 February 2016

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 17 July 2025 (8 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 28 April 2023To: 4 June 2025
Telford House Queens Gate Britannia Road Waltham Cross Hertfordshire EN8 7TF
From: 15 February 2016To: 28 April 2023
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Owner Exit
Nov 23
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HE, Fei

Active
2 Timberwharf Road, LondonN16 6DB
Born January 1983
Director
Appointed 26 Apr 2023

KATTEKOLA, Anand Malleshwar

Active
2 Timberwharf Road, LondonN16 6DB
Born December 1981
Director
Appointed 26 Apr 2023

KINGSHOTT, Oliver Augustus

Active
East Ferry Road, LondonE14 3NW
Born February 1989
Director
Appointed 07 Jul 2025

KISS, Zoltan

Active
2 Timberwharf Road, LondonN16 6DB
Born November 1986
Director
Appointed 26 Apr 2023

YU, Brenda Wing Hang

Active
2 Timberwharf Road, LondonN16 6DB
Born August 1989
Director
Appointed 26 Mar 2023

CASWELL, Monique Chantal

Resigned
Queens Gate, Waltham CrossEN8 7TF
Secretary
Appointed 30 Jan 2018
Resigned 06 Jun 2022

ELLIS, Richard

Resigned
Queens Gate, Waltham CrossEN8 7TF
Secretary
Appointed 15 Feb 2016
Resigned 30 Jan 2018

RENDALL & RITTNER LIMITED

Resigned
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 26 Apr 2023
Resigned 31 Dec 2024

ATKINSON, Anthony Michael

Resigned
13b St. George Wharf, LondonSW8 2LE
Born June 1970
Director
Appointed 15 Feb 2016
Resigned 26 Apr 2023

CAMPBELL, David Myles

Resigned
Queens Gate, Waltham CrossEN8 7TF
Born August 1965
Director
Appointed 15 Feb 2016
Resigned 08 Jul 2019

DE MONTI, Matthew

Resigned
Queens Gate, Waltham CrossEN8 7TF
Born March 1973
Director
Appointed 08 Jul 2019
Resigned 06 Nov 2019

DI-STEFANO, Jonathan Graham

Resigned
Queens Gate, Waltham CrossEN8 7TF
Born September 1974
Director
Appointed 15 Feb 2016
Resigned 08 Mar 2022

FITZGERALD, John Anthony

Resigned
Queens Gate, Waltham CrossEN8 7TF
Born January 1971
Director
Appointed 15 Feb 2016
Resigned 16 Dec 2022

GEOGHEGAN, Jerome Patrick

Resigned
Queens Gate, Waltham CrossEN8 7TF
Born July 1967
Director
Appointed 08 Jul 2019
Resigned 16 Dec 2022

MUDLIAR, Rinoli

Resigned
13b St. George Wharf, LondonSW8 2LE
Born January 1987
Director
Appointed 26 Apr 2023
Resigned 09 Jun 2025

ROGERS, Katie

Resigned
Queens Gate, Waltham CrossEN8 7TF
Born February 1981
Director
Appointed 15 Feb 2016
Resigned 16 Dec 2022

WEATHERILL, Charles Edward

Resigned
13b St. George Wharf, LondonSW8 2LE
Born April 1974
Director
Appointed 13 Dec 2022
Resigned 26 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Telford Homes Limited

Ceased
Queens Gate, Waltham CrossEN8 7TF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Incorporation Company
15 February 2016
NEWINCIncorporation