Background WavePink WaveYellow Wave

LIMES GARDENS FREEHOLD LTD (10631179)

LIMES GARDENS FREEHOLD LTD (10631179) is an active UK company. incorporated on 21 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LIMES GARDENS FREEHOLD LTD has been registered for 9 years. Current directors include BLACK, Brendon, BRIDGE, Grantley Stewart, COLE, Anthony Neil and 3 others.

Company Number
10631179
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Jcf Property Management Ltd, London, SW15 6TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACK, Brendon, BRIDGE, Grantley Stewart, COLE, Anthony Neil, MCNALLY, Dara Maria, STEYN, Conrad, WILLIAMS, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMES GARDENS FREEHOLD LTD

LIMES GARDENS FREEHOLD LTD is an active company incorporated on 21 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIMES GARDENS FREEHOLD LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10631179

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Jcf Property Management Ltd 322 Upper Richmond Road London, SW15 6TL,

Previous Addresses

First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD England
From: 6 May 2021To: 23 July 2024
Jebsen House - Sproull & Co 53-61 High Street Ruislip Middlesex HA4 7BD England
From: 21 April 2021To: 6 May 2021
31-33 College Road Harrow HA1 1EJ England
From: 3 February 2019To: 21 April 2021
20 the Limes Limes Gardens London SW18 5HP England
From: 21 February 2017To: 3 February 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Dec 19
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BRIDGE, Grantley Stewart

Active
Crescent Gardens, LondonSW19 8AJ
Secretary
Appointed 10 Mar 2021

BLACK, Brendon

Active
322 Upper Richmond Road, LondonSW15 6TL
Born December 1968
Director
Appointed 27 May 2021

BRIDGE, Grantley Stewart

Active
53-61 High Street, RuislipHA4 7BD
Born February 1962
Director
Appointed 21 Feb 2017

COLE, Anthony Neil

Active
322 Upper Richmond Road, LondonSW15 6TL
Born June 1961
Director
Appointed 07 Feb 2023

MCNALLY, Dara Maria

Active
53-61 High Street, RuislipHA4 7BD
Born November 1968
Director
Appointed 21 Feb 2017

STEYN, Conrad

Active
322 Upper Richmond Road, LondonSW15 6TL
Born April 1972
Director
Appointed 27 May 2021

WILLIAMS, Lee

Active
53-61 High Street, RuislipHA4 7BD
Born November 1965
Director
Appointed 21 Feb 2017

BAHNEMANN, Renate Helene

Resigned
College Road, HarrowHA1 1EJ
Secretary
Appointed 30 Jan 2019
Resigned 15 Feb 2021

BAHNEMANN, Renate Helene

Resigned
College Road, HarrowHA1 1EJ
Born May 1961
Director
Appointed 21 Feb 2017
Resigned 16 Feb 2021

DAWSON, Fiona Mary

Resigned
College Road, HarrowHA1 1EJ
Born March 1963
Director
Appointed 21 Feb 2017
Resigned 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2021
AP01Appointment of Director
Change Person Secretary Company
7 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Capital Allotment Shares
25 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Incorporation Company
21 February 2017
NEWINCIncorporation