Background WavePink WaveYellow Wave

LIME TREE CAPITAL LIMITED (13152321)

LIME TREE CAPITAL LIMITED (13152321) is an active UK company. incorporated on 22 January 2021. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LIME TREE CAPITAL LIMITED has been registered for 5 years. Current directors include BATEMAN, Jonathan James, KINGHORN, Timothy Hugh, MILES, Simon David.

Company Number
13152321
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
Old Coffee House Yard, Sevenoaks, TN13 1AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BATEMAN, Jonathan James, KINGHORN, Timothy Hugh, MILES, Simon David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME TREE CAPITAL LIMITED

LIME TREE CAPITAL LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LIME TREE CAPITAL LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13152321

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

PORTMAN HOMES (LTW) LTD
From: 22 January 2021To: 28 November 2022
Contact
Address

Old Coffee House Yard London Road Sevenoaks, TN13 1AH,

Previous Addresses

54 High Street Sevenoaks TN13 1JG England
From: 22 January 2021To: 26 October 2022
Timeline

10 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Owner Exit
Jun 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATEMAN, Jonathan James

Active
London Road, SevenoaksTN13 1AH
Born January 1979
Director
Appointed 25 Oct 2022

KINGHORN, Timothy Hugh

Active
London Road, SevenoaksTN13 1AH
Born July 1967
Director
Appointed 22 Jan 2021

MILES, Simon David

Active
London Road, SevenoaksTN13 1AH
Born March 1960
Director
Appointed 25 Oct 2022

BLAKE, Stephen

Resigned
High Street, SevenoaksTN13 1JG
Born June 1962
Director
Appointed 22 Jan 2021
Resigned 25 Oct 2022

Persons with significant control

4

2 Active
2 Ceased

Trustees Of The Yellow Tree Pension Scheme

Active
London Road, SevenoaksTN13 1AH

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Jun 2023
Old Coffee House Yard London Road, SevenoaksTN13 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2022
Ceased 06 Jun 2023
High Street, SevenoaksTN13 1JG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jan 2021
Ceased 25 Oct 2022
St. Clere, SevenoaksTN15 6NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2022
CONNOTConfirmation Statement Notification
Mortgage Charge Part Both With Charge Number
3 November 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Incorporation Company
22 January 2021
NEWINCIncorporation