Background WavePink WaveYellow Wave

50 LIME HILL ROAD MANAGEMENT COMPANY LIMITED (14084552)

50 LIME HILL ROAD MANAGEMENT COMPANY LIMITED (14084552) is an active UK company. incorporated on 4 May 2022. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. 50 LIME HILL ROAD MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include COWDELL, David James, COWDELL, Philippa Clare, MIDDLETON, Roland Justin Scott and 2 others.

Company Number
14084552
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
Crown House The Square, Canterbury, CT4 6TJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWDELL, David James, COWDELL, Philippa Clare, MIDDLETON, Roland Justin Scott, SKINNER, Steven Roland, WAIGHT, Charles Richard Elma, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

50 LIME HILL ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50 LIME HILL ROAD MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14084552

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Crown House The Square Elham Canterbury, CT4 6TJ,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
New Owner
Nov 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

SKINNER, Steven Roland

Active
The Square, CanterburyCT4 6TJ
Secretary
Appointed 01 Aug 2023

COWDELL, David James

Active
Priors Heath, CranbrookTN17 2RE
Born August 1969
Director
Appointed 20 May 2022

COWDELL, Philippa Clare

Active
Priors Heath, CranbrookTN17 2RE
Born April 1969
Director
Appointed 20 May 2022

MIDDLETON, Roland Justin Scott

Active
Tunbridge WellsTN4 9UH
Born June 1964
Director
Appointed 04 May 2022

SKINNER, Steven Roland

Active
The Square, CanterburyCT4 6TJ
Born April 1967
Director
Appointed 04 May 2022

WAIGHT, Charles Richard Elma, Mr.

Active
Showfields Road, Tunbridge WellsTN2 5UN
Born June 1952
Director
Appointed 04 May 2022

Persons with significant control

5

Mr Roland Justin Scott Middleton

Active
Southfield Road, Tunbridge WellsTN4 9UH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025

Mr David James Cowdell

Active
Priors Heath, CranbrookTN17 2RE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 19 Nov 2025

Mrs Philippa Clare Cowdell

Active
Priors Heath, CranbrookTN17 2RE
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 19 Nov 2025

Mr Steven Roland Skinner

Active
The Square, CanterburyCT4 6TJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 19 Nov 2025

Mr. Charles Richard Elma Waight

Active
Showfields Road, Tunbridge WellsTN2 5UN
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2025
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Incorporation Company
4 May 2022
NEWINCIncorporation