Warning: file_put_contents(c/c1e5541c86f26f2df0c5b42fcaa2f337.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/68bb737d2cb9f4a68dd604ce7d44cbd5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Limes (upperton) Limited, BN23 6FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LIMES (UPPERTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Limes (upperton) Limited. The company was founded 21 years ago and was given the registration number 04664713. The firm's registered office is in EASTBOURNE. You can find them at C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE LIMES (UPPERTON) LIMITED
Company Number:04664713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2003
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Ross & Co Unit 1, Sovereign Harbour Innovation Park, Eastbourne, England, BN23 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director13 January 2023Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director25 July 2018Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director30 December 2022Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director02 October 2023Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director17 March 2016Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director30 December 2022Active
Flat 12 The Limes, 32 Upperton Road, Eastbourne, BN21 1JT

Secretary12 February 2003Active
26 Pevensey Park Road, Westham, Pevensey, BN24 5HW

Secretary07 March 2005Active
100 South Street, Eastbourne, BN21 4QJ

Secretary14 January 2004Active
183, Langney Road, Eastbourne, England, BN22 8AH

Corporate Secretary13 September 2012Active
11a Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Corporate Secretary16 November 2016Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary26 March 2015Active
11a, Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Corporate Secretary29 October 2017Active
Lees House, Dyke Road, Brighton, England, BN1 3FE

Corporate Secretary10 September 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 2003Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director15 September 2021Active
Flat 12 The Limes, 32 Upperton Road, Eastbourne, BN21 1JT

Director12 February 2003Active
26 Pevensey Park Road, Westham, Pevensey, BN24 5HW

Director12 February 2003Active
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE

Director24 June 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director23 August 2012Active
Flat 35 The Limes, Upperton Road, Eastbourne, BN21 1JT

Director09 July 2004Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director05 September 2014Active
Flat 22 The Limes, 32 Upperton Road, Eastbourne, BN21 1JT

Director12 February 2003Active
C/O Southdown Estates, Friston House, Dittons Business Park, Dittons Road, Polegate, England, BN26 6HY

Director12 July 2016Active
11a Gildredge Road, Eastbourne, United Kingdom, BN21 4RB

Director05 September 2014Active
Flat 33 The Limes, Upperton Road, Eastbourne, BN21 1JT

Director28 June 2005Active
Flat 38 The Limes, Upperton Road, Eastbourne, BN21 1JT

Director09 July 2004Active
Flat 19 The Limes, Upperton Road, Eastbourne, United Kingdom, BN21 1JT

Director30 July 2010Active
Flat 7, The Limes, Upperton Road, Eastbourne, United Kingdom, BN21 1JT

Director30 July 2009Active
C/O Stiles Harold Williams Partnership Llp, Lees House, Dyke Road, Brighton, England, BN1 3FE

Director24 June 2019Active
183, Langney Road, Eastbourne, England, BN22 8AH

Director23 August 2012Active
Flat 6 The Limes, Upperton Road, Eastbourne, BN21 1JT

Director12 February 2003Active

People with Significant Control

Mrs Lynda Anne Robb
Notified on:24 June 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:C/O Stiles Harold Williams Partnership Llp, Lees House, Brighton, England, BN1 3FE
Nature of control:
  • Significant influence or control
Mr Anthony Douglas Dalby
Notified on:24 June 2019
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:C/O Stiles Harold Williams Partnership Llp, Lees House, Brighton, England, BN1 3FE
Nature of control:
  • Significant influence or control
Mr Robert James Harvey
Notified on:12 February 2017
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:C/O Stiles Harold Williams Partnership Llp, Lees House, Brighton, England, BN1 3FE
Nature of control:
  • Significant influence or control
Mrs Linda Joan Layton
Notified on:12 February 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:C/O Stiles Harold Williams Partnership Llp, Lees House, Brighton, England, BN1 3FE
Nature of control:
  • Significant influence or control
Mrs Cheryl Anne Rowsell
Notified on:12 February 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:C/O Southdown Estates, Friston House, Dittons Business Park, Polegate, England, BN26 6HY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.