Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMES COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

LIMES COURT RESIDENTS ASSOCIATION LIMITED

UNIT 5, BRUNEL BUSINESS COURT, BURY ST. EDMUNDS, SUFFOLK, IP32 7AJ,
Company Registration Number
01940089
Private Limited Company
Active

Company Overview

About Limes Court Residents Association Ltd
LIMES COURT RESIDENTS ASSOCIATION LIMITED was founded on 1985-08-16 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Limes Court Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIMES COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
UNIT 5
BRUNEL BUSINESS COURT
BURY ST. EDMUNDS
SUFFOLK
IP32 7AJ
Other companies in IP32
 
Filing Information
Company Number 01940089
Company ID Number 01940089
Date formed 1985-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:26:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMES COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMES COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ERNEST WILSON
Company Secretary 2016-04-02
CLAIRE ELIZABETH GREAVES
Director 2000-11-27
DANIEL ERNEST WILSON
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIANA UNIACKE
Director 2015-02-24 2017-05-14
DONALD CAMPBELL
Company Secretary 2001-01-01 2016-04-01
DONALD CAMPBELL
Director 2001-01-01 2016-04-01
GARETH JONES
Director 2007-09-10 2015-10-07
FAY CASTLE
Company Secretary 2000-06-12 2000-12-31
JANE RICHARDSON
Director 1993-01-01 2000-12-31
MELANIE SOANES
Company Secretary 1997-07-01 2000-06-12
MELANIE SOANES
Director 1997-07-01 2000-06-12
GRAHAM BATTLE
Director 1997-01-01 1999-12-31
JANE RICHARDSON
Company Secretary 1993-11-25 1997-07-14
SUE LILLEY
Director 1993-01-01 1997-07-14
TONY CARLIN
Director 1993-01-01 1996-11-04
JOCELYN MARGARET HOWARD
Director 1991-07-12 1996-03-31
CLARE GREAVES
Company Secretary 1993-01-01 1994-01-22
CLAIRE ELIZABETH GREAVES
Company Secretary 1993-07-12 1993-11-25
CLAIRE ELIZABETH GREAVES
Director 1991-07-12 1993-11-25
KEN JENSEN
Director 1991-07-12 1992-12-07
JOCELYN MARGARET HOWARD
Company Secretary 1991-07-12 1992-10-31
RICHARD PATRICK HOWARD
Director 1991-07-12 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ERNEST WILSON CHANTRY COURT RTM COMPANY LIMITED Director 2018-05-10 CURRENT 2011-04-19 Active
DANIEL ERNEST WILSON DROVERS MEAD (BURY ST EDMUNDS) MANAGEMENT COMPANY LIMITED Director 2017-10-26 CURRENT 2002-01-22 Active
DANIEL ERNEST WILSON ROSE TERRACE MANAGEMENT (DISS) LIMITED Director 2016-07-12 CURRENT 2007-04-04 Active
DANIEL ERNEST WILSON 34 SOUTHGATE STREET MANAGEMENT COMPANY LIMITED Director 2015-07-24 CURRENT 2015-07-24 Active
DANIEL ERNEST WILSON THE OLD MASONIC HALL (BSE) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
DANIEL ERNEST WILSON SPARHAWK MANAGEMENT COMPANY LIMITED Director 2011-07-01 CURRENT 1983-03-23 Active
DANIEL ERNEST WILSON THE ELMSETT MILL (MANAGEMENT COMPANY) LIMITED Director 2010-06-29 CURRENT 2004-06-10 Active
DANIEL ERNEST WILSON ST. PETER'S COURT B.S.E. LIMITED Director 2010-04-28 CURRENT 1986-05-27 Active
DANIEL ERNEST WILSON COBB CLOSE MANAGEMENT LIMITED Director 2009-02-02 CURRENT 2005-04-28 Active
DANIEL ERNEST WILSON TAYFEN MEADOWS MANAGEMENT COMPANY LIMITED Director 2006-01-02 CURRENT 2001-03-01 Active
DANIEL ERNEST WILSON SWANN CLOSE (STOWMARKET) MANAGEMENT COMPANY LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
DANIEL ERNEST WILSON BURFORD REACH MANAGEMENT COMPANY LIMITED Director 2004-05-28 CURRENT 1988-08-03 Active
DANIEL ERNEST WILSON MICHAELS SQUARE MANAGEMENT LIMITED Director 1999-10-20 CURRENT 1991-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ERNEST WILSON
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH GREAVES
2017-06-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIANA UNIACKE
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ERNEST WILSON / 09/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIANA UNIACKE / 09/09/2016
2016-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH GREAVES / 09/09/2016
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 30
2016-07-18AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
2016-05-13AP03Appointment of Mr Daniel Ernest Wilson as company secretary on 2016-04-02
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL
2016-05-04TM02Termination of appointment of Donald Campbell on 2016-04-01
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 30
2015-07-27AR0128/06/15 ANNUAL RETURN FULL LIST
2015-04-16AP01DIRECTOR APPOINTED JULIANA UNIACKE
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 30
2014-08-04AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-30AR0128/06/13 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06AR0128/06/12 FULL LIST
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12AR0128/06/11 FULL LIST
2011-06-27AP01DIRECTOR APPOINTED MR DANIEL WILSON
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-12AR0128/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH GREAVES / 01/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CAMPBELL / 01/10/2009
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288aNEW DIRECTOR APPOINTED
2007-08-07363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363sRETURN MADE UP TO 28/06/06; NO CHANGE OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: C/O TEMPLES PROPERTY MANAGEMENT 106 RISBYGATE STREET BURY ST EDMUNDS SUFFOLK IP33 3AA
2005-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/05
2005-07-29363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 28/06/04; NO CHANGE OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 28/06/02; CHANGE OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-31363sRETURN MADE UP TO 12/07/01; CHANGE OF MEMBERS
2001-02-02287REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 39 NORWICH ROAD STRUMPSHAW NORWICH NORFOLK NR13 4AG
2001-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-29288bDIRECTOR RESIGNED
2001-01-29288bSECRETARY RESIGNED
2001-01-29288aNEW DIRECTOR APPOINTED
2000-08-31363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-08-31288aNEW SECRETARY APPOINTED
2000-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: ROBERT SHAW & CO 115 NORTHGATE ST BURY ST. EDMUNDS IP33 1HQ
1999-07-21363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-13363sRETURN MADE UP TO 12/07/98; CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-20288bDIRECTOR RESIGNED
1997-07-20288bSECRETARY RESIGNED
1997-07-20363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-01-31288aNEW DIRECTOR APPOINTED
1997-01-02288bDIRECTOR RESIGNED
1996-07-25363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-07-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-13288DIRECTOR RESIGNED
1995-07-13AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LIMES COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIMES COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIMES COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMES COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of LIMES COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMES COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of LIMES COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMES COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LIMES COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LIMES COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMES COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMES COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.