Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED
Company Information for

45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

48 MOUNT EPHRAIM, TUNBRIDGE WELLS, TN4 8AU,
Company Registration Number
02227594
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 45 Lime Hill Road Management Company Ltd
45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED was founded on 1988-03-07 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". 45 Lime Hill Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
TN4 8AU
Other companies in TN6
 
Filing Information
Company Number 02227594
Company ID Number 02227594
Date formed 1988-03-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 LIME HILL ROAD MANAGEMENT COMPANY 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 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BURGESS SOAR
Company Secretary 2009-09-01
SOUTH EAST BLOCK MANAGEMENT LTD
Company Secretary 2017-09-04
JOHN RAYMOND TOALSTER
Director 1999-08-11
KELLY WILLCOX
Director 2018-01-13
MARK ANTONY WOOD
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN MAY
Director 2003-04-07 2018-03-01
DION BAILEY
Company Secretary 2017-08-02 2017-09-04
RACHEL JANE SEARS
Company Secretary 2007-07-18 2009-09-01
JENNIFER LOUISE FORDHAM
Director 2005-03-24 2008-01-01
JANE MARIE ANNE NOON
Director 1998-07-10 2007-09-19
JENNIFER LOUISE FORDHAM
Company Secretary 2005-09-05 2007-03-01
JANE MARIE ANNE NOON
Company Secretary 1999-11-14 2005-09-05
MICHELLE LOUISE ANDERSON
Director 2002-01-11 2005-03-23
SCOTT MICHAEL ROBSON
Director 2001-01-02 2002-01-11
NICHOLAS MOORBY
Director 1998-05-15 2001-01-01
JOHN ROBERT BACHELOR
Company Secretary 1993-09-29 1999-09-26
JOHN ROBERT BACHELOR
Director 1991-09-20 1999-09-26
ROBERT PAUL SHOARD
Director 1993-01-29 1998-07-10
ANDREW JAMES RIDLAND
Director 1991-09-20 1998-05-15
ANDREW JAMES RIDLAND
Company Secretary 1991-09-20 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BURGESS SOAR 124 UGR MANAGEMENT CO. LTD. Company Secretary 2009-04-21 CURRENT 2007-05-29 Active
GRAHAM BURGESS SOAR NIKOLAOS GKAMPRANIS LTD Company Secretary 2009-02-11 CURRENT 2009-02-11 Active
GRAHAM BURGESS SOAR C J WATKINS AGRICULTURAL LTD Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
GRAHAM BURGESS SOAR ALAN HART LTD Company Secretary 2009-01-28 CURRENT 2009-01-28 Dissolved 2013-09-10
GRAHAM BURGESS SOAR MINK INTERIOR STYLING LIMITED Company Secretary 2008-03-03 CURRENT 2008-03-03 Dissolved 2015-07-28
GRAHAM BURGESS SOAR BLACKSTONE CONSULTANCY LTD Company Secretary 2008-02-15 CURRENT 2008-02-15 Active
GRAHAM BURGESS SOAR KSDB PROPERTIES LTD Company Secretary 2007-12-01 CURRENT 2006-03-16 Active
GRAHAM BURGESS SOAR G J MOLINEUX LTD Company Secretary 2006-09-18 CURRENT 2006-09-18 Active
GRAHAM BURGESS SOAR ALAN AULD FLOORING LTD Company Secretary 2006-08-30 CURRENT 2006-08-30 Active
GRAHAM BURGESS SOAR RANGE 2000 LIMITED Company Secretary 2002-09-21 CURRENT 2002-09-20 Active
SOUTH EAST BLOCK MANAGEMENT LTD 45 UPPER GROSVENOR ROAD (TUNBRIDGE WELLS) FREEHOLD LIMITED Company Secretary 2017-09-04 CURRENT 2007-01-17 Active
SOUTH EAST BLOCK MANAGEMENT LTD 124 UGR MANAGEMENT CO. LTD. Company Secretary 2017-09-04 CURRENT 2007-05-29 Active
SOUTH EAST BLOCK MANAGEMENT LTD 143 UPPER GROSVENOR ROAD MANAGEMENT LTD Company Secretary 2017-09-04 CURRENT 2014-10-07 Active
SOUTH EAST BLOCK MANAGEMENT LTD 38 LIME HILL ROAD LIMITED Company Secretary 2017-09-04 CURRENT 2014-11-14 Active
SOUTH EAST BLOCK MANAGEMENT LTD 24 ST. JAMES ROAD TUNBRIDGE WELLS LIMITED Company Secretary 2017-09-04 CURRENT 1996-02-01 Active
SOUTH EAST BLOCK MANAGEMENT LTD 19 - 21 UPPER GROSVENOR ROAD LIMITED Company Secretary 2017-09-04 CURRENT 1996-03-15 Active
SOUTH EAST BLOCK MANAGEMENT LTD LINDEN GARDENS FLAT MANAGEMENT(TUNBRIDGE WELLS)LIMITED Company Secretary 2017-09-04 CURRENT 1975-10-31 Active
SOUTH EAST BLOCK MANAGEMENT LTD 84/86 UPPER GROSVENOR RESIDENTS COMPANY LIMITED Company Secretary 2017-09-04 CURRENT 1997-10-20 Active
SOUTH EAST BLOCK MANAGEMENT LTD MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED Company Secretary 2017-09-04 CURRENT 2003-12-24 Active
SOUTH EAST BLOCK MANAGEMENT LTD 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-04 CURRENT 2004-11-22 Active
SOUTH EAST BLOCK MANAGEMENT LTD SILVERDALE 153 RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-09-04 CURRENT 2005-04-28 Active
SOUTH EAST BLOCK MANAGEMENT LTD 36 LIME HILL ROAD LIMITED Company Secretary 2017-09-04 CURRENT 2011-07-15 Active
JOHN RAYMOND TOALSTER TOALSTER PROPERTIES LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active
JOHN RAYMOND TOALSTER FIG TREE REAL ESTATE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
JOHN RAYMOND TOALSTER 143 UPPER GROSVENOR ROAD MANAGEMENT LTD Director 2015-01-02 CURRENT 2014-10-07 Active
JOHN RAYMOND TOALSTER 58 YORK ROAD (TN1) RTM COMPANY LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JOHN RAYMOND TOALSTER 5 BEULAH ROAD RTE LTD Director 2014-07-03 CURRENT 2014-07-03 Active
JOHN RAYMOND TOALSTER CAMDEN COURT LTD Director 2012-08-15 CURRENT 2012-07-27 Active
JOHN RAYMOND TOALSTER 153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-26 CURRENT 2006-01-27 Active
JOHN RAYMOND TOALSTER 19 - 21 UPPER GROSVENOR ROAD LIMITED Director 2009-09-01 CURRENT 1996-03-15 Active
JOHN RAYMOND TOALSTER MARLBOROUGH COURT FREEHOLDERS LIMITED Director 2008-02-25 CURRENT 2008-02-25 Active
JOHN RAYMOND TOALSTER 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
JOHN RAYMOND TOALSTER 124 UGR MANAGEMENT CO. LTD. Director 2007-08-07 CURRENT 2007-05-29 Active
JOHN RAYMOND TOALSTER 5 BEULAH ROAD (TUNBRIDGE WELLS) RTM COMPANY LIMITED Director 2006-07-25 CURRENT 2006-07-20 Active
JOHN RAYMOND TOALSTER 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
JOHN RAYMOND TOALSTER 20 QUEENS ROAD RTM COMPANY LIMITED Director 2004-08-24 CURRENT 2004-07-21 Active
JOHN RAYMOND TOALSTER MARLBOROUGH COURT MANAGEMENT (WESTERHAM) RTM COMPANY LIMITED Director 2003-12-24 CURRENT 2003-12-24 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
2024-03-19Director's details changed for Ms Kelly Willcox on 2024-02-28
2023-09-26Director's details changed for Mark Antony Wood on 2023-09-26
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-13Notification of a person with significant control statement
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13PSC08Notification of a person with significant control statement
2022-09-05CESSATION OF KELLY WILCOX AS A PERSON OF SIGNIFICANT CONTROL
2022-09-05PSC07CESSATION OF KELLY WILCOX AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-11-01AP04Appointment of Alexandre Boyes Ltd as company secretary on 2021-11-01
2021-11-01TM02Termination of appointment of Graham Burgess Soar on 2021-11-01
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Owl Lodge Tubwell Lane Crowborough TN6 3RJ England
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-06-08PSC03Notification of Kelly Wilcox as a person with significant control on 2018-03-01
2020-01-07TM02Termination of appointment of South East Block Management Ltd on 2020-01-07
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND TOALSTER
2020-01-07PSC07CESSATION OF JOHN RAYMOND TOALSTER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM Unit 12 Old Timber Yard Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
2018-07-31AP01DIRECTOR APPOINTED MS KELLY WILLCOX
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN MAY
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-09-04AP03Appointment of South East Block Management Ltd South East Block Management Ltd as company secretary on 2017-09-04
2017-09-04TM02Termination of appointment of Dion Bailey on 2017-09-04
2017-08-03AP03Appointment of Mr Dion Bailey as company secretary on 2017-08-02
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AR0111/09/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AR0111/09/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0111/09/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0112/09/12 ANNUAL RETURN FULL LIST
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0112/09/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0112/09/10 ANNUAL RETURN FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY WOOD / 01/09/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN MAY / 01/09/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29363aANNUAL RETURN MADE UP TO 12/09/09
2009-09-29190LOCATION OF DEBENTURE REGISTER
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY RACHEL SEARS
2009-09-29288aSECRETARY APPOINTED MR GRAHAM SOAR
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM MISTRAL CLACKHAMS LANE CROWBOROUGH EAST SUSSEX TN6 3RN
2009-04-29AA31/03/08 TOTAL EXEMPTION FULL
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM BROWN & CO HOUSE 4 HIGH STREET BRASTED KENT TN16 1JA
2008-09-22363aANNUAL RETURN MADE UP TO 12/09/08
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR JANE NOON
2008-02-18288bDIRECTOR RESIGNED
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sANNUAL RETURN MADE UP TO 12/09/07
2007-10-04288bDIRECTOR RESIGNED
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 45 LIME HILL ROAD TUNBRIDGE WELLS KENT
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15363sANNUAL RETURN MADE UP TO 12/09/06
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22363sANNUAL RETURN MADE UP TO 12/09/05
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-26288bDIRECTOR RESIGNED
2005-05-23288aNEW DIRECTOR APPOINTED
2004-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sANNUAL RETURN MADE UP TO 12/09/04
2003-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363sANNUAL RETURN MADE UP TO 12/09/03
2003-05-11288aNEW DIRECTOR APPOINTED
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-17363sANNUAL RETURN MADE UP TO 12/09/02
2002-01-24288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363sANNUAL RETURN MADE UP TO 12/09/01
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288bDIRECTOR RESIGNED
2000-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-15363sANNUAL RETURN MADE UP TO 12/09/00
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-25288aNEW SECRETARY APPOINTED
1999-11-25AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-19363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-19363sANNUAL RETURN MADE UP TO 20/09/99
1999-01-18363sANNUAL RETURN MADE UP TO 20/09/98
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 45 LIME HILL ROAD MANAGEMENT COMPANY 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 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 260

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,483
Current Assets 2012-04-01 £ 2,599
Debtors 2012-04-01 £ 1,116
Fixed Assets 2012-04-01 £ 125
Shareholder Funds 2012-04-01 £ 2,464
Tangible Fixed Assets 2012-04-01 £ 125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 LIME HILL ROAD MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as 45 LIME HILL ROAD MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 45 LIME HILL ROAD MANAGEMENT COMPANY 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 45 LIME HILL ROAD MANAGEMENT COMPANY 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 45 LIME HILL ROAD MANAGEMENT COMPANY 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.