Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMEHOUSE WEST MANAGEMENT LIMITED
Company Information for

LIMEHOUSE WEST MANAGEMENT LIMITED

3 AZTEC ROW, 3 BERNERS ROAD, LONDON, N1 0PW,
Company Registration Number
03732201
Private Limited Company
Active

Company Overview

About Limehouse West Management Ltd
LIMEHOUSE WEST MANAGEMENT LIMITED was founded on 1999-03-12 and has its registered office in London. The organisation's status is listed as "Active". Limehouse West Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIMEHOUSE WEST MANAGEMENT LIMITED
 
Legal Registered Office
3 AZTEC ROW
3 BERNERS ROAD
LONDON
N1 0PW
Other companies in EC1V
 
Filing Information
Company Number 03732201
Company ID Number 03732201
Date formed 1999-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts SMALL
Last Datalog update: 2024-12-05 09:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIMEHOUSE WEST MANAGEMENT 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 LIMEHOUSE WEST MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAL MLADEN BOZIC
Director 2014-02-12
DIANNE ALEXANDRA CRAKER
Director 2017-04-11
ADAM ROBERT GILLETT
Director 2017-04-11
HENRIK SKOV KRISTENSEN
Director 2003-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GEORGE SAUNDERS
Director 2017-04-11 2018-05-21
OKSANA PROTSYUK
Director 2012-10-29 2014-06-27
STEPHEN ALFRED TOWNSEND
Director 2006-03-21 2013-10-28
GEOFFREY SUMNALL
Director 2007-01-09 2011-12-14
MICHAEL JAMES GRAY
Director 2008-02-28 2010-05-26
RENDALL AND RITTNER LIMITED
Company Secretary 2004-02-19 2009-01-29
MARIAN NEWMAN
Director 2003-09-23 2005-05-31
KEITH SNOOKS
Company Secretary 1999-07-04 2004-02-19
AHMED ZUBAIRI
Company Secretary 2003-09-23 2004-02-19
KEITH SYDNEY HADDRELL
Director 1999-07-04 2003-09-23
IAN PETER JEFFREY
Director 1999-07-04 2003-09-23
DEREK WARBURTON
Director 1999-07-04 2002-03-08
ANDREW JOHN MURRAY
Company Secretary 1999-03-12 2001-02-28
ANNA LOUISE CLARK
Director 1999-03-12 2001-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAL MLADEN BOZIC BLEECKER LIMITED Director 2014-10-31 CURRENT 2014-10-31 Dissolved 2017-03-14
DIANNE ALEXANDRA CRAKER HORTON 4 CONSULTING LIMITED Director 2016-01-27 CURRENT 2008-04-30 Active - Proposal to Strike off
HENRIK SKOV KRISTENSEN CHAMBERS HARRIS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2014-04-29
HENRIK SKOV KRISTENSEN CHAMBERS HARRIS HOLDINGS (UK) LIMITED Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2014-05-06
HENRIK SKOV KRISTENSEN CONSULTING IN FINANCE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Liquidation

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
2024-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-04-14CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT GILLETT
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES
2022-03-11AP01DIRECTOR APPOINTED MR JULIAN JIRO WALKER
2022-02-14Appointment of Lamberts Chartered Surveyors as company secretary on 2022-02-01
2022-02-14Appointment of Lamberts Chartered Surveyors as company secretary on 2022-02-01
2022-02-14AP04Appointment of Lamberts Chartered Surveyors as company secretary on 2022-02-01
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SKOV KRISTENSEN
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE SAUNDERS
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM 2 Wakley Street London EC1V 7LT
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08CH01Director's details changed for Mrs Dianne Alexandra Craker on 2017-05-08
2017-05-03AP01DIRECTOR APPOINTED MR PHILIP GEORGE SAUNDERS
2017-05-03AP01DIRECTOR APPOINTED MR ADAM ROBERT GILLETT
2017-05-03AP01DIRECTOR APPOINTED MRS DIANNE ALEXANDRA CRAKER
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 262
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 262
2016-05-17AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 262
2015-05-01AR0103/04/15 ANNUAL RETURN FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 387 City Road London EC1V 1NA
2014-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR OKSANA PROTSYUK
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 262
2014-06-23AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR MAL BOZIC
2013-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWNSEND
2013-10-23AP01DIRECTOR APPOINTED MS OKSANA PROTSYUK
2013-06-20AR0103/04/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-23AR0103/04/12 ANNUAL RETURN FULL LIST
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SUMNALL
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-07AR0103/04/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED TOWNSEND / 01/04/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SUMNALL / 01/04/2011
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY
2010-05-11AR0103/04/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-08363aRETURN MADE UP TO 12/03/09; BULK LIST AVAILABLE SEPARATELY
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY RENDALL AND RITTNER LIMITED
2008-12-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21288aDIRECTOR APPOINTED MICHAEL GRAY
2008-03-25363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-25128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-18363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-27363aRETURN MADE UP TO 12/03/06; BULK LIST AVAILABLE SEPARATELY
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-01288bDIRECTOR RESIGNED
2005-03-23363aRETURN MADE UP TO 12/03/05; BULK LIST AVAILABLE SEPARATELY
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-10-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-07225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-06-11363aRETURN MADE UP TO 12/03/04; BULK LIST AVAILABLE SEPARATELY
2004-06-04353LOCATION OF REGISTER OF MEMBERS
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: BELLWAY HOUSE 1 RAINSFORD ROAD CHELMSFORD CM1 2PZ
2004-04-15169£ IC 262/261 23/03/04 £ SR 1@1=1
2004-04-01288bSECRETARY RESIGNED
2004-04-01288bSECRETARY RESIGNED
2004-04-01288aNEW SECRETARY APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12288aNEW DIRECTOR APPOINTED
2003-08-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29363sRETURN MADE UP TO 12/03/03; BULK LIST AVAILABLE SEPARATELY
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-04363sRETURN MADE UP TO 12/03/02; BULK LIST AVAILABLE SEPARATELY
2002-03-20288bDIRECTOR RESIGNED
2001-09-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-11363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-11363sRETURN MADE UP TO 12/03/01; BULK LIST AVAILABLE SEPARATELY
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-12363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-11-23225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99
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 LIMEHOUSE WEST MANAGEMENT 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 LIMEHOUSE WEST MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIMEHOUSE WEST MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

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

Intangible Assets
Patents
We have not found any records of LIMEHOUSE WEST MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMEHOUSE WEST MANAGEMENT LIMITED
Trademarks
We have not found any records of LIMEHOUSE WEST MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMEHOUSE WEST MANAGEMENT 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 LIMEHOUSE WEST MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIMEHOUSE WEST MANAGEMENT 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 LIMEHOUSE WEST MANAGEMENT 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 LIMEHOUSE WEST MANAGEMENT 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.