Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Limesquare Business Parks Limited
Limesquare Business Parks Limited is an active company incorporated on 29 March 1984 with the registered office located in Chertsey, Surrey. Limesquare Business Parks Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01804169
Private limited company
Age
41 years
Incorporated
29 March 1984
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
19 August 2025
(3 months ago)
Next confirmation dated
19 August 2026
Due by
2 September 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Limesquare Business Parks Limited
Contact
Update Details
Address
Limesquare House Downside
Guildford Street
Chertsey
Surrey
KT16 9DS
England
Address changed on
11 Mar 2024
(1 year 8 months ago)
Previous address was
PO Box 208 Old Avenue Weybridge Surrey KT13 0TU United Kingdom
Companies in KT16 9DS
Telephone
01932840248
Email
Unreported
Website
Limesquarebusinessparks.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Walter Thomas Webb
Director • Secretary • British • Lives in UK • Born in Dec 1951 • Property Manager
Johanna Louisa Cornelia Maria Webb Van Valenberg
Director • Dutch • Lives in UK • Born in May 1956
Limesquare Property Newco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Limesquare Holdings Limited
Walter Thomas Webb and are mutual people.
Active
Limesquare Finance Limited
Walter Thomas Webb is a mutual person.
Active
Limesquare Vehicle Rental Limited
Walter Thomas Webb is a mutual person.
Active
Limesquare Limited
Walter Thomas Webb is a mutual person.
Active
Limesquare Industrial Estates Limited
Walter Thomas Webb is a mutual person.
Dissolved
Limesquare International Limited
Walter Thomas Webb is a mutual person.
Dissolved
Limesquare Securities Limited
Walter Thomas Webb is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£151.92K
Increased by £78.27K (+106%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.49M
Increased by £27.25K (0%)
Total Liabilities
-£1.32M
Decreased by £109.9K (-8%)
Net Assets
£5.17M
Increased by £137.15K (+3%)
Debt Ratio (%)
20%
Decreased by 1.78% (-8%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Days Ago on 12 Nov 2025
Confirmation Submitted
2 Months Ago on 20 Aug 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 19 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Limesquare Trade Topco Limited (PSC) Resigned
1 Year 7 Months Ago on 31 Mar 2024
Limesquare Property Newco Limited (PSC) Appointed
1 Year 7 Months Ago on 31 Mar 2024
Limesquare Holdings Limited (PSC) Resigned
1 Year 7 Months Ago on 27 Mar 2024
Mr Walter Thomas Webb Details Changed
2 Years 4 Months Ago on 8 Jul 2023
Mrs Johanna Louisa Cornelia Maria Webb Van Valenberg Details Changed
2 Years 4 Months Ago on 8 Jul 2023
Get Alerts
Get Credit Report
Discover Limesquare Business Parks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 12 Nov 2025
Confirmation statement made on 19 August 2025 with updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Aug 2024
Confirmation statement made on 19 August 2024 with updates
Submitted on 19 Aug 2024
Confirmation statement made on 7 July 2024 with updates
Submitted on 8 Jul 2024
Director's details changed for Mrs Johanna Louisa Cornelia Maria Webb Van Valenberg on 8 July 2023
Submitted on 8 Jul 2024
Director's details changed for Mr Walter Thomas Webb on 8 July 2023
Submitted on 8 Jul 2024
Notification of Limesquare Trade Topco Limited as a person with significant control on 27 March 2024
Submitted on 4 Apr 2024
Cessation of Limesquare Holdings Limited as a person with significant control on 27 March 2024
Submitted on 4 Apr 2024
Notification of Limesquare Property Newco Limited as a person with significant control on 31 March 2024
Submitted on 4 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs