ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Limehaven Limited

Limehaven Limited is an active company incorporated on 12 February 1998 with the registered office located in London, Greater London. Limehaven Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03508834
Private limited company
Age
27 years
Incorporated 12 February 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (2 months ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (9 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (4 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 17 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG
Telephone
01865 400011
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1983
Mr Mark Richard Hammer
PSC • British • Lives in UK • Born in Apr 1939
The Executors Of The Late Judith Hammer
PSC • British • Lives in UK • Born in Oct 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Hiddleston Developments Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
M D Ayers Limited
Corporate Trading Companies Secretaries Limited, Edward William Mole, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Graimberg Ventures Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Moonstone Developments Limited
Corporate Trading Companies Secretaries Limited, CTC Directorships Ltd, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£21.95K
Increased by £4.83K (+28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£569.49K
Increased by £16.89K (+3%)
Total Liabilities
-£17.95K
Decreased by £7.5K (-29%)
Net Assets
£551.54K
Increased by £24.39K (+5%)
Debt Ratio (%)
3%
Decreased by 1.45% (-32%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Dec 2025
Mr Edward William Mole Details Changed
1 Month Ago on 15 Dec 2025
Ctc Directorships Ltd Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 14 Nov 2025
Full Accounts Submitted
7 Months Ago on 10 Jun 2025
Confirmation Submitted
11 Months Ago on 12 Feb 2025
Mrs the Executors of the Late Judith Hammer (PSC) Details Changed
1 Year Ago on 22 Jan 2025
Mrs Judith Hammer (PSC) Details Changed
1 Year Ago on 22 Jan 2025
Mr Edward William Mole Details Changed
1 Year 6 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 3 Jul 2024
Get Credit Report
Discover Limehaven Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Edward William Mole on 19 July 2024
Submitted on 28 Jan 2026
Director's details changed for Mr Edward William Mole on 15 December 2025
Submitted on 25 Jan 2026
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on 17 December 2025
Submitted on 17 Dec 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 14 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 10 Jun 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Mrs the Executors of the Late Judith Hammer as a person with significant control on 22 January 2025
Submitted on 22 Jan 2025
Change of details for Mrs Judith Hammer as a person with significant control on 22 January 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year