Get an alert when LIMETREE RESIDENTIAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-04-17 (in 11mo)

Last made up 2026-04-03

Watchouts

2 items

Cash

£2M

+28.3% vs 2024

Net assets

£6M

+9.3% vs 2024

Employees

71

0% vs 2024

Profit before tax

£707K

+9.3% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2025-06-30

Metric Trend 2019-06-302020-06-302021-06-302022-06-302023-06-302024-06-302025-06-30
Turnover
Operating profit
Profit before tax £647,066£707,143
Net profit £467,076£488,363
Cash £1,338,939£1,718,385
Total assets less current liabilities £5,267,951£5,756,314
Net assets
Equity £3,551,906£5,267,951£5,756,314
Average employees 7171
Wages £1,497,043£1,552,619

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
GMCG BELFAST
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 5 resigned

Name Role Appointed Born Nationality
DOHERTY, David Secretary 2026-03-26
DOHERTY, David Director 2026-03-26 Jul 1979 British
DUNLOP, David Alexander Director 2026-03-26 Apr 1952 British
MEGARITY, Lesley Catherine Director 2026-03-26 Jul 1959 British
MEGARITY, Paul, Dr Director 2026-03-26 May 1954 British
Show 5 resigned officers
Name Role Appointed Resigned
MOORE, Deborah Secretary 2004-06-03 2026-03-26
MOORE, Deborah Director 2023-09-21 2026-03-26
SWAIL, Sandra Director 2004-06-03 2026-03-26
SWAIL, Simon Director 2023-09-21 2024-07-31
CS DIRECTOR SERVICES LIMITED Corporate Director 2004-05-03 2004-06-03

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Md Healthcare Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-03-26 Active
Mrs Sandra Swail Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2026-03-26

Filing timeline

Last 20 of 76 total filings

Date Type Category Description
2026-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-31 AP01 officers Appoint person director company with name date PDF
2026-03-30 AP01 officers Appoint person director company with name date PDF
2026-03-30 AP01 officers Appoint person director company with name date PDF
2026-03-30 AP01 officers Appoint person director company with name date PDF
2026-03-30 AP03 officers Appoint person secretary company with name date PDF
2026-03-30 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-03-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2026-03-30 TM02 officers Termination secretary company with name termination date PDF
2026-03-30 TM01 officers Termination director company with name termination date PDF
2026-03-30 TM01 officers Termination director company with name termination date PDF
2026-03-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-03 AA accounts Accounts with accounts type full PDF
2025-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-31 AA accounts Accounts with accounts type full PDF
2025-03-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-03-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-07-31 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page