LYMEVALE DEVELOPMENTS LIMITED
Development of building projects
LYMEVALE DEVELOPMENTS LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Communication House Victoria Avenue Camberley Surrey GU15 3HX
Full company profile for LYMEVALE DEVELOPMENTS LIMITED (04366457), an active company based in Camberley, United Kingdom. Incorporated 4 Feb 2002. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£116.64k
Net Assets
£3.97M
Total Liabilities
£1.68M
Turnover
N/A
Employees
N/A
Debt Ratio
30%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Robert Ian Joseph Rae | Director | British | England | 4 Feb 2002 | Active |
| Simon William Heywood | Director | British | United Kingdom | 23 Nov 2004 | Active |
| Simon William Heywood | Secretary | British | Unknown | 17 Apr 2002 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Abc Resources Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Silverstar Estates Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
19 St James Square, Newport (PO30 1UX) ISLE OF WIGHT | Freehold | £435,000 | 27 Aug 2024 |
15/15a, Bank Street, Newquay (TR7 1DH) CORNWALL | Freehold | £700,000 | 20 Sept 2022 |
Land and building south west of River Way, Newport ISLE OF WIGHT | Freehold | £1,350,000 | 7 Sept 2020 |
12 Union Street, Torquay (TQ2 5PL) TORBAY | Freehold | £205,000 | 14 Aug 2020 |
29/31 Lower Orwell Street, Ipswich (IP4 1BU) IPSWICH | Freehold | £1,090,000 | 19 Mar 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Confirmation Statement | Confirmation statement made on 27 Jan 2026 with updates | |
| 17 Jul 2025 | Accounts | Annual accounts made up to 28 Feb 2025 | |
| 18 Feb 2025 | Confirmation Statement | Confirmation statement made on 4 Feb 2025 with updates | |
| 2 Jul 2024 | Accounts | Annual accounts made up to 29 Feb 2024 | |
| 20 Feb 2024 | Officers | Change to director Mr Simon William Heywood on 19 Feb 2024 |
Confirmation statement made on 27 Jan 2026 with updates
Annual accounts made up to 28 Feb 2025
Confirmation statement made on 4 Feb 2025 with updates
Annual accounts made up to 29 Feb 2024
Change to director Mr Simon William Heywood on 19 Feb 2024
Recent Activity
Latest Activity
Confirmation statement made on 27 Jan 2026 with updates
3 months ago on 27 Jan 2026
Annual accounts made up to 28 Feb 2025
9 months ago on 17 Jul 2025
Confirmation statement made on 4 Feb 2025 with updates
1 years ago on 18 Feb 2025
Annual accounts made up to 29 Feb 2024
1 years ago on 2 Jul 2024
Change to director Mr Simon William Heywood on 19 Feb 2024
2 years ago on 20 Feb 2024
