LINLEN PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LINLEN PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05499232

Incorporation date

05/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

29 Arnett Way, Rickmansworth WD3 4DACopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2005)
dot icon03/09/2025
Notification of Lilavanti Dinkar Chhaya as a person with significant control on 2018-08-23
dot icon03/09/2025
Change of details for Mr Dinkar Meghji Chhaya as a person with significant control on 2018-08-23
dot icon03/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon03/09/2025
Micro company accounts made up to 2025-07-31
dot icon18/07/2025
Registered office address changed from 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER England to 29 Arnett Way Rickmansworth WD3 4DA on 2025-07-18
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon04/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon06/04/2024
Compulsory strike-off action has been discontinued
dot icon05/04/2024
Micro company accounts made up to 2022-07-31
dot icon05/04/2024
Micro company accounts made up to 2023-07-31
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon04/09/2023
Registered office address changed from Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY England to 26 Chhaya Hare Wilson 26 High Street Rickmansworth WD3 1ER on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon06/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-07-31
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/04/2021
Satisfaction of charge 1 in full
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-07-31
dot icon17/07/2020
Registration of charge 054992320002, created on 2020-07-10
dot icon29/04/2020
Director's details changed for Lilavanti Dinkar Chhaya on 2019-07-01
dot icon29/04/2020
Director's details changed for Mr Dinkar Meghji Chhaya on 2019-07-01
dot icon24/02/2020
Registered office address changed from 29 Arnett Way Rickmansworth WD3 4DA England to Transport House Uxbridge Road Hillingdon Uxbridge UB10 0LY on 2020-02-24
dot icon24/02/2020
Director's details changed for Lilavanti Dinkar Chhaya on 2019-08-30
dot icon24/02/2020
Director's details changed for Mr Dinkar Meghji Chhaya on 2019-08-30
dot icon24/02/2020
Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 29 Arnett Way Rickmansworth WD3 4DA on 2020-02-24
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon16/05/2019
Amended total exemption full accounts made up to 2018-07-31
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon12/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon21/07/2011
Registered office address changed from Redmead House First Floor Uxbridge Road Hillingdon Middlesex UB10 0LT on 2011-07-21
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon12/07/2010
Director's details changed for Lilavanti Dinkar Chhaya on 2010-07-05
dot icon12/07/2010
Director's details changed for Dinkar Meghji Chhaya on 2010-07-05
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 05/07/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon16/07/2008
Return made up to 05/07/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from redmead house, uxbridge road hillingdon heath middlesex UB10 0LT
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/10/2007
Return made up to 05/07/07; full list of members
dot icon24/10/2007
Registered office changed on 24/10/07 from: oakleigh house, uxbridge road hillingdon middlesex UB10 0LU
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon12/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 05/07/06; full list of members
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon31/07/2006
Director's particulars changed
dot icon03/09/2005
Particulars of mortgage/charge
dot icon04/08/2005
Ad 07/07/05--------- £ si 100@1=100 £ ic 1/101
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New secretary appointed;new director appointed
dot icon04/08/2005
New director appointed
dot icon05/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.63K
-
0.00
-
-
2022
2
1.64K
-
0.00
-
-
2023
2
1.65K
-
0.00
-
-
2023
2
1.65K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.65K £Ascended0.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chhaya, Dinkar Meghji
Director
07/07/2005 - Present
-
Chhaya, Lilavanti Dinkar
Director
07/07/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LINLEN PROPERTY INVESTMENTS LIMITED

LINLEN PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 05/07/2005 with the registered office located at 29 Arnett Way, Rickmansworth WD3 4DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LINLEN PROPERTY INVESTMENTS LIMITED?

toggle

LINLEN PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 05/07/2005 .

Where is LINLEN PROPERTY INVESTMENTS LIMITED located?

toggle

LINLEN PROPERTY INVESTMENTS LIMITED is registered at 29 Arnett Way, Rickmansworth WD3 4DA.

What does LINLEN PROPERTY INVESTMENTS LIMITED do?

toggle

LINLEN PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LINLEN PROPERTY INVESTMENTS LIMITED have?

toggle

LINLEN PROPERTY INVESTMENTS LIMITED had 2 employees in 2023.

What is the latest filing for LINLEN PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 03/09/2025: Notification of Lilavanti Dinkar Chhaya as a person with significant control on 2018-08-23.