LINLEY COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

LINLEY COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830806

Incorporation date

28/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Reed & Woods, 5 Stafford Road, Wallington, Surrey SM6 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon03/11/2025
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-06-30
dot icon11/10/2023
Registered office address changed from C/O Heritage Management Limited Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ England to C/O Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ on 2023-10-11
dot icon11/10/2023
Termination of appointment of Heritage Management Limited as a secretary on 2023-10-11
dot icon11/10/2023
Appointment of Mr Stewart Reed as a secretary on 2023-10-11
dot icon15/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/02/2020
Appointment of Mr James Andrew Nicholl as a director on 2020-02-10
dot icon18/10/2019
Termination of appointment of Georgina Heidi Walker as a director on 2019-01-28
dot icon17/10/2019
Appointment of Heritage Management Limited as a secretary on 2019-09-25
dot icon17/10/2019
Termination of appointment of Heritage Management Limited as a director on 2019-09-25
dot icon17/10/2019
Appointment of Heritage Management Limited as a director on 2019-09-25
dot icon25/09/2019
Termination of appointment of Centro Plc as a secretary on 2019-09-24
dot icon25/09/2019
Registered office address changed from Midday Court 30 Brighton Road Sutton Surrey SM2 5BN to C/O Heritage Management Limited Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 2019-09-25
dot icon28/08/2019
Termination of appointment of Kevin Mark Pitt as a director on 2019-08-23
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon07/03/2018
Appointment of Mr Kevin Mark Pitt as a director on 2018-03-07
dot icon31/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/07/2017
Appointment of Miss Rachel Graves as a director on 2017-06-22
dot icon05/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-28 no member list
dot icon05/04/2016
Termination of appointment of Paul Regent as a director on 2016-04-05
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Termination of appointment of Edward Thomas Taylor as a director on 2016-02-24
dot icon02/02/2016
Appointment of Miss Georgina Heidi Walker as a director on 2016-01-14
dot icon02/09/2015
Appointment of Edward Thomas Taylor as a director on 2015-08-04
dot icon10/08/2015
Termination of appointment of Jennifer Ramnauth as a director on 2015-07-31
dot icon03/07/2015
Annual return made up to 2015-06-28 no member list
dot icon09/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon25/09/2014
Appointment of Jennifer Ramnauth as a director on 2014-09-01
dot icon21/08/2014
Termination of appointment of Steven James Berry as a director on 2014-08-19
dot icon01/07/2014
Annual return made up to 2014-06-28 no member list
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-28 no member list
dot icon11/10/2012
Appointment of Martyn Raymond Gibbons as a director
dot icon04/10/2012
Appointment of Nicole Gabriel Marie Sango as a director
dot icon27/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon13/09/2012
Termination of appointment of Malcolm Lewis as a director
dot icon21/08/2012
Termination of appointment of Adrian Armstrong as a director
dot icon18/07/2012
Termination of appointment of Shaun Crump as a director
dot icon29/06/2012
Annual return made up to 2012-06-28 no member list
dot icon17/05/2012
Appointment of Steven James Berry as a director
dot icon01/02/2012
Appointment of Malcolm Richard Lewis as a director
dot icon01/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-28 no member list
dot icon04/07/2011
Director's details changed for Adrian Armstrong on 2011-06-28
dot icon20/05/2011
Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS on 2011-05-20
dot icon09/02/2011
Appointment of Centro Plc as a secretary
dot icon13/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/12/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon30/11/2010
Appointment of Shaun Ernest Crump as a director
dot icon02/07/2010
Annual return made up to 2010-06-28 no member list
dot icon30/06/2010
Termination of appointment of Alison Doig as a director
dot icon02/06/2010
Termination of appointment of a director
dot icon18/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/07/2009
Annual return made up to 28/06/09
dot icon18/06/2009
Director appointed paul regent
dot icon18/05/2009
Accounts for a small company made up to 2008-06-30
dot icon21/04/2009
Appointment terminated secretary julie murdoch
dot icon21/04/2009
Registered office changed on 21/04/2009 from, sutherland house, 1759 london road, leigh on sea, essex, SS9 2RZ
dot icon21/04/2009
Secretary appointed cosec management services LIMITED
dot icon17/07/2008
Annual return made up to 28/06/08
dot icon05/03/2008
Appointment terminated secretary sutherland company secretarial LIMITED
dot icon05/03/2008
Secretary appointed julie karen murdoch
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon23/08/2007
Annual return made up to 28/06/07
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon08/08/2006
Annual return made up to 28/06/06
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon25/10/2005
New director appointed
dot icon21/07/2005
Annual return made up to 28/06/05
dot icon13/01/2005
Full accounts made up to 2004-06-30
dot icon11/11/2004
Director resigned
dot icon29/07/2004
Annual return made up to 28/06/04
dot icon15/06/2004
Full accounts made up to 2003-06-30
dot icon15/06/2004
Secretary resigned
dot icon18/07/2003
Annual return made up to 28/06/03
dot icon29/05/2003
New director appointed
dot icon22/05/2003
Registered office changed on 22/05/03 from: caxtons commercial LTD property, 49-50 windmill street, gravesend, kent DA12 1BG
dot icon22/05/2003
New secretary appointed
dot icon28/04/2003
Director resigned
dot icon22/04/2003
New director appointed
dot icon08/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon07/11/2002
Director resigned
dot icon23/10/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/09/2002
Annual return made up to 28/06/02
dot icon16/09/2002
New director appointed
dot icon05/09/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon03/08/2001
New secretary appointed
dot icon31/07/2001
Annual return made up to 28/06/01
dot icon14/05/2001
Secretary resigned
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon19/07/2000
Annual return made up to 28/06/00
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon06/03/2000
Registered office changed on 06/03/00 from: unit 25 acorn industrial park, crayford road, dartford, DA1 4AJ
dot icon02/07/1999
Annual return made up to 28/06/99
dot icon15/02/1999
Registered office changed on 15/02/99 from: woolwich property services, 22 tranquil vale blackheath, london, SE3 0BB
dot icon08/02/1999
New director appointed
dot icon24/12/1998
Full accounts made up to 1998-06-30
dot icon20/07/1998
Annual return made up to 28/06/98
dot icon08/01/1998
Accounts for a small company made up to 1997-06-30
dot icon17/11/1997
Director resigned
dot icon23/09/1997
Accounts for a small company made up to 1996-06-30
dot icon20/08/1997
New director appointed
dot icon17/07/1997
Registered office changed on 17/07/97 from: c/o wps LTD(property management), 22 tranquil vale, blackheath, london SE3 0BB
dot icon15/07/1997
Annual return made up to 28/06/97
dot icon01/07/1997
New secretary appointed
dot icon13/10/1996
Annual return made up to 28/06/96
dot icon22/04/1996
Accounts for a small company made up to 1995-06-30
dot icon28/06/1995
Annual return made up to 28/06/95
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Secretary resigned;new secretary appointed
dot icon26/08/1994
Annual return made up to 28/06/94
dot icon21/09/1993
Secretary resigned;new secretary appointed
dot icon02/07/1993
Secretary resigned
dot icon28/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholl, James Andrew
Director
10/02/2020 - Present
2
Sango, Nicole Gabriel Marie
Director
07/09/2012 - Present
-
Graves, Rachel
Director
22/06/2017 - Present
-
Gibbons, Martyn Raymond
Director
07/09/2012 - Present
1
Reed, Stewart
Secretary
11/10/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINLEY COURT RESIDENTS COMPANY LIMITED

LINLEY COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 28/06/1993 with the registered office located at C/O Reed & Woods, 5 Stafford Road, Wallington, Surrey SM6 9AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINLEY COURT RESIDENTS COMPANY LIMITED?

toggle

LINLEY COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 28/06/1993 .

Where is LINLEY COURT RESIDENTS COMPANY LIMITED located?

toggle

LINLEY COURT RESIDENTS COMPANY LIMITED is registered at C/O Reed & Woods, 5 Stafford Road, Wallington, Surrey SM6 9AJ.

What does LINLEY COURT RESIDENTS COMPANY LIMITED do?

toggle

LINLEY COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LINLEY COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Micro company accounts made up to 2025-06-30.