LINACREST PROPERTIES LIMITED
Overview
| Company Name | LINACREST PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01071928 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINACREST PROPERTIES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LINACREST PROPERTIES LIMITED located?
| Registered Office Address | 20 Portland Place Portland Place BA1 2RZ Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINACREST PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 24, 2024 |
What is the status of the latest confirmation statement for LINACREST PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for LINACREST PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with updates | 4 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Accounts for a dormant company made up to Dec 24, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Philip Robin Drew as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Ms Rui Zhang on Apr 14, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Ms Rui Zhang as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Julia Louise Valdambrini as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Cessation of Graeme Bruce Lennox as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 18, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Jenny Opie as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Adam Church Ltd as a secretary on Oct 13, 2020 | 1 pages | TM02 | ||
Registered office address changed from Adam Church Ltd, 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England to 20 Portland Place Portland Place Bath BA1 2RZ on Oct 14, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Moordown Property Management Ltd as a secretary on Aug 02, 2019 | 1 pages | TM02 | ||
Appointment of Adam Church Ltd as a secretary on Aug 02, 2019 | 2 pages | AP04 | ||
Who are the officers of LINACREST PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DREW, Philip Robin | Director | Silbury Rise Keynsham BS31 1JP Bristol 14 England | England | British | 317752770001 | |||||||||
| LENNOX, Graeme Bruce | Director | Portland Place BA1 2RZ Bath 20 Portland Place England | United Kingdom | British | 216361940002 | |||||||||
| LOCKE, Anthony John | Director | Portland Place BA1 2RZ Bath 20 Portland Place England | England | British | 84798000004 | |||||||||
| ZHANG, Rui | Director | Fairfield Way Keynsham BS31 1GD Bristol 44 England | United Kingdom | Chinese | 287556890002 | |||||||||
| BENHAM-TAYLOR, Annabelle Jane | Secretary | 9 Canon Square SN12 6LX Melksham Wiltshire | British | 25498770001 | ||||||||||
| BOWER, Jennifer Joy | Secretary | Hermitage Lodge Lansdown BA1 5TB Bath | British | 74612570002 | ||||||||||
| CHURCH, Adam | Secretary | Princes Street BA1 1HL Bath 6 England | 237415630001 | |||||||||||
| HOLT, Siobhan | Secretary | Hill House 21 Sion Road BA1 5SQ Bath | British | 86999390002 | ||||||||||
| KAYANI, Rachael | Secretary | Bath Road Nailsworth GL6 0QJ Stroud Harleywood House England | 218776220001 | |||||||||||
| MATON, Susan | Secretary | 22 West Lea Road Weston BA1 3RL Bath Banes | British | 74612600001 | ||||||||||
| MEWHIRTER, Teresa Mary | Secretary | The Manor House Kington Langley Chippenham Wiltshire | British | 34162660001 | ||||||||||
| VALDAMBRINI, Julia | Secretary | Queenwood Avenue BA1 6EU Bath 3 England | 216362170001 | |||||||||||
| VALDAMBRINI, Julia Louise | Secretary | 20 Portland Place BA1 2RZ Bath Flat 3 Avon & Somerset | British | 132457480001 | ||||||||||
| VELLEMAN, Deborah Mary | Secretary | c/o Chilton Estate Management Ltd Gay Street BA1 2PH Bath 6 Banes United Kingdom | 154774420001 | |||||||||||
| WALDEN, Hannah | Secretary | 37 Saint Johns Road Bathwick BA2 6PZ Bath Avon | British | 71751010001 | ||||||||||
| ADAM CHURCH LTD | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England |
| 243942410001 | ||||||||||
| MOORDOWN PROPERTY MANAGEMENT LTD | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England |
| 209812880001 | ||||||||||
| APPLEGATE, Denis Harry Harbutt | Director | Flat 3 20 Portland Place BA1 2RZ Bath Avon | British | 34162670001 | ||||||||||
| BOWER, Jennifer Joy | Director | 48 Rivers Street BA1 2QA Bath Banes | British | 74612570001 | ||||||||||
| GARSIDE, John Ian | Director | 37 St Johns Road BA2 6PZ Bath Avon | British | 60773920002 | ||||||||||
| OPIE, Jenny | Director | Portland Place BA1 2RZ Bath 20 Portland Place England | United Kingdom | British | 132983220001 | |||||||||
| READ, Peter | Director | Portland Place BA1 2RZ Bath 20 Avon Uk | United Kingdom | British | 131451200001 | |||||||||
| VALDAMBRINI, Julia Louise | Director | Portland Place BA1 2RZ Bath 20 Portland Place England | England | British | 132457480002 | |||||||||
| WALWORTH, William Michael | Director | 8 Catharine Place BA1 2PR Bath Flat 2 Avon & Somerset | United Kingdom | British | 134687830001 |
Who are the persons with significant control of LINACREST PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graeme Bruce Lennox | Jul 01, 2016 | Coronation Road TQ8 8EA Salcombe St Nicholas Devon England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for LINACREST PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 24, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0