LINK HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | LINK HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01174835 |
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 LINK HOUSE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LINK HOUSE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | The Elms Office Village Street Bishops Tawton EX32 0EJ Barnstaple Devon England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 15, 2025 |
Next Confirmation Statement Due | May 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2024 |
Overdue | Yes |
What are the latest filings for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Peninsula Management Sw Ltd as a secretary on Jul 02, 2024 | 2 pages | AP04 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Elms Office Village Street Bishops Tawton Barnstaple Devon EX32 0EJ on May 31, 2024 | 1 pages | AD01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on May 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of Jeanette Price as a director on Aug 25, 2022 | 1 pages | TM01 | ||
Termination of appointment of Keith Alexander Delamare as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 15, 2021 with updates | 3 pages | CS01 | ||
Secretary's details changed for Blenheims Estate and Asset Management (Sw) Limited on Jan 11, 2021 | 1 pages | CH04 | ||
Appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on Jan 07, 2021 | 2 pages | AP04 | ||
Termination of appointment of Alethea Barlow as a secretary on Jan 07, 2021 | 1 pages | TM02 | ||
Registered office address changed from Thomas Westcott 64 High Street Bideford Devon EX39 2AR to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on Jan 11, 2021 | 1 pages | AD01 | ||
Appointment of Mrs Jeanette Price as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Maureen Elizabeth Richards as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of James Malcolm Richards as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Termination of appointment of Brian William George Burnard as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Who are the officers of LINK HOUSE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENINSULA MANAGEMENT SW LTD | Secretary | Bishops Tawton EX32 0EJ Barnstaple The Elms Estate Office England |
| 241585660001 | ||||||||||
BARLOW, Alethea Mae | Director | Bishops Tawton EX32 0EJ Barnstaple The Elms Office Village Street Devon England | England | British | Product Owner | 235314630001 | ||||||||
HUDSON, Peter Malcolm | Director | Bishops Tawton EX32 0EJ Barnstaple The Elms Office Village Street Devon England | England | British | Director/Accountant | 173990890004 | ||||||||
WILLMOTT, Sheelagh Valerie Margaret | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Director | 271148400001 | ||||||||
BARLOW, Alethea | Secretary | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | 264435250001 | |||||||||||
COLES, Anthony | Secretary | Flat 12 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | 27491850001 | ||||||||||
GUYLER, Derek Alan | Secretary | Flat 24 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | 27491800001 | ||||||||||
LEWORTHY, Audrey Lelia | Secretary | Flat 32 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | 27491790001 | ||||||||||
NICHOLLS, Nigel Leonard | Secretary | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | British | Retired | 122603040001 | |||||||||
RICHARDS, Maureen | Secretary | 34 Link House Westward Ho EX39 1HS Bideford Devon | British | 98249180001 | ||||||||||
WEDGE, Tom | Secretary | Flat 45 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | 27491810001 | ||||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway New Milton BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 66135910020 | ||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
BARNES, Robert James | Director | Thomas Westcott 64 High Street EX39 2AN Bideford Devon | United Kingdom | British | Retired | 70959370001 | ||||||||
BERRIDGE, Frank Marrable | Director | 37 Link House Flats Nelson Road Westward Ho EX39 1HS Bideford Devon | British | Director | 38957250001 | |||||||||
BERRY, June | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Company Director | 155496650001 | ||||||||
BURNARD, Brian William George | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Director | 264435130002 | ||||||||
CLEMENSON, Roderick Kerr | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | England | English | Retired | 178966290001 | ||||||||
COLES, Anthony | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Postman | 27491850001 | ||||||||
DANIEL, Redvers John | Director | 43 Link House Nelson Road, Westward Ho EX39 1HS Bideford Devon | British | Retired | 70959200001 | |||||||||
DELAMARE, Keith Alexander | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Director | 264435040001 | ||||||||
DUNLOP, Alexander Richard | Director | 18 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | Retired | 27491820001 | |||||||||
EDWARDS, John William | Director | 28 Link House Flats Nelson Road Westward Ho EX39 1HS Bideford Devon | British | Director | 38957300001 | |||||||||
ELLIOTT, Colin James | Director | Flat 47 Link House Flats Nelson Road Westward Ho EX39 1HS Bideford Devon | British | Retired | 43850540001 | |||||||||
GUYLER, Derek Alan | Director | Thomas Westcott 64 High Street EX39 2AN Bideford Devon | United Kingdom | British | Retired | 27491800001 | ||||||||
HAWKINS, Malcolm Lloyd | Director | 37 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | Electrical Technician | 107582400001 | |||||||||
HAWKINS, Raymond | Director | 3 Link House Flats Nelson Road Westward Ho EX39 1HS Bideford Devon | British | Retired | 34632760001 | |||||||||
HAWKINS, Ronald James | Director | 36 Link House Flats Nelson Road Westward Ho EX39 1HS Bideford Devon | British | Retired | 52974980001 | |||||||||
HOWLETT, Mollie | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Retired | 76315810001 | ||||||||
HOWLETT, Phyllis Mollie | Director | 4 Link House Nelson Road EX39 1HS Westward Ho Devon | British Us | Retired | 105595250001 | |||||||||
JOHNS, Priscilla Beryl | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | United Kingdom | British | Retired | 70959310001 | ||||||||
JUNIPER, Ronald Edward | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon United Kingdom | England | English | Retired | 178966330001 | ||||||||
KETTELEY, Irene Joyce | Director | 36 Link House Flats Nelson Road Westward Ho EX39 1HS Bideford Devon | British | Retired Director | 38957210001 | |||||||||
LEWORTHY, Audrey Lelia | Director | Flat 32 Link House Flats Westward Ho EX39 1HS Bideford Devon | British | Housewife | 27491790001 | |||||||||
NICHOLLS, Barbara Ann | Director | 64 High Street EX39 2AR Bideford Thomas Westcott Devon | England | British | None | 235316210001 |
What are the latest statements on persons with significant control for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 15, 2017 | 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