LINK HOUSE RESIDENTS ASSOCIATION LIMITED

LINK HOUSE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINK HOUSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01174835
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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
    Pearce House Brannam Crescent
    Roundswell Business Park
    EX31 3TD Barnstaple
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Sheelagh Valerie Margaret Willmott as a director on Jun 24, 2025

    1 pagesTM01

    Registered office address changed from The Elms Office Village Street Bishops Tawton Barnstaple Devon EX32 0EJ England to Pearce House Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on Jun 24, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Appointment of Peninsula Management Sw Ltd as a secretary on Jul 02, 2024

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on May 31, 2024

    1 pagesTM02

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Jeanette Price as a director on Aug 25, 2022

    1 pagesTM01

    Termination of appointment of Keith Alexander Delamare as a director on Jun 01, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 15, 2021 with updates

    3 pagesCS01

    Secretary's details changed for Blenheims Estate and Asset Management (Sw) Limited on Jan 11, 2021

    1 pagesCH04

    Appointment of Blenheims Estate and Asset Management (Sw) Limited as a secretary on Jan 07, 2021

    2 pagesAP04

    Termination of appointment of Alethea Barlow as a secretary on Jan 07, 2021

    1 pagesTM02

    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 pagesAD01

    Who are the officers of LINK HOUSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENINSULA MANAGEMENT SW LTD
    Bishops Tawton
    EX32 0EJ Barnstaple
    The Elms Estate Office
    England
    Secretary
    Bishops Tawton
    EX32 0EJ Barnstaple
    The Elms Estate Office
    England
    Identification TypeUK Limited Company
    Registration Number10984751
    241585660001
    BARLOW, Alethea Mae
    Brannam Crescent
    Roundswell Business Park
    EX31 3TD Barnstaple
    Pearce House
    England
    Director
    Brannam Crescent
    Roundswell Business Park
    EX31 3TD Barnstaple
    Pearce House
    England
    EnglandBritish235314630001
    HUDSON, Peter Malcolm
    Brannam Crescent
    Roundswell Business Park
    EX31 3TD Barnstaple
    Pearce House
    England
    Director
    Brannam Crescent
    Roundswell Business Park
    EX31 3TD Barnstaple
    Pearce House
    England
    EnglandBritish173990890004
    BARLOW, Alethea
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Secretary
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    264435250001
    COLES, Anthony
    Flat 12 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Secretary
    Flat 12 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British27491850001
    GUYLER, Derek Alan
    Flat 24 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Secretary
    Flat 24 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British27491800001
    LEWORTHY, Audrey Lelia
    Flat 32 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Secretary
    Flat 32 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British27491790001
    NICHOLLS, Nigel Leonard
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Secretary
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    British122603040001
    RICHARDS, Maureen
    34 Link House
    Westward Ho
    EX39 1HS Bideford
    Devon
    Secretary
    34 Link House
    Westward Ho
    EX39 1HS Bideford
    Devon
    British98249180001
    WEDGE, Tom
    Flat 45 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Secretary
    Flat 45 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British27491810001
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
    11 Queensway
    New Milton
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    New Milton
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03837047
    66135910020
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    BARNES, Robert James
    Thomas Westcott
    64 High Street
    EX39 2AN Bideford Devon
    Director
    Thomas Westcott
    64 High Street
    EX39 2AN Bideford Devon
    United KingdomBritish70959370001
    BERRIDGE, Frank Marrable
    37 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    37 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    British38957250001
    BERRY, June
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish155496650001
    BURNARD, Brian William George
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish264435130002
    CLEMENSON, Roderick Kerr
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    EnglandEnglish178966290001
    COLES, Anthony
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish27491850001
    DANIEL, Redvers John
    43 Link House
    Nelson Road, Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    43 Link House
    Nelson Road, Westward Ho
    EX39 1HS Bideford
    Devon
    British70959200001
    DELAMARE, Keith Alexander
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish264435040001
    DUNLOP, Alexander Richard
    18 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    18 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British27491820001
    EDWARDS, John William
    28 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    28 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    British38957300001
    ELLIOTT, Colin James
    Flat 47 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    Flat 47 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    British43850540001
    GUYLER, Derek Alan
    Thomas Westcott
    64 High Street
    EX39 2AN Bideford Devon
    Director
    Thomas Westcott
    64 High Street
    EX39 2AN Bideford Devon
    United KingdomBritish27491800001
    HAWKINS, Malcolm Lloyd
    37 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    37 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British107582400001
    HAWKINS, Raymond
    3 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    3 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    British34632760001
    HAWKINS, Ronald James
    36 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    36 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    British52974980001
    HOWLETT, Mollie
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish76315810001
    HOWLETT, Phyllis Mollie
    4 Link House
    Nelson Road
    EX39 1HS Westward Ho
    Devon
    Director
    4 Link House
    Nelson Road
    EX39 1HS Westward Ho
    Devon
    British Us105595250001
    JOHNS, Priscilla Beryl
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish70959310001
    JUNIPER, Ronald Edward
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    EnglandEnglish178966330001
    KETTELEY, Irene Joyce
    36 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    36 Link House Flats
    Nelson Road Westward Ho
    EX39 1HS Bideford
    Devon
    British38957210001
    LEWORTHY, Audrey Lelia
    Flat 32 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    Director
    Flat 32 Link House Flats
    Westward Ho
    EX39 1HS Bideford
    Devon
    British27491790001
    NICHOLLS, Barbara Ann
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    EnglandBritish235316210001
    NICHOLLS, Nigel Leonard
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    Director
    64 High Street
    EX39 2AR Bideford
    Thomas Westcott
    Devon
    United Kingdom
    United KingdomBritish122603040001

    What are the latest statements on persons with significant control for LINK HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 15, 2017The 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