LINKSTAKE RESIDENTS MANAGEMENT LIMITED
Overview
Company Name | LINKSTAKE RESIDENTS MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02182244 |
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 LINKSTAKE RESIDENTS MANAGEMENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LINKSTAKE RESIDENTS MANAGEMENT LIMITED located?
Registered Office Address | 34 Gloucester Road Bournemouth BH7 6HZ Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINKSTAKE RESIDENTS MANAGEMENT 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 LINKSTAKE RESIDENTS MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | No |
What are the latest filings for LINKSTAKE RESIDENTS MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Laurence Foreman as a person with significant control on Jul 17, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Laurence Foreman as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Laurence Foreman as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Ivan Douglas Snell on Jul 28, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kathryn Salmon as a director on May 05, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LINKSTAKE RESIDENTS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BACSA, Ingrid Liz | Secretary | 34 Gloucester Road BH7 6HZ Bournemouth Dorset | British | 123049860001 | ||||||
BACSA, Ingrid Liz | Director | 34 Gloucester Road BH7 6HZ Bournemouth Dorset | England | German | Retired | 43592660003 | ||||
SNELL, Ivan Douglas | Director | 34 Gloucester Road Bournemouth BH7 6HZ Dorset | United Kingdom | British | Retired | 17072750002 | ||||
BACSA, Liz | Secretary | 6 Lamward Mansions Lodge Road SO14 6SY Southampton | British | Tutor | 43592660001 | |||||
DIXON, Mark | Secretary | 5 Lamward Mansions Lodge Road SO14 6SY Southampton Hampshire | British | Engineer | 85005180001 | |||||
KELLY, John Peter | Secretary | 22 Nelson Road Freemantle SO15 3DW Southampton Hampshire | British | 11229940002 | ||||||
RIGGS, Carey | Secretary | 3 Lamward Mansions Lodge Road SO14 6SY Southampton Hampshire | British | Teacher | 59559870001 | |||||
WESTWOOD, Ian Nicholas | Secretary | 5 Lamward Mansions SO14 6SY Southampton Hampshire | British | 11229970001 | ||||||
FOREMAN, Laurence | Director | 34 Gloucester Road Bournemouth BH7 6HZ Dorset | United Kingdom | British | Renewable Energy Engineer | 209365920001 | ||||
KULKA, Witold | Director | 3 Lamward Mansions 141 Lodge Road SO14 6SY Southampton | British | Mechanic | 85005220002 | |||||
RIGGS, Carey | Director | 3 Lamward Mansions Lodge Road SO14 6SY Southampton Hampshire | British | Student | 59559870001 | |||||
SALMON, Kathryn | Director | 34 Gloucester Road Bournemouth BH7 6HZ Dorset | Uk | British | Administrator-Charity/Active Nation | 168288370001 | ||||
SANDERSON, Kay | Director | 1 Lamward Mansions SO14 6SY Southampton Hampshire | British | Tourist Courier | 11229960001 | |||||
WESTWOOD, Ian Nicholas | Director | 1 Southwark Walk Aldwych Park PO21 3RR Bognor Regis West Sussex | British | Manager | 11229970002 |
Who are the persons with significant control of LINKSTAKE RESIDENTS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Laurence Foreman | Apr 06, 2016 | 34 Gloucester Road Bournemouth BH7 6HZ Dorset | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ivan Douglas Snell | Apr 06, 2016 | 15 Dorval Manor Northlands Road SO15 2LL Southampton 15 Dorval Manor Hants United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Ingrid Liz Bacsa | Apr 06, 2016 | 34 Gloucester Road Bournemouth BH7 6HZ Dorset | No |
Nationality: German Country of Residence: England | |||
Natures of Control
|
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