LINKWAY PROPERTIES LIMITED
Overview
Company Name | LINKWAY PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02550242 |
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 LINKWAY PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LINKWAY PROPERTIES LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LINKWAY PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
BOMMER DEVELOPMENTS LIMITED | Oct 19, 1990 | Oct 19, 1990 |
What are the latest accounts for LINKWAY PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LINKWAY PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for LINKWAY PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 23, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 15, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Who are the officers of LINKWAY PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||
NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | United Kingdom | British | Company Director | 288149880001 | ||||
SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | Company Director | 291853540001 | ||||
ARMSTRONG, Brian | Secretary | 19 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | British | 16634970001 | ||||||
ARMSTRONG, Brian | Secretary | 19 North Ridge Red House Farm NE25 9XT Whitley Bay Tyne & Wear | British | 16634970001 | ||||||
DOUSE, Jeremy Robin John | Secretary | 4a Bangalore Street Putney SW15 1QE London | British | 38785710001 | ||||||
GIBSON, Jane Caroline | Secretary | 16 Larkfield GU6 7QU Ewhurst Surrey | British | 38503040001 | ||||||
HAMSHAW THOMAS, Charles William | Secretary | Bowd Farm Doynton BS15 5SX Bristol Avon | British | Company Secretary | 41756120001 | |||||
HENSHAW, Stephen Leslie | Secretary | 125 Blakes Farm Road Southwater RH13 7GU Horsham West Sussex | British | Acct | 48953880002 | |||||
MILLGATE, Sean | Secretary | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | 26295060002 | ||||||
THOMSON, Brian Dennis | Secretary | 17 Guyhurst Spinney Thakeham RH20 7EL Pulborough West Sussex | British | 38503030001 | ||||||
MOWLEM SECRETARIAT LIMITED | Secretary | White Lion Court Swan Street TW7 6RN Isleworth Middlesex | 33743910001 | |||||||
AYRES, Edward Francis | Director | 22 Rennets Wood Road SE9 2ND London | British | Technical Director | 64716110001 | |||||
CLARK, Roger David, Director And Company Secretary | Director | Skerries Burney Road Westhumble RH5 6AX Dorking Surrey | England | British | Chartered Surveyor | 10379020001 | ||||
DOUSE, Jeremy Robin John | Director | 4a Bangalore Street Putney SW15 1QE London | British | Financial Director | 38785710001 | |||||
EVANS, David John | Director | Hurst Millers Lane RH1 5PU Outwood Surrey | British | Technical Director | 42743130001 | |||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FISH, Robert Nigel | Director | Stromness Sandy Lane, Kingswood KT20 6NQ Tadworth Surrey | England | British | Finance Director | 41868040001 | ||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | Legal Director | 61526520001 | ||||
FRANCIS, Gerald Neil | Director | 48 Greenfield Park Drive Heworth YO31 1JB York North Yorkshire | England | British | Legal Director | 61526520001 | ||||
GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Managing Director | 125233660002 | ||||
GREWER, Geoffrey | Director | Askham House 129 Main Street Askham Bryan YO23 3QS York | United Kingdom | British | Director | 7593020001 | ||||
HENSHAW, Stephen Leslie | Director | 125 Blakes Farm Road Southwater RH13 7GU Horsham West Sussex | British | Accountant | 48953880002 | |||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 1768720009 | ||||
LOW, John David | Director | Watermead House Gibraltar Lane SL6 9TR Cookham Dean Berkshire | British | Company Director | 427690002 | |||||
MILLGATE, Sean | Director | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | Chartered Accountant | 26295060002 | |||||
SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | Accountant | 40851090001 | ||||
STENHOUSE, Richard Paul | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
THOMSON, Brian Dennis | Director | The Gargoyles Bury Post Office The St Bury RH20 1PF Pulborough West Sussex | British | Technical Director | 38503030002 | |||||
TWINE, Nicholas Paul | Director | 64 Grattons Drive Poundhill RH10 3AE Crawley West Sussex | England | British | Company Director | 108547310001 | ||||
WEBB, Dennis James | Director | 41 Longlands Charmandean BN14 9NW Worthing West Sussex | British | Solicitor | 10689320001 | |||||
WHITE, John | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 75313260006 |
Who are the persons with significant control of LINKWAY PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beazer Homes Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House England | No | ||||||||||
| |||||||||||||
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