LINEN DEVELOPMENTS LIMITED

LINEN DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINEN DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08983943
    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 LINEN DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LINEN DEVELOPMENTS LIMITED located?

    Registered Office Address
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LINEN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINEN HOMES HOLDINGS LIMITEDJan 27, 2022Jan 27, 2022
    BANNVIEW HOMES LIMITEDNov 11, 2021Nov 11, 2021
    BANNVIEW AFFORDABLE HOMES LIMITEDOct 20, 2020Oct 20, 2020
    MOUNTAINVIEW INVESTMENTS LIMITEDApr 08, 2014Apr 08, 2014

    What are the latest accounts for LINEN DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LINEN DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for LINEN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Notification of Maritime Trustees Limited as a person with significant control on Jul 17, 2024

    2 pagesPSC02

    Cessation of Lotus Homes Holdings Limited as a person with significant control on Jul 17, 2024

    1 pagesPSC07

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 08, 2023 with updates

    4 pagesCS01

    Audited abridged accounts made up to Dec 31, 2021

    6 pagesAA

    Certificate of change of name

    Company name changed linen homes holdings LIMITED\certificate issued on 13/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 13, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2022

    RES15

    Cessation of Van P Holdings Limited as a person with significant control on Dec 04, 2022

    1 pagesPSC07

    Notification of Lotus Homes Holdings Limited as a person with significant control on Dec 04, 2022

    2 pagesPSC02

    Confirmation statement made on Apr 08, 2022 with updates

    4 pagesCS01

    Appointment of Mr Kevin Murdock as a director on Feb 01, 2022

    2 pagesAP01

    Appointment of Mr Ciaran Murdock as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of Kathleen Marie Murdock as a director on Feb 01, 2022

    1 pagesTM01

    Termination of appointment of Fiona Noelle Murdock as a director on Feb 01, 2022

    1 pagesTM01

    Notification of Van P Holdings Limited as a person with significant control on Feb 01, 2022

    2 pagesPSC02

    Cessation of Lotus Homes Holdings Limited as a person with significant control on Feb 01, 2022

    1 pagesPSC07

    Certificate of change of name

    Company name changed bannview homes LIMITED\certificate issued on 27/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2022

    RES15

    Audited abridged accounts made up to Dec 31, 2020

    6 pagesAA

    Certificate of change of name

    Company name changed bannview affordable homes LIMITED\certificate issued on 11/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 11, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 10, 2021

    RES15

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2019

    6 pagesAA

    Certificate of change of name

    Company name changed mountainview investments LIMITED\certificate issued on 20/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2020

    RES15

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of LINEN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALISKEY, Fergal
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandIrishDirector260926670001
    MURDOCK, Ciaran
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandIrishDirector107959210011
    MURDOCK, Kevin
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandIrishDirector68779220001
    O'ROURKE, Paul James
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandNorthern IrishDirector115674340002
    TUMILTY, Martin
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandIrishDirector260926040001
    CLIFFORD, Paul
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Director
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    EnglandBritishCompany Director189201980001
    CLIFFORD, Paul
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Director
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    EnglandBritishDirector189201980001
    KELLY, Richard Patrick
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Director
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Northern IrelandIrishFinance Director145090270002
    MCGLYNN, Michael
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Director
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    IrelandIrishCompany Director193062680001
    MURDOCK, Ciaran
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Director
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Northern IrelandIrishCompany Director107959210004
    MURDOCK, Fiona Noelle
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandIrishCeramic Designer202501140001
    MURDOCK, Kathleen Marie
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Director
    Floor 6
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Northern IrelandIrishLay Magistrate202500860001
    MURDOCK, Kevin
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Director
    Grosvenor Road
    KT18 6JF Epsom
    97
    Surrey
    England
    Northern IrelandIrishCompany Director68779220001

    Who are the persons with significant control of LINEN DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maritime Trustees Limited
    319 St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza
    Scotland
    Jul 17, 2024
    319 St. Vincent Street
    G2 5RZ Glasgow
    St Vincent Plaza
    Scotland
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Edinburgh
    Registration NumberSc033519
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lotus Homes Holdings Limited
    Newry Road
    BT32 3NB Banbridge
    184
    Northern Ireland
    Dec 04, 2022
    Newry Road
    BT32 3NB Banbridge
    184
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Northern Ireland
    Registration NumberNi642197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Van P Holdings Limited
    St. Georges Street
    Douglas
    IM1 1PL Isle Of Man
    16
    Isle Of Man
    Feb 01, 2022
    St. Georges Street
    Douglas
    IM1 1PL Isle Of Man
    16
    Isle Of Man
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry Department For Enterprise Isle Of Man
    Registration Number016892v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lotus Homes Holdings Limited
    184 Newry Road
    BT32 3NB Banbridge
    The Factory
    County Down
    Northern Ireland
    Nov 21, 2016
    184 Newry Road
    BT32 3NB Banbridge
    The Factory
    County Down
    Northern Ireland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For Northern Ireland
    Registration NumberNi642197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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