Company Information for LINEN COURT MANAGEMENT COMPANY LIMITED
158 HIGH STREET, HERNE BAY, KENT, CT6 5NP,
|
Company Registration Number
04271381
Private Limited Company
Active |
Company Name | |
---|---|
LINEN COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
158 HIGH STREET HERNE BAY KENT CT6 5NP Other companies in CT6 | |
Company Number | 04271381 | |
---|---|---|
Company ID Number | 04271381 | |
Date formed | 2001-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-08 21:55:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN BULLIVANT |
||
RICHARD CHARLES DOE |
||
ELEANOR MARY FEATHERSTONE |
||
JAMES CAMPBELL GASCOYNE |
||
LYDIA JOSEPHINE WINGRAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES TURPIN |
Director | ||
OLIVE MAY WOLLAM |
Director | ||
LYDIA JOSEPHINE WINGRAD |
Company Secretary | ||
SYBIL LILIAN BARNES |
Director | ||
MARGARET ALFREDA POLLOCK |
Director | ||
CAXTONS COMMERCIAL LIMITED |
Company Secretary | ||
MARY TERESA MARIASY |
Director | ||
MARY TERESA MARIASY |
Company Secretary | ||
MARY TERESA MARIASY |
Director | ||
JUDITH WILSON |
Company Secretary | ||
GEORGE ARCHIBALD WILSON |
Director | ||
INSTANT COMPANIES LIMITED |
Nominated Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN BULLIVANT | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
DIRECTOR APPOINTED MR GEORGE CONYNE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES DOE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CH01 | Director's details changed for Ms Eleanor Mary Featherstone on 2021-03-02 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM EDWARD SEYMOUR HOLLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES TURPIN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ELEANOR MARY FEATHERSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVE MAY WOLLAM | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES TURPIN | |
TM02 | Termination of appointment of Lydia Josephine Wingrad on 2015-01-01 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYBIL BARNES | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES DOE | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL GASCOYNE / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA JOSEPHINE WINGRAD / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MAY WOLLAM / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BULLIVANT / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYBIL LILIAN BARNES / 16/08/2010 | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVE MAY WOLLAM / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYDIA JOSEPHINE WINGRAD / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL GASCOYNE / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BULLIVANT / 16/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SYBIL LILIAN BARNES / 16/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM HILARY ADAMS LTD 91-95 HIGH STREET HERNE BAY KENT CT6 5LQ | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARGARET POLLOCK | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | DIR RESIG AND OTHERS 14/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 49-50 WINDMILL STREET, GRAVESEND, KENT DA12 1BG | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 1 CASTLE STREET, CANTERBURY, KENT CT1 2QF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 10 MILL STREET, MAIDSTONE, KENT ME15 6XT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-09-30 | £ 4,498 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 3,785 |
Creditors Due Within One Year | 2012-09-30 | £ 3,785 |
Creditors Due Within One Year | 2011-09-30 | £ 9,790 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINEN COURT MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2013-09-30 | £ 26,978 |
---|---|---|
Cash Bank In Hand | 2012-09-30 | £ 16,189 |
Cash Bank In Hand | 2012-09-30 | £ 16,189 |
Cash Bank In Hand | 2011-09-30 | £ 7,423 |
Current Assets | 2013-09-30 | £ 27,475 |
Current Assets | 2012-09-30 | £ 16,698 |
Current Assets | 2012-09-30 | £ 16,698 |
Current Assets | 2011-09-30 | £ 12,157 |
Debtors | 2011-09-30 | £ 4,734 |
Shareholder Funds | 2013-09-30 | £ 22,977 |
Shareholder Funds | 2012-09-30 | £ 12,913 |
Shareholder Funds | 2012-09-30 | £ 12,913 |
Shareholder Funds | 2011-09-30 | £ 2,367 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LINEN COURT MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |