Linc Property Holdings Limited

General information

Name:

Linc Property Holdings Ltd

Office Address:

6 Marlborough Place BN1 1UB Brighton

Number: 03226265

Incorporation date: 1996-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Linc Property Holdings is a company with it's headquarters at BN1 1UB Brighton at 6 Marlborough Place. This enterprise has been operating since 1996 and is established under the identification number 03226265. This enterprise has existed on the UK market for twenty nine years now and company state is active. The company's principal business activity number is 41100 and has the NACE code: Development of building projects. 2022-07-31 is the last time company accounts were filed.

Philip D. and Stephen P. are registered as the enterprise's directors and have been cooperating as the Management Board since July 2009. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Maria G. as a secretary since the appointment on 2008-02-14.

Stephen P. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Philip D.

Role: Director

Appointed: 28 July 2009

Latest update: 14 May 2025

Maria G.

Role: Secretary

Appointed: 14 February 2008

Latest update: 14 May 2025

Stephen P.

Role: Director

Appointed: 22 July 1996

Latest update: 14 May 2025

People with significant control

Stephen P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 22/03/2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 22/03/2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 26 April 2016
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2024 (AA)
filed on: 10th, March 2025
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Accountant/Auditor,
2015

Name:

South Coast Accountancy Services Ltd

Address:

11 Dallington Road

Post code:

BN3 5HS

City / Town:

Hove

Accountant/Auditor,
2014

Name:

Paul Furrer & Co Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
28
Company Age

Similar companies nearby

Closest companies