General information

Name:

Link Properties Ltd

Office Address:

55 Mount Pleasant Road CH45 5EN Wallasey

Number: 02582504

Incorporation date: 1991-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Link Properties Limited may be contacted at 55 Mount Pleasant Road, in Wallasey. The company's area code is CH45 5EN. Link Properties has been in this business since the firm was registered in 1991. The company's registration number is 02582504. This company's SIC code is 68100 - Buying and selling of own real estate. Link Properties Ltd released its account information for the period up to 2022-03-31. The most recent confirmation statement was released on 2023-02-14.

At the moment, there is only a single director in the company: Philip J. (since 31st March 1995). That limited company had been governed by David E. until February 1993. In addition a different director, including Robert J. gave up the position seventeen years ago. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Karen G. as a secretary since November 2007.

Philip J. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Karen G.

Role: Secretary

Appointed: 19 November 2007

Latest update: 26 March 2024

Philip J.

Role: Director

Appointed: 31 March 1995

Latest update: 26 March 2024

People with significant control

Philip J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 14 August 2015
Date Approval Accounts 14 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Brook House 77 Fountain Street Manchester

Post code:

M2 2EE

HQ address,
2016

Address:

Brook House 77 Fountain Street Manchester

Post code:

M2 2EE

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
33
Company Age

Closest Companies - by postcode