Links Court (sheringham) Limited

General information

Name:

Links Court (sheringham) Ltd

Office Address:

1 Harraton Cottages Ducks Lane Exning CB8 7HQ Newmarket

Number: 04930151

Incorporation date: 2003-10-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04930151 twenty one years ago, Links Court (sheringham) Limited is a Private Limited Company. The firm's current registration address is 1 Harraton Cottages Ducks Lane, Exning Newmarket. This company's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022-12-31 is the last time company accounts were reported.

There seems to be a number of two directors leading this specific company at present, namely Debra L. and Jeffrey W. who have been carrying out the directors assignments for 2 years. To provide support to the directors, this particular company has been utilizing the skills of Jonathan C. as a secretary for the last two years.

Executives who control this firm include: Sandra W. owns 1/2 or less of company shares. Debra L. owns 1/2 or less of company shares. Jeffrey W. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jonathan C.

Role: Secretary

Appointed: 19 June 2022

Latest update: 3 April 2024

Debra L.

Role: Director

Appointed: 14 May 2022

Latest update: 3 April 2024

Jeffrey W.

Role: Director

Appointed: 19 November 2021

Latest update: 3 April 2024

People with significant control

Sandra W.
Notified on 20 July 2022
Nature of control:
1/2 or less of shares
Debra L.
Notified on 31 August 2022
Nature of control:
1/2 or less of shares
Jeffrey W.
Notified on 20 July 2022
Nature of control:
1/2 or less of shares
Sandra W.
Notified on 12 April 2019
Ceased on 19 July 2022
Nature of control:
1/2 or less of shares
Jeffrey W.
Notified on 12 April 2019
Ceased on 19 July 2022
Nature of control:
1/2 or less of shares
Bryan P.
Notified on 13 October 2016
Ceased on 11 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond P.
Notified on 13 October 2016
Ceased on 11 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra L.
Notified on 13 May 2022
Ceased on 11 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joe P.
Notified on 3 January 2018
Ceased on 13 May 2022
Nature of control:
1/2 or less of shares
Coral Y.
Notified on 3 January 2018
Ceased on 13 May 2022
Nature of control:
1/2 or less of shares
Jackie B.
Notified on 13 October 2016
Ceased on 3 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 October 2023
Confirmation statement last made up date 13 October 2022
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 25 July 2013
Annual Accounts 12 November 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 12 November 2013
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 July 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 12th December 2023. New Address: Fordham House - Flaxfields 46 Newmarket Road Fordham Ely CB7 5LL. Previous address: 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode