UKBizDB.co.uk

THE LINKS BRIGHOUSE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Links Brighouse Management Company Limited. The company was founded 19 years ago and was given the registration number 05180649. The firm's registered office is in BARNSLEY. You can find them at Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE LINKS BRIGHOUSE MANAGEMENT COMPANY LIMITED
Company Number:05180649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Corporate Secretary18 May 2022Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director24 May 2018Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director14 September 2013Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director10 November 2020Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director10 November 2020Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director24 May 2018Active
10 Sherwood Grove, Helsby, Frodsham, WA6 0BF

Secretary18 October 2004Active
3, Town Fold, Marple Bridge, Stockport, SK6 5BT

Secretary23 May 2008Active
8 Birches Way, Kidsgrove, Newcastle, ST7 4XU

Secretary15 July 2004Active
19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

Secretary13 October 2005Active
Groesynyd House, 1 Cwrt Y Groes, Tyn-Y-Groes, Conwy, LL32 8TZ

Secretary31 March 2008Active
Groesynyd House, 1 Cwrt Y Groes, Tyn-Y-Groes, Conwy, LL32 8TZ

Secretary01 December 2004Active
Units 13 & 14 Phase 2, Bbic, Innovation Way, Barnsley, England, S75 1JL

Corporate Secretary20 October 2016Active
The Old Co-Op, 69 High Street, Dodworth, Barnsley, England, S75 3RQ

Director18 March 2014Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director05 July 2013Active
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB

Director17 March 2017Active
Apartment 25, The Links, Parsonage Lane, Brighouse, England, HD6 1FG

Director05 July 2013Active
116, Commercial Street, Brighouse, England, HD6 1AQ

Director27 March 2011Active
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB

Director30 November 2015Active
116, Commercial Street, Brighouse, England, HD6 1AQ

Director01 December 2009Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE

Director24 May 2018Active
Hunters Rbm, Unit H6, Premier Way, Lowfields Business Park, Elland, England, HX5 9HF

Director12 September 2023Active
Old Linen Court, 83-85 Shambles Street, Barnsley, S70 2SB

Director05 July 2017Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director27 March 2011Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director01 September 2014Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director05 July 2013Active
116, Commercial Street, Brighouse, England, HD6 1AQ

Director29 March 2011Active
19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

Director01 February 2006Active
35 Model Lodging House, Bloom Street, Manchester, M3 6AJ

Director13 October 2005Active
66 Childwall Park Avenue, Liverpool, L16 0JQ

Director15 July 2004Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE

Director24 May 2018Active
5 Lydcott, Washington, NE38 8TN

Director17 September 2007Active
Unit A5, Old Power Way, Lowfields Business Park, Elland, England, HX5 9DE

Director15 August 2022Active
Groesynyd House, 1 Cwrt Y Groes, Tyn-Y-Groes, Conwy, LL32 8TZ

Director31 March 2008Active
Old Linen Court, 83-85 Shambles Street, Barnsley, England, S70 2SB

Director01 March 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Termination director company with name termination date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Change corporate secretary company with change date.

Download
2023-05-03Officers

Change corporate secretary company with change date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Accounts

Change account reference date company previous extended.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-18Officers

Appoint corporate secretary company with name date.

Download
2022-05-18Address

Change registered office address company with date old address new address.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Second filing of director appointment with name.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.