UKBizDB.co.uk

THE LINKS (MACHYNYS EAST) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Links (machynys East) Management Company Limited. The company was founded 10 years ago and was given the registration number 08870898. The firm's registered office is in SALISBURY. You can find them at Fisher House, 84 Fisherton Street, Salisbury, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE LINKS (MACHYNYS EAST) MANAGEMENT COMPANY LIMITED
Company Number:08870898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary31 January 2014Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director20 January 2017Active
Persimmon Homes (West Wales), Dragon House, Penllergaer, Swansea, Wales, SA4 9HJ

Director01 January 2023Active
Persimmon Homes, Dragon House, Penllergaer Business Park, Parc Y Ddraig, Wales, SA4 9HJ

Director29 March 2023Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Secretary31 January 2014Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director06 January 2021Active
Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

Director20 January 2017Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director31 January 2014Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director31 January 2014Active
Reddings, Oakridge Lane, Sidcot, Winscombe, England, BS25 1LZ

Corporate Director31 January 2014Active

People with Significant Control

Persimmon Homes Limited
Notified on:29 June 2022
Status:Active
Country of residence:England
Address:Persimmon House, Fulford, York, England, YO19 4FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-12Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.