UKBizDB.co.uk

THE LINKS RESIDENTS LIMITED

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

This company is commonly known as The Links Residents Limited. The company was founded 33 years ago and was given the registration number 02534110. The firm's registered office is in KETTERING. You can find them at 4 The Links, Headlands, 4 The Links, Headlands, Kettering, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE LINKS RESIDENTS LIMITED
Company Number:02534110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 The Links, Headlands, 4 The Links, Headlands, Kettering, England, NN15 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Links, Headlands, 4 The Links, Headlands, Kettering, England, NN15 6DQ

Secretary30 April 2019Active
Flat3 The Links, Headlands, Kettering, England, NN15 6DQ

Director05 November 2020Active
The Links, Flat 5 The Links, Headlands, Kettering, United Kingdom, NN15 6DQ

Director25 January 2018Active
1 The Links, Headlands, Kettering, England, NN15 6DQ

Director01 May 2013Active
2 The Links, Headlands, Kettering, NN15 6DQ

Director12 July 2014Active
Flat 6 The Links, Headlands, Kettering, England, NN15 6DQ

Director26 January 2020Active
Flat 4 The Links, Headlands, Kettering, Uk, NN15 6DQ

Director10 June 2016Active
8 The Links, Headlands, Kettering, NN15 6DQ

Director16 November 1999Active
Flat 7 The Links, Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
Flat 3 The Links, Headlands, Kettering, NN15 6DQ

Secretary15 November 1994Active
2 The Links, Headlands, Kettering, England, NN15 6DQ

Secretary01 December 2014Active
8 The Links, Headlands, Kettering, NN15 6DQ

Secretary05 August 1999Active
3 Scotts Close, Stoke Hammond, Milton Keynes, MK17 9RQ

Secretary-Active
Flat 4 The Links, Headlands, Kettering, NN15 6DQ

Secretary22 November 1993Active
Flat 3 The Links, Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
58 Campion Way, Boughton Vale, Rugby, CV23 0UR

Director20 August 1992Active
Flat 5 The Links, Kettonby Court Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
Flat 1 The Links, Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
4 Hillside, Hartwell, Northampton, NN7 2HJ

Director-Active
8 The Links, Headlands, Kettering, NN15 6DQ

Director17 November 1997Active
Flat 8 The Links, Kettonby Court Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
Flat 2 The Links, Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
4 The Links, Headlands, Kettering, NN15 6DQ

Director30 March 2007Active
Flat 5 The Links, Headlands, Kettering, NN15 6DQ

Director22 November 1993Active
5 The Links, Headlands, Kettering, NN15 6DQ

Director21 December 2006Active
6 The Links, Headlands, Kettering, NN15 6DQ

Director07 September 2000Active
3 Scotts Close, Stoke Hammond, Milton Keynes, MK17 9RQ

Director-Active
9 Claremont Drive, Market Harborough, LE16 8BX

Director29 November 1991Active
Flat 4 The Links, Headlands, Kettering, NN15 6DQ

Director22 November 1993Active

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
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-05-07Address

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

Download
2018-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2017-10-23Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2015-11-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.