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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Links, Headlands, 4 The Links, Headlands, Kettering, England, NN15 6DQ | Secretary | 30 April 2019 | Active |
Flat3 The Links, Headlands, Kettering, England, NN15 6DQ | Director | 05 November 2020 | Active |
The Links, Flat 5 The Links, Headlands, Kettering, United Kingdom, NN15 6DQ | Director | 25 January 2018 | Active |
1 The Links, Headlands, Kettering, England, NN15 6DQ | Director | 01 May 2013 | Active |
2 The Links, Headlands, Kettering, NN15 6DQ | Director | 12 July 2014 | Active |
Flat 6 The Links, Headlands, Kettering, England, NN15 6DQ | Director | 26 January 2020 | Active |
Flat 4 The Links, Headlands, Kettering, Uk, NN15 6DQ | Director | 10 June 2016 | Active |
8 The Links, Headlands, Kettering, NN15 6DQ | Director | 16 November 1999 | Active |
Flat 7 The Links, Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
Flat 3 The Links, Headlands, Kettering, NN15 6DQ | Secretary | 15 November 1994 | Active |
2 The Links, Headlands, Kettering, England, NN15 6DQ | Secretary | 01 December 2014 | Active |
8 The Links, Headlands, Kettering, NN15 6DQ | Secretary | 05 August 1999 | Active |
3 Scotts Close, Stoke Hammond, Milton Keynes, MK17 9RQ | Secretary | - | Active |
Flat 4 The Links, Headlands, Kettering, NN15 6DQ | Secretary | 22 November 1993 | Active |
Flat 3 The Links, Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
58 Campion Way, Boughton Vale, Rugby, CV23 0UR | Director | 20 August 1992 | Active |
Flat 5 The Links, Kettonby Court Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
Flat 1 The Links, Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
4 Hillside, Hartwell, Northampton, NN7 2HJ | Director | - | Active |
8 The Links, Headlands, Kettering, NN15 6DQ | Director | 17 November 1997 | Active |
Flat 8 The Links, Kettonby Court Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
Flat 2 The Links, Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
4 The Links, Headlands, Kettering, NN15 6DQ | Director | 30 March 2007 | Active |
Flat 5 The Links, Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
5 The Links, Headlands, Kettering, NN15 6DQ | Director | 21 December 2006 | Active |
6 The Links, Headlands, Kettering, NN15 6DQ | Director | 07 September 2000 | Active |
3 Scotts Close, Stoke Hammond, Milton Keynes, MK17 9RQ | Director | - | Active |
9 Claremont Drive, Market Harborough, LE16 8BX | Director | 29 November 1991 | Active |
Flat 4 The Links, Headlands, Kettering, NN15 6DQ | Director | 22 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-26 | Officers | Appoint person director company with name date. | Download |
2020-01-25 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Appoint person secretary company with name date. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Appoint person director company with name date. | Download |
2015-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.