Linell Homes Limited DRONFIELD


Linell Homes started in year 2015 as Private Limited Company with registration number 09490726. The Linell Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Dronfield at Velocity Point. Postal code: S18 1PN. Since Tue, 12th Feb 2019 Linell Homes Limited is no longer carrying the name 59 York Avenue.

The firm has one director. David L., appointed on 9 October 2018. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - John L., David L. and others listed below. There were no ex secretaries.

Linell Homes Limited Address / Contact

Office Address Velocity Point
Office Address2 Wreakes Lane
Town Dronfield
Post code S18 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490726
Date of Incorporation Sat, 14th Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

David L.

Position: Director

Appointed: 09 October 2018

John L.

Position: Director

Appointed: 13 April 2015

Resigned: 09 October 2018

David L.

Position: Director

Appointed: 14 March 2015

Resigned: 13 April 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is David L. This PSC and has 75,01-100% shares. Another entity in the PSC register is John L. This PSC owns 75,01-100% shares.

David L.

Notified on 9 October 2018
Nature of control: 75,01-100% shares

John L.

Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control: 75,01-100% shares

Company previous names

59 York Avenue February 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand  10025 0003 0435 47613 538
Current Assets    1 777 1912 313 7702 298 713
Debtors    768 259758 364260 270
Net Assets Liabilities 10010025 00025 23627 97727 350
Other Debtors    758 309751 941258 913
Property Plant Equipment     2 5222 018
Total Inventories    1 005 8891 549 9302 024 905
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment     6311 135
Additions Other Than Through Business Combinations Property Plant Equipment     3 153 
Amounts Owed By Group Undertakings Participating Interests    758 309  
Average Number Employees During Period     12
Bank Borrowings     669 913166 470
Creditors   -25 0001 751 9551 618 4022 106 911
Increase From Depreciation Charge For Year Property Plant Equipment     631504
Net Current Assets Liabilities   25 00025 236695 368191 802
Other Creditors    1 636 3201 534 4401 750 204
Property Plant Equipment Gross Cost     3 1533 153
Redeemable Preference Shares Liability   -25 000226 661  
Taxation Social Security Payable    -14 302-1 0687 464
Total Assets Less Current Liabilities    25 236697 890193 820
Trade Creditors Trade Payables    129 93785 030349 243
Trade Debtors Trade Receivables    9 9506 4231 357
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100    
Number Shares Allotted100100100    
Par Value Share111    
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 094907260008, created on Fri, 1st Sep 2023
filed on: 1st, September 2023
Free Download (17 pages)

Company search