Linksphere Property Management Limited LONDON


Founded in 1991, Linksphere Property Management, classified under reg no. 02628785 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for 33 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on 2022-03-25.

At the moment there are 3 directors in the the company, namely Nicholas B., Sean W. and Peter H.. In addition one secretary - Richard F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Linksphere Property Management Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628785
Date of Incorporation Fri, 12th Jul 1991
Industry Residents property management
End of financial Year 25th March
Company age 33 years old
Account next due date Mon, 25th Dec 2023 (121 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nicholas B.

Position: Director

Appointed: 08 December 2023

Sean W.

Position: Director

Appointed: 25 November 2021

Peter H.

Position: Director

Appointed: 01 February 2021

Richard F.

Position: Secretary

Appointed: 29 June 2017

Nathalie H.

Position: Director

Appointed: 29 October 2015

Resigned: 01 January 2018

John B.

Position: Director

Appointed: 04 December 2012

Resigned: 29 January 2014

Stephen T.

Position: Director

Appointed: 04 December 2012

Resigned: 18 April 2023

David A.

Position: Director

Appointed: 04 December 2012

Resigned: 11 November 2021

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 28 April 2016

Terence W.

Position: Secretary

Appointed: 01 August 2008

Resigned: 01 February 2011

Dean M.

Position: Director

Appointed: 18 June 2008

Resigned: 02 June 2011

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 29 June 2017

Marjorie F.

Position: Director

Appointed: 01 November 2006

Resigned: 01 February 2021

Laura S.

Position: Director

Appointed: 01 September 2006

Resigned: 13 May 2013

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 March 2006

Resigned: 31 March 2008

Guy S.

Position: Director

Appointed: 23 March 2004

Resigned: 01 September 2006

Simone P.

Position: Director

Appointed: 24 September 2001

Resigned: 22 September 2009

John B.

Position: Director

Appointed: 01 April 1997

Resigned: 23 March 2004

Daryl M.

Position: Director

Appointed: 01 July 1994

Resigned: 16 August 2001

John A.

Position: Director

Appointed: 15 February 1993

Resigned: 26 May 2004

Lucas W.

Position: Director

Appointed: 15 February 1993

Resigned: 19 August 1996

Robert B.

Position: Secretary

Appointed: 01 October 1992

Resigned: 26 March 2006

Daryl M.

Position: Secretary

Appointed: 25 July 1991

Resigned: 14 November 1991

Paul B.

Position: Director

Appointed: 25 July 1991

Resigned: 15 February 1993

Robert B.

Position: Director

Appointed: 25 July 1991

Resigned: 01 November 2006

Daryl M.

Position: Director

Appointed: 25 July 1991

Resigned: 14 November 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 1991

Resigned: 25 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 July 1991

Resigned: 25 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth1515        
Balance Sheet
Current Assets    151515151515
Debtors1515151515     
Other Debtors  151515     
Property Plant Equipment    22 452     
Reserves/Capital
Called Up Share Capital1515        
Shareholder Funds1515        
Other
Creditors    22 45222 45222 45222 45222 45222 452
Fixed Assets    22 45222 45222 45222 45222 45222 452
Net Current Assets Liabilities   15-22 437-22 437-22 437-22 437-22 437-22 437
Number Shares Allotted 15        
Number Shares Issued Fully Paid  15       
Other Creditors    22 452     
Par Value Share 11       
Property Plant Equipment Gross Cost    22 452     
Share Capital Allotted Called Up Paid1515        
Total Additions Including From Business Combinations Property Plant Equipment    22 452     
Total Assets Less Current Liabilities15151515151515151515

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-25
filed on: 7th, December 2023
Free Download (6 pages)

Company search