Linthwaite (freehold) Management Company Limited ILKLEY


Linthwaite (freehold) Management Company started in year 2007 as Private Limited Company with registration number 06292391. The Linthwaite (freehold) Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Ilkley at The North Chapel. Postal code: LS29 8JT.

The company has 3 directors, namely Stephen W., Glenn B. and Carol S.. Of them, Glenn B., Carol S. have been with the company the longest, being appointed on 19 July 2007 and Stephen W. has been with the company for the least time - from 22 May 2019. Currently 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.

Linthwaite (freehold) Management Company Limited Address / Contact

Office Address The North Chapel
Office Address2 Ashlands Road
Town Ilkley
Post code LS29 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06292391
Date of Incorporation Tue, 26th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Stephen W.

Position: Director

Appointed: 22 May 2019

Glenn B.

Position: Director

Appointed: 19 July 2007

Carol S.

Position: Director

Appointed: 19 July 2007

Haigh Hudson Ltd

Position: Corporate Secretary

Appointed: 22 September 2015

Resigned: 24 January 2017

Robert H.

Position: Secretary

Appointed: 01 July 2015

Resigned: 24 January 2017

Anthony D.

Position: Director

Appointed: 25 November 2014

Resigned: 05 July 2019

June A.

Position: Director

Appointed: 22 July 2014

Resigned: 15 October 2018

David H.

Position: Director

Appointed: 22 July 2014

Resigned: 25 March 2019

Chadlaw (secretaries) Limited

Position: Corporate Secretary

Appointed: 18 June 2014

Resigned: 30 June 2015

Lee L.

Position: Director

Appointed: 19 July 2007

Resigned: 25 November 2014

Neville W.

Position: Director

Appointed: 19 July 2007

Resigned: 06 September 2010

Jacqueline W.

Position: Director

Appointed: 19 July 2007

Resigned: 10 March 2017

Michelle H.

Position: Director

Appointed: 19 July 2007

Resigned: 17 May 2017

Rodney H.

Position: Director

Appointed: 19 July 2007

Resigned: 10 March 2017

Larraine P.

Position: Director

Appointed: 19 July 2007

Resigned: 27 July 2014

Anthony D.

Position: Director

Appointed: 19 July 2007

Resigned: 22 July 2014

Anthony D.

Position: Secretary

Appointed: 19 July 2007

Resigned: 01 August 2013

Donald A.

Position: Director

Appointed: 19 July 2007

Resigned: 20 September 2012

Dorothy D.

Position: Director

Appointed: 19 July 2007

Resigned: 31 December 2010

Clarice H.

Position: Director

Appointed: 19 July 2007

Resigned: 07 December 2012

Chadlaw (secretaries) Limited

Position: Corporate Secretary

Appointed: 26 June 2007

Resigned: 24 January 2008

Chadlaw (directors) Limited

Position: Corporate Director

Appointed: 26 June 2007

Resigned: 24 January 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth22 36520 21617 443       
Balance Sheet
Cash Bank In Hand22 35323 32318 391       
Cash Bank On Hand  18 391       
Current Assets22 36523 33518 5032 096      
Debtors12121122 0963232329 1686 2465 010
Property Plant Equipment  11111111
Tangible Fixed Assets 11       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve652652652       
Shareholder Funds22 36520 21617 443       
Other
Accrued Liabilities Deferred Income  1 0612 085450450450464464464
Called Up Share Capital Not Paid  1212121212121212
Creditors  1 0612 0853 92110 63212 5269 4316 3234 932
Creditors Due Within One Year 3 1201 061       
Net Current Assets Liabilities22 36520 21517 44211-3 889-10 600-12 494-263-7778
Number Shares Allotted 1212       
Number Shares Issued But Not Fully Paid   12      
Number Shares Issued Fully Paid    121212121212
Other Reserves21 70119 55216 779       
Par Value Share 1121111111
Prepayments Accrued Income    202020282828
Profit Loss   -652-3 900-6 218-1 89412 231186155
Property Plant Equipment Gross Cost  1111111 
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Additions 1        
Tangible Fixed Assets Cost Or Valuation 1        
Total Assets Less Current Liabilities22 36520 21617 44312-3 888-10 599-12 493-262-7679
Trade Debtors Trade Receivables  100    9 1286 2064 970

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search