Linton Court Limited HASTINGS


Linton Court started in year 2004 as Private Limited Company with registration number 05284064. The Linton Court company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hastings at Unit 26 North Ridge Park. Postal code: TN35 4PP.

The firm has 3 directors, namely Yvonne B., Bonnie S. and David R.. Of them, David R. has been with the company the longest, being appointed on 17 May 2018 and Yvonne B. has been with the company for the least time - from 20 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - George O. who worked with the the firm until 1 November 2012.

Linton Court Limited Address / Contact

Office Address Unit 26 North Ridge Park
Office Address2 Haywood Way
Town Hastings
Post code TN35 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05284064
Date of Incorporation Thu, 11th Nov 2004
Industry Residents property management
End of financial Year 25th March
Company age 20 years old
Account next due date Wed, 25th Dec 2024 (245 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Yvonne B.

Position: Director

Appointed: 20 September 2023

Bonnie S.

Position: Director

Appointed: 22 May 2018

David R.

Position: Director

Appointed: 17 May 2018

Arko Property Management Limited

Position: Corporate Secretary

Appointed: 01 November 2012

Peter C.

Position: Director

Appointed: 15 February 2016

Resigned: 23 August 2021

John W.

Position: Director

Appointed: 25 August 2012

Resigned: 09 December 2016

David S.

Position: Director

Appointed: 25 August 2012

Resigned: 01 April 2016

Brian R.

Position: Director

Appointed: 08 June 2008

Resigned: 19 August 2013

Charles S.

Position: Director

Appointed: 11 November 2004

Resigned: 09 September 2009

George O.

Position: Secretary

Appointed: 11 November 2004

Resigned: 01 November 2012

Margaret M.

Position: Director

Appointed: 11 November 2004

Resigned: 11 September 2009

Robert H.

Position: Director

Appointed: 11 November 2004

Resigned: 08 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-252014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth11161717      
Balance Sheet
Net Assets Liabilities    17171717171717
Cash Bank In Hand  1616       
Net Assets Liabilities Including Pension Asset Liability11161617      
Reserves/Capital
Shareholder Funds11161717      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11 1717171717171717
Number Shares Allotted 1 1617171717171717
Par Value Share 1 11111111
Share Capital Allotted Called Up Paid11161717      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On 2nd October 2023 director's details were changed
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements