Linton House Management Limited POOLE


Linton House Management started in year 1986 as Private Limited Company with registration number 01995712. The Linton House Management company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Poole at Suite 7 Branksome Park House. Postal code: BH12 1ED.

The company has 4 directors, namely Michael D., Niall A. and John G. and others. Of them, Stephen M. has been with the company the longest, being appointed on 17 May 1995 and Michael D. has been with the company for the least time - from 26 October 2022. At present 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.

Linton House Management Limited Address / Contact

Office Address Suite 7 Branksome Park House
Office Address2 Branksome Business Park
Town Poole
Post code BH12 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995712
Date of Incorporation Wed, 5th Mar 1986
Industry Residents property management
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael D.

Position: Director

Appointed: 26 October 2022

Niall A.

Position: Director

Appointed: 24 March 2016

Initiative Property Management

Position: Corporate Secretary

Appointed: 25 June 2014

John G.

Position: Director

Appointed: 04 April 2011

Stephen M.

Position: Director

Appointed: 17 May 1995

Jillian C.

Position: Secretary

Resigned: 15 February 1993

Louise K.

Position: Director

Appointed: 04 August 2014

Resigned: 20 April 2020

Napier Management Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 25 June 2014

Anne B.

Position: Secretary

Appointed: 20 October 2000

Resigned: 01 January 2006

Scott L.

Position: Director

Appointed: 30 April 1998

Resigned: 20 October 2000

Scott L.

Position: Secretary

Appointed: 30 April 1998

Resigned: 20 October 2000

Nicholas G.

Position: Director

Appointed: 06 March 1998

Resigned: 12 January 2005

Philip M.

Position: Director

Appointed: 17 May 1995

Resigned: 30 April 1998

John N.

Position: Secretary

Appointed: 15 February 1993

Resigned: 31 December 1996

Jillian C.

Position: Director

Appointed: 31 December 1991

Resigned: 12 December 1994

Dawn D.

Position: Director

Appointed: 31 December 1991

Resigned: 17 May 1995

John R.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1997

Derek H.

Position: Director

Appointed: 31 May 1990

Resigned: 30 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 44
Creditors761761 
Fixed Assets765765 
Net Current Assets Liabilities761761 
Number Shares Allotted  4
Par Value Share  1
Total Assets Less Current Liabilities44 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, March 2023
Free Download (3 pages)

Company search