The Linnetts Management Company Limited KETTERING


The Linnetts Management Company started in year 2005 as Private Limited Company with registration number 05633183. The The Linnetts Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Kettering at 44 Rockingham Road. Postal code: NN16 8JS.

Currently there are 6 directors in the the company, namely Pamela H., Rachel T. and Elizabeth F. and others. In addition one secretary - David R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard H. who worked with the the company until 1 April 2007.

The Linnetts Management Company Limited Address / Contact

Office Address 44 Rockingham Road
Town Kettering
Post code NN16 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05633183
Date of Incorporation Wed, 23rd Nov 2005
Industry Residents property management
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Pamela H.

Position: Director

Appointed: 24 November 2023

Rachel T.

Position: Director

Appointed: 19 October 2020

Elizabeth F.

Position: Director

Appointed: 10 September 2020

Barbara W.

Position: Director

Appointed: 28 November 2011

David R.

Position: Secretary

Appointed: 01 April 2007

Patricia K.

Position: Director

Appointed: 18 December 2006

Richard H.

Position: Director

Appointed: 23 November 2005

Constance R.

Position: Director

Appointed: 18 December 2006

Resigned: 23 November 2023

Margaret B.

Position: Director

Appointed: 18 December 2006

Resigned: 05 November 2019

Dennis R.

Position: Director

Appointed: 18 December 2006

Resigned: 06 November 2017

Lily G.

Position: Director

Appointed: 08 September 2006

Resigned: 01 June 2014

Eric G.

Position: Director

Appointed: 08 September 2006

Resigned: 01 January 2010

Edith W.

Position: Director

Appointed: 21 July 2006

Resigned: 05 November 2019

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 23 November 2005

Resigned: 23 November 2005

James H.

Position: Director

Appointed: 23 November 2005

Resigned: 28 November 2018

Richard H.

Position: Secretary

Appointed: 23 November 2005

Resigned: 01 April 2007

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 2005

Resigned: 23 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-30
Balance Sheet
Cash Bank On Hand4 604
Current Assets6 160
Debtors1 556
Net Assets Liabilities3 202
Other Debtors1 556
Other
Creditors2 958
Net Current Assets Liabilities3 202
Other Creditors2 958
Total Assets Less Current Liabilities3 202

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 12th, March 2024
Free Download (4 pages)

Company search

Advertisements