LINK HOUSE - BOW LIMITED - BROADSTAIRS
Company Profile | Company Filings |
Overview
LINK HOUSE - BOW LIMITED is a Private Limited Company from BROADSTAIRS ENGLAND and has the status: Active.
LINK HOUSE - BOW LIMITED was incorporated 22 years ago on 19/07/2001 and has the registered number: 04255028. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LINK HOUSE - BOW LIMITED was incorporated 22 years ago on 19/07/2001 and has the registered number: 04255028. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
LINK HOUSE - BOW LIMITED - BROADSTAIRS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KENT INNOVATION CENTRE THANET REACH BUSINESS PARK
BROADSTAIRS
CT10 2QQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BROADSTAIRS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2019-10-21 | CURRENT | ||
MR DAVID HULSE | Oct 1972 | British | Director | 2023-01-16 | CURRENT |
KATE ELIZABETH MOORE | Feb 1989 | British | Director | 2019-04-16 | CURRENT |
KATHERINE MARY ADAMSON | Secretary | 2001-07-19 UNTIL 2002-03-11 | RESIGNED | ||
LAKIN ROSE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2004-06-17 UNTIL 2006-03-29 | RESIGNED | ||
MR BENJAMIN FRANCIS SIMS | Aug 1979 | British | Director | 2015-09-11 UNTIL 2021-12-02 | RESIGNED |
REBECCA MARGARET MOSS | May 1975 | British | Director | 2004-02-02 UNTIL 2007-05-03 | RESIGNED |
SUSAN MARGARET REDGRAVE | Nov 1960 | British | Director | 2008-10-31 UNTIL 2011-09-23 | RESIGNED |
RUSSELL DAVID LAMB | Nov 1975 | British | Director | 2002-04-16 UNTIL 2004-03-12 | RESIGNED |
MR WILLIAM GERALD MCDEVITT | Oct 1970 | Irish | Director | 2001-07-19 UNTIL 2005-03-16 | RESIGNED |
SALEM LASSOUED | May 1978 | British | Director | 2007-12-12 UNTIL 2013-02-13 | RESIGNED |
JASON BARBER | Mar 1977 | British | Director | 2008-01-01 UNTIL 2009-04-08 | RESIGNED |
SHAHRAM AMERYOUN | Mar 1967 | British | Director | 2001-07-19 UNTIL 2007-09-14 | RESIGNED |
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2018-03-02 UNTIL 2019-10-21 | RESIGNED | ||
URBAN OWNERS LTD | Corporate Secretary | 2012-03-23 UNTIL 2018-03-02 | RESIGNED | ||
SIOBHAN WOODROW | Jul 1979 | British | Director | 2006-03-23 UNTIL 2019-07-01 | RESIGNED |
MR KRUM YANKOV | Sep 1971 | British | Director | 2011-05-01 UNTIL 2011-05-01 | RESIGNED |
KRUM YANKOV | Sep 1971 | British | Director | 2006-03-23 UNTIL 2018-09-25 | RESIGNED |
MR THOMAS ROBERT MCNAUGHTON | Jun 1983 | British | Director | 2011-05-10 UNTIL 2018-06-18 | RESIGNED |
MR DANIEL ZUIDIJK | Sep 1988 | Dutch | Director | 2019-10-18 UNTIL 2023-10-12 | RESIGNED |
KRUM YANKOV | Sep 1971 | Secretary | 2008-05-01 UNTIL 2009-02-28 | RESIGNED | |
LAKIN ROSE | Secretary | 2002-03-11 UNTIL 2004-06-17 | RESIGNED | ||
SHAHRAM AMERYOUN | Mar 1967 | Secretary | 2005-10-23 UNTIL 2007-09-14 | RESIGNED | |
ADRIAN ROBERT SMITH | May 1972 | British | Director | 2001-07-19 UNTIL 2003-09-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LINK_HOUSE_-_BOW_LIMITED - Accounts | 2023-09-05 | 31-12-2022 | £64,896 equity |
LINK_HOUSE_-_BOW_LIMITED - Accounts | 2022-09-14 | 31-12-2021 | £64,896 equity |
LINK_HOUSE_-_BOW_LIMITED - Accounts | 2021-03-31 | 31-12-2020 | £64,896 equity |
LINK_HOUSE_-_BOW_LIMITED - Accounts | 2021-03-30 | 31-12-2019 | £64,896 equity |
Micro-entity Accounts - LINK HOUSE - BOW LIMITED | 2019-09-26 | 31-12-2018 | £64,896 equity |
Micro-entity Accounts - LINK HOUSE - BOW LIMITED | 2018-09-29 | 31-12-2017 | £64,869 equity |
Micro-entity Accounts - LINK HOUSE - BOW LIMITED | 2017-09-29 | 31-12-2016 | £64,884 equity |
Abbreviated Company Accounts - LINK HOUSE - BOW LIMITED | 2016-10-04 | 31-12-2015 | £1,063 Cash £65,007 equity |
Abbreviated Company Accounts - LINK HOUSE - BOW LIMITED | 2015-10-01 | 31-12-2014 | £64,919 equity |
Abbreviated Company Accounts - LINK HOUSE - BOW LIMITED | 2014-09-30 | 31-12-2013 | £27 Cash £64,896 equity |