LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED - EASTBOURNE


Company Profile Company Filings

Overview

LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EASTBOURNE and has the status: Active.
LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 06/05/2004 and has the registered number: 05121008. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

LINKSWOOD (EASTBOURNE) MANAGEMENT COMPANY LIMITED - EASTBOURNE

This company is listed in the following categories:
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

PLUMMER PARSONS CHARTERED ACCOUNTS
EASTBOURNE
EAST SUSSEX
BN21 4PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/05/2023 20/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID PATRICK GAUSDEN Aug 1961 British Director 2022-10-12 CURRENT
MR NOEL ERNEST THOMPSON Secretary 2020-05-16 CURRENT
NOEL ERNEST THOMPSON Dec 1945 New Zealander Director 2016-04-13 CURRENT
MR PETER JOHN ROGERS Oct 1936 British Director 2020-06-23 CURRENT
MR ROBERT JAMES MARSHALL Jun 1938 British Director 2010-02-23 CURRENT
MR CHARLES MORRIS Jun 1951 British Director 2020-06-23 CURRENT
MRS CLARE BLANCHE PONT Apr 1939 British Director 2015-01-14 CURRENT
BRIAN CYRIL LARGE Oct 1936 British Director 2007-02-20 CURRENT
MRS MARGARET ANN MARSDEN Aug 1935 British Director 2014-02-11 CURRENT
MR STEPHEN CECIL COLLETT Jul 1948 British Director 2022-10-12 CURRENT
PATRICIA WINIFRED BOWKER Nov 1945 British Director 2004-05-06 CURRENT
ROBERT SHARP Nov 1926 British Director 2004-05-06 UNTIL 2007-02-20 RESIGNED
MR JOHN ORRINGE Jul 1934 British Director 2011-02-22 UNTIL 2015-07-21 RESIGNED
MR ROBERT FRANK SPOONER Secretary 2012-08-01 UNTIL 2020-05-16 RESIGNED
ALISON MARY MOONEY Jun 1963 British Secretary 2004-05-06 UNTIL 2005-08-02 RESIGNED
JOHN KENNETH MACMICHAEL Mar 1936 British Director 2004-05-06 UNTIL 2010-02-23 RESIGNED
ANDREW BARTHOLOMEW GRIFFITHS May 1958 British Secretary 2008-12-31 UNTIL 2012-08-01 RESIGNED
ROY HARRY GRAINGER Jun 1938 British Director 2004-05-13 UNTIL 2016-10-04 RESIGNED
TERENCE JOHN HOWARD Sep 1940 British Director 2008-02-17 UNTIL 2012-12-19 RESIGNED
JONATHAN PRENTICE May 1942 British Director 2007-08-07 UNTIL 2010-05-26 RESIGNED
JOHN ROBERT MCMULLEN Aug 1928 British Director 2004-05-06 UNTIL 2008-10-14 RESIGNED
ROBERT JAMIESON Sep 1923 British Director 2004-05-06 UNTIL 2015-01-14 RESIGNED
REGINALD EDWIN WILLIAM RUSSELL Jul 1921 British Director 2004-05-06 UNTIL 2006-05-04 RESIGNED
JOY MARGARET PAMELA DAVIES Oct 1925 British Director 2009-02-24 UNTIL 2015-02-26 RESIGNED
ROBERT FRANK SPOONER Oct 1947 British Director 2006-05-05 UNTIL 2020-05-16 RESIGNED
MARGARET STEWART Aug 1930 British Director 2008-05-27 UNTIL 2014-02-11 RESIGNED
MR CYRIL DENNIS WILLIAMS Mar 1920 British Director 2012-12-19 UNTIL 2014-02-11 RESIGNED
CAROL ANNE GONELLA Jan 1947 British Director 2016-10-04 UNTIL 2021-09-17 RESIGNED
HILARY CORLETT Nov 1924 British Director 2004-05-06 UNTIL 2008-10-14 RESIGNED
AUDREY ELIZABETH FROST Dec 1931 British Director 2007-08-07 UNTIL 2008-10-14 RESIGNED
MR CYRIL DENNIS WILLIAMS Mar 1920 British Director 2004-05-06 UNTIL 2007-07-20 RESIGNED
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-08-01 UNTIL 2008-12-31 RESIGNED
MR PHILIP GRAHAM BUSBY Mar 1939 British Director 2014-02-11 UNTIL 2022-07-14 RESIGNED
MRS JOAN MARY COLE Jun 1936 British Director 2015-02-26 UNTIL 2020-06-23 RESIGNED
THOMAS GEORGE DAVIES Jun 1924 British Director 2004-05-06 UNTIL 2009-02-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLES & JAMES (MANAGEMENT SERVICES) LIMITED EAST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis
EASTBOURNE AREA PARENTS' ACTION GROUP (LEARNING DISABILITIES) EASTBOURNE Active MICRO ENTITY 85600 - Educational support services
EAST SUSSEX HEARING EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
LINKSWOOD_(EASTBOURNE)_MA - Accounts 2023-10-03 31-12-2022 £1 equity
LINKSWOOD_(EASTBOURNE)_MA - Accounts 2022-10-01 31-12-2021
LINKSWOOD_(EASTBOURNE)_MA - Accounts 2021-07-28 31-12-2020
LINKSWOOD_(EASTBOURNE)_MA - Accounts 2020-07-22 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEAUFORT GROUP CONSULTING LTD EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DIETER'S ANTIQUES & DESIGN LIMITED EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
PURPLE HEART RECORDS LTD EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
COODEN CONSULTANTS LIMITED EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LIGHT BAR SHOREDITCH LTD EASTBOURNE Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
TINY TEAS 2023 CIC EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
APIJECT RESEARCH UK LTD EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
ELECTRIC CINEMAS LIMITED EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 59140 - Motion picture projection activities
LINGONIKA LTD EASTBOURNE ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
FIRST ALPHA ENERGY CAPITAL LLP EASTBOURNE UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied