Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company Information for

LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED

WATSON GLENDEVON HOUSE, 4 HAWTHORN PARK, LEEDS, WEST YORKSHIRE, LS14 1PQ,
Company Registration Number
07509529
Private Limited Company
Active

Company Overview

About Linton Springs Residential Management Company Ltd
LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED was founded on 2011-01-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Linton Springs Residential Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
WATSON GLENDEVON HOUSE
4 HAWTHORN PARK
LEEDS
WEST YORKSHIRE
LS14 1PQ
Other companies in EC2V
 
Filing Information
Company Number 07509529
Company ID Number 07509529
Date formed 2011-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 03:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM SHEERAN
Company Secretary 2018-06-25
ELIZABETH CARBERRY
Director 2018-06-25
RICHARD HOLLAND
Director 2018-06-25
ROBERT DONALD SCOTT
Director 2018-06-25
PAUL SELLERS
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME DUNCAN
Company Secretary 2013-08-08 2018-06-25
DUNCAN KINGSLEY CLARK
Director 2012-07-24 2018-06-25
DANIEL MOORE
Director 2013-08-08 2018-06-25
KAREN JEAN NICHOLLS
Director 2011-02-08 2016-07-13
LORNA FORSYTH MCMILLAN
Company Secretary 2011-01-28 2013-08-08
SIMON JAMES GAUNT
Director 2011-01-28 2012-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA LYNCH XPERIENCE PROPERTIES LIMITED Company Secretary 2014-01-31 CURRENT 1988-05-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27DIRECTOR APPOINTED MR RICHARD JOHN HUGHES
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARBERRY
2023-07-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-17DIRECTOR APPOINTED MR TIMOTHY EDWARD PLATTS
2022-11-17AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD PLATTS
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-19DIRECTOR APPOINTED MRS ELIZABETH CARBERRY
2022-01-19AP01DIRECTOR APPOINTED MRS ELIZABETH CARBERRY
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DEREK PETER SOANE
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PETER SOANE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALD SCOTT
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DONALD SCOTT
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR GEOFFREY MALCOLM GODDARD
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELLERS
2021-09-13TM02Termination of appointment of Deanne Stephanie Hall on 2021-07-20
2021-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02TM02Termination of appointment of Karolina Maria Ostafinska on 2021-01-26
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-31AD02Register inspection address changed from C/O Company Secretariat 20 Merrrion Way Merrion Way Leeds LS2 8NZ England to Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND
2019-09-24AP04Appointment of J H Watson Property Management Ltd as company secretary on 2019-09-24
2019-08-20AP01DIRECTOR APPOINTED MR DEREK PETER SOANE
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-14PSC08Notification of a person with significant control statement
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-12-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS STEPHANIE DEANNE HALL on 2018-12-31
2018-08-17CH01Director's details changed for Mr Robert Donald Scott on 2018-08-17
2018-08-07AP03Appointment of Miss Stephanie Deanne Hall as company secretary on 2018-08-07
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARBERRY
2018-08-07TM02Termination of appointment of James William Sheeran on 2018-08-07
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 20 Merrion Way Merrion Way Leeds LS2 8NZ
2018-06-25PSC07CESSATION OF CLYDESDALE BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25TM02Termination of appointment of Graeme Duncan on 2018-06-25
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MOORE
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLARK
2018-06-25AP01DIRECTOR APPOINTED MRS ELIZABETH CARBERRY
2018-06-25AP03Appointment of Mr James William Sheeran as company secretary on 2018-06-25
2018-06-25AP01DIRECTOR APPOINTED MR PAUL SELLERS
2018-06-25AP01DIRECTOR APPOINTED MR ROBERT DONALD SCOTT
2018-06-25AP01DIRECTOR APPOINTED MR RICHARD HOLLAND
2018-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 14
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 14
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NICHOLLS
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 14
2016-01-28AR0128/01/16 FULL LIST
2015-12-09AD02SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 88 WOOD STREET LONDON EC2V 7QQ UNITED KINGDOM
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 88 WOOD STREET LONDON EC2V 7QQ
2015-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 14
2015-01-28AR0128/01/15 FULL LIST
2014-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME DUNCAN / 21/07/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN KINGSLEY CLARK / 21/07/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 21/07/2014
2014-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JEAN NICHOLLS / 21/07/2014
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 14
2014-01-29AR0128/01/14 FULL LIST
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN
2013-08-08AP01DIRECTOR APPOINTED MR DANIEL MOORE
2013-08-08AP03SECRETARY APPOINTED MR GRAEME DUNCAN
2013-07-30MEM/ARTSARTICLES OF ASSOCIATION
2013-07-30RES01ALTER ARTICLES 17/07/2013
2013-01-30AR0128/01/13 FULL LIST
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GAUNT
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AP01DIRECTOR APPOINTED MR DUNCAN KINGSLEY CLARK
2012-01-30AR0128/01/12 FULL LIST
2011-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-11-25AD02SAIL ADDRESS CHANGED FROM: 33 GRACECHURCH STREET LONDON EC3V 0BT
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JEAN NICHOLLS / 21/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES GAUNT / 21/11/2011
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / LORNA FORSYTH MCMILLAN / 21/11/2011
2011-03-02AP01DIRECTOR APPOINTED KAREN JEAN NICHOLLS
2011-02-16AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-02-15AD02SAIL ADDRESS CREATED
2011-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINTON SPRINGS RESIDENTIAL MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.