Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINBLAND PROPERTIES LIMITED
Company Information for

LINBLAND PROPERTIES LIMITED

30 CHATFIELD LODGE, CHATFIELD LODGE, NEWPORT, PO30 1XR,
Company Registration Number
03106605
Private Limited Company
Active

Company Overview

About Linbland Properties Ltd
LINBLAND PROPERTIES LIMITED was founded on 1995-09-26 and has its registered office in Newport. The organisation's status is listed as "Active". Linbland Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINBLAND PROPERTIES LIMITED
 
Legal Registered Office
30 CHATFIELD LODGE
CHATFIELD LODGE
NEWPORT
PO30 1XR
Other companies in PO33
 
Filing Information
Company Number 03106605
Company ID Number 03106605
Date formed 1995-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINBLAND PROPERTIES 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 LINBLAND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CCPM (IW) LTD
Company Secretary 2016-09-01
CARLOS DELGADO REVERON
Director 2008-08-08
KIERAN DAVID HETHERINGTON
Director 2017-06-22
ALAN WARDNER
Director 2008-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS RICHARD EILFIELD
Director 2003-01-01 2017-06-22
RICHARD JAMES HARRIS
Company Secretary 1995-09-26 2017-06-21
JEANNE STEPHENS
Director 1999-07-29 2008-08-01
MARION SCOTT
Director 2003-01-01 2004-06-28
DENNIS SCOTT
Director 1995-09-26 2002-08-23
DAVID WILLIAM BOWD
Director 1996-07-20 2000-07-21
GWEN HELEN BROWN
Director 1996-07-20 1997-05-30
HELENE REDMAN
Nominated Secretary 1995-09-26 1995-09-26
CHRISTOPHER HACKETT
Nominated Director 1995-09-26 1995-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CCPM (IW) LTD 10 QUEENS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-07-11 CURRENT 1994-08-09 Active
CCPM (IW) LTD CHESTNUT COURT (IOW) LIMITED Company Secretary 2018-05-31 CURRENT 2016-03-15 Active
CCPM (IW) LTD W&T MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-15 CURRENT 2016-05-18 Active
CCPM (IW) LTD NELSON MANSIONS MANAGEMENT LIMITED Company Secretary 2018-04-30 CURRENT 2017-05-03 Active
CCPM (IW) LTD WILMINGTON HEIGHTS FREEHOLD LIMITED Company Secretary 2018-04-12 CURRENT 2017-05-13 Active
CCPM (IW) LTD TAYBERRY HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
CCPM (IW) LTD WARDEN HILL (TOTLAND BAY IW) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 2002-11-19 Active
CCPM (IW) LTD BRINTON GUSTAR FREEHOLD LIMITED Company Secretary 2017-09-21 CURRENT 2011-05-09 Active
CCPM (IW) LTD WILMINGTON HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 2007-04-11 Active
CCPM (IW) LTD THE RAVENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-28 CURRENT 2002-10-10 Active
CCPM (IW) LTD ST. JOSEPH'S LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-01 CURRENT 1984-12-11 Active
CCPM (IW) LTD GREEN LANE LAKE (I.O.W.) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-01 CURRENT 1980-03-27 Active
CCPM (IW) LTD TRINITY COURT MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2016-02-01 CURRENT 1987-05-07 Active
CCPM (IW) LTD CHURCH VIEW (SANDOWN) MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-17 CURRENT 2003-11-13 Active
CCPM (IW) LTD ST. MARY'S COURT LIMITED Company Secretary 2015-09-01 CURRENT 2001-07-17 Active
CCPM (IW) LTD VOKINS RISE (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 1983-02-24 Active
CCPM (IW) LTD ONE WOOD STREET MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-01 CURRENT 2009-08-27 Active
CCPM (IW) LTD LAINSTON GRANGE PROPERTY MANAGEMENT RTE COMPANY LIMITED Company Secretary 2014-10-01 CURRENT 2012-05-25 Active
CCPM (IW) LTD PARK HOUSE MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2014-09-01 CURRENT 2008-02-28 Active
CCPM (IW) LTD WROXALL HOTEL MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-05 CURRENT 2008-05-09 Active
CCPM (IW) LTD MILL STREET (IOW) RESIDENTS LIMITED Company Secretary 2014-07-07 CURRENT 2012-01-25 Active
CCPM (IW) LTD DOLPHIN LODGE (FRESHWATER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2003-07-19 Active
CCPM (IW) LTD CAERNARVON LODGE (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1995-05-22 Active
CCPM (IW) LTD DELPHI COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1978-12-18 Active
CCPM (IW) LTD EARLY RISE FLAT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1992-02-10 Active
CCPM (IW) LTD GRANVILLE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1995-04-06 Active
CCPM (IW) LTD EASTMOUNT RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1995-11-06 Active
CCPM (IW) LTD DEANS COURT (RYDE) MANAGEMENT CO LIMITED Company Secretary 2014-07-01 CURRENT 1997-04-14 Active
CCPM (IW) LTD ASTON HOUSE (TOTLAND) MANAGEMENT CO. LIMITED Company Secretary 2014-07-01 CURRENT 1998-08-14 Active
CCPM (IW) LTD ALGERNON HOUSE MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2004-09-14 Active
CCPM (IW) LTD CLARENDON PRESS MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2004-11-09 Active
CCPM (IW) LTD CLARENDON APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-08-31 Active
CCPM (IW) LTD BULLEN VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2007-05-24 Active
CCPM (IW) LTD GRANGE COURT (SHANKLIN ISLE OF WIGHT) MANAGEMENT RTM COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2009-03-13 Active
CCPM (IW) LTD SAVOY COURT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1986-05-30 Active
CCPM (IW) LTD SCINDE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1988-10-13 Active
CCPM (IW) LTD ROYAL CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1989-04-07 Active
CCPM (IW) LTD SEAVIEW BAY MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1989-03-31 Active
CCPM (IW) LTD THE CLOISTERS (SANDOWN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1992-10-09 Active
CCPM (IW) LTD THE GLOSTER APARTMENTS LIMITED Company Secretary 2014-07-01 CURRENT 1999-08-13 Active
CCPM (IW) LTD RYCHRIS COURT RESIDENTS COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2002-08-07 Active
CCPM (IW) LTD WESTHILL APARTMENTS LIMITED Company Secretary 2014-07-01 CURRENT 2003-04-01 Active
CCPM (IW) LTD SANDLANDS MANAGEMENT COMPANY (IOW) LIMITED Company Secretary 2014-07-01 CURRENT 2005-04-26 Active
CCPM (IW) LTD YVERY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-09 Active
CCPM (IW) LTD PIER VIEW COURT (IOW) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-20 Active
CCPM (IW) LTD SUSSEX VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2007-06-04 Active
CCPM (IW) LTD THE METROPOLE (VENTNOR) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2008-03-25 Active
CCPM (IW) LTD THE FIRS (RYDE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2008-10-20 Active
CCPM (IW) LTD SANDBANKS APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2013-03-22 Active
CCPM (IW) LTD SHANKLIN MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2013-05-16 Active
CCPM (IW) LTD LEIGHTON MOUNT LIMITED Company Secretary 2014-07-01 CURRENT 1989-07-28 Active
CCPM (IW) LTD KEELRISE LIMITED Company Secretary 2014-07-01 CURRENT 1988-03-09 Active
CCPM (IW) LTD IVY BANK MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1989-09-12 Active
CCPM (IW) LTD LAUREL HOUSE (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1992-11-02 Active
CCPM (IW) LTD ADMIRAL GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1991-08-28 Active
CCPM (IW) LTD BROOK MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1980-03-12 Active
CCPM (IW) LTD CLARENDON VILLAS (VENTNOR I.W.) MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2014-07-01 CURRENT 1986-10-22 Active
CCPM (IW) LTD COLLIGAN HOUSE (MANAGEMENT COMPANY) LIMITED Company Secretary 2014-07-01 CURRENT 1989-02-22 Active
CCPM (IW) LTD LYNCROFT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1989-05-05 Active
CCPM (IW) LTD BELVEDERE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1992-03-16 Active
CCPM (IW) LTD CROSS STREET MANAGEMENT COMPANY (RYDE) LIMITED Company Secretary 2014-07-01 CURRENT 1992-12-04 Active
CCPM (IW) LTD PLACESTANCE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1993-05-07 Active
CCPM (IW) LTD GREENFIELD COURT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1993-09-14 Active
CCPM (IW) LTD MARYMEAD CLOSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1994-07-19 Active
CCPM (IW) LTD BRANDLEHOW'S TENANTS' ASSOCIATION LIMITED Company Secretary 2014-07-01 CURRENT 1995-12-29 Active
CCPM (IW) LTD BAKERS COURT (BINSTEAD, ISLE OF WIGHT) MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1997-12-22 Active
CCPM (IW) LTD OLD SALTERNS GATE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1998-12-04 Active
CCPM (IW) LTD NAPOLEON'S LANDING MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 1999-08-31 Active
CCPM (IW) LTD NORTHICOTE MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2000-08-23 Active
CCPM (IW) LTD CAMDEN COURT (RYDE) MANAGEMENT CO LIMITED Company Secretary 2014-07-01 CURRENT 2001-02-28 Active
CCPM (IW) LTD GARNOCK HOUSE (MANAGEMENT) LIMITED Company Secretary 2014-07-01 CURRENT 2001-09-14 Active
CCPM (IW) LTD BAYCLOSE MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2002-09-18 Active
CCPM (IW) LTD MIRAMARE COURT MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2003-08-06 Active
CCPM (IW) LTD 40 ALEXANDRA ROAD MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2003-11-10 Active
CCPM (IW) LTD OCTAGON (ISLE OF WIGHT) LIMITED Company Secretary 2014-07-01 CURRENT 2003-12-15 Active
CCPM (IW) LTD BOWDENS MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2005-05-06 Active
CCPM (IW) LTD STICKWORTH HALL (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1991-05-24 Active
CCPM (IW) LTD SUMMERLEA COURT (ISLE OF WIGHT) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1991-09-20 Active
CCPM (IW) LTD ROLLA COURT MANAGEMENT (NEWPORT) LIMITED Company Secretary 2014-07-01 CURRENT 1991-07-30 Active
CCPM (IW) LTD LUCERNE VILLA (SHANKLIN) MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1986-05-01 Active
CCPM (IW) LTD PARKMEAD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 1988-07-04 Active
CCPM (IW) LTD THE GRANGE NEWPORT I.W. LTD Company Secretary 2014-07-01 CURRENT 2005-08-09 Active
CCPM (IW) LTD CARFAX MANAGEMENT LIMITED Company Secretary 2014-07-01 CURRENT 2007-01-30 Active
CCPM (IW) LTD PINTILES AND VICTORIA MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2011-08-02 Active

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
2024-03-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-28CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS DELGADO REVERON
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-08CH01Director's details changed for Carlos Delgado Reveron on 2019-04-01
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD EILFIELD
2017-06-27AP01DIRECTOR APPOINTED MR KIERAN DAVID HETHERINGTON
2017-06-22TM02Termination of appointment of Richard James Harris on 2017-06-21
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 108
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM 177 High Street Ryde Isle of Wight PO33 2HW
2016-09-12AP04Appointment of Ccpm (Iw) Ltd as company secretary on 2016-09-01
2016-07-12CH01Director's details changed for Tom Eilfield on 2010-08-23
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 108
2015-11-09AR0126/09/15 ANNUAL RETURN FULL LIST
2015-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 108
2014-10-14AR0126/09/14 ANNUAL RETURN FULL LIST
2013-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 108
2013-10-28AR0126/09/13 ANNUAL RETURN FULL LIST
2012-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-09AR0126/09/12 ANNUAL RETURN FULL LIST
2011-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-01AR0126/09/11 ANNUAL RETURN FULL LIST
2010-11-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0126/09/10 ANNUAL RETURN FULL LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WARDNER / 26/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM EILFIELD / 26/09/2010
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS DELGADO REVERON / 26/09/2010
2010-03-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-20AR0126/09/09 FULL LIST
2008-10-15363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-15288aDIRECTOR APPOINTED ALAN WARDNER
2008-09-15288aDIRECTOR APPOINTED CARLOS DELGADO REVERON
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR JEANNE STEPHENS
2008-07-28AA30/06/08 TOTAL EXEMPTION SMALL
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/07
2007-10-16363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-12363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-10-25363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-06363sRETURN MADE UP TO 26/09/04; CHANGE OF MEMBERS
2004-07-19288bDIRECTOR RESIGNED
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-02363sRETURN MADE UP TO 26/09/03; NO CHANGE OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-22363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2001-10-15363sRETURN MADE UP TO 26/09/01; CHANGE OF MEMBERS
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2000-10-09288bDIRECTOR RESIGNED
2000-10-09363(288)DIRECTOR RESIGNED
2000-10-09363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-09-21363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-2388(2)RAD 29/07/99--------- £ SI 108@1=108 £ IC 2/110
1998-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-09-16363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1997-09-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-09-29363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-07-08288bDIRECTOR RESIGNED
1996-10-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-15225ACC. REF. DATE SHORTENED FROM 30/09/96 TO 30/06/96
1996-09-27363(288)SECRETARY'S PARTICULARS CHANGED
1996-09-27363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-09-13287REGISTERED OFFICE CHANGED ON 13/09/96 FROM: MORTON LODGE EAST YAR ROAD SANDOWN ISLE OF WIGHT
1996-08-30288NEW DIRECTOR APPOINTED
1996-08-30288NEW DIRECTOR APPOINTED
1995-10-18288NEW SECRETARY APPOINTED
1995-10-18288DIRECTOR RESIGNED
1995-10-18288NEW DIRECTOR APPOINTED
1995-10-18288SECRETARY RESIGNED
1995-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 LINBLAND PROPERTIES 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 LINBLAND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINBLAND PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 LINBLAND PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 108

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINBLAND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINBLAND PROPERTIES LIMITED
Trademarks
We have not found any records of LINBLAND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINBLAND PROPERTIES 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 LINBLAND PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LINBLAND PROPERTIES 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 LINBLAND PROPERTIES 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 LINBLAND PROPERTIES 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.