Company NameLinks View Court Residents Association Limited
DirectorsGraham John Allen and Sheldon Lee
Company StatusActive
Company Number04621517
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham John Allen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(3 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Links View Court
Whitefield
Lancashire
M45 7HP
Director NameMr Sheldon Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Hill, Bury Old Road
Prestwich
Manchester
M25 0FX
Director NameAbraham David Lipson
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleRetired
Correspondence Address10 Links View Court
Whitefield
Lancashire
M45 7HP
Director NameMr Ellis Franks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Links View Court
Whitefield
Manchester
M45 7HP
Secretary NameWalter David Fisher
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RolePharmacist Retired
Correspondence Address9 Linksview Court
Whitefield
Lancashire
M45 7HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address10 Park Hill, Bury Old Road
Prestwich
Manchester
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

2 at £1Ellis Franks
6.67%
Ordinary
2 at £1Mark Puddephad
6.67%
Ordinary
2 at £1Philip David Salter
6.67%
Ordinary
2 at £1Rosalie Goldich
6.67%
Ordinary
2 at £1Stephanie Marcia Lipson
6.67%
Ordinary
1 at £1Anthony Marshall Stolberg
3.33%
Ordinary
1 at £1David Jeremy Phillips & Judith Phillips
3.33%
Ordinary
1 at £1David Lee
3.33%
Ordinary
1 at £1Doreen Blackston
3.33%
Ordinary
1 at £1Graham John Allen
3.33%
Ordinary
1 at £1Louise Naftel
3.33%
Ordinary
1 at £1Marian Fisher & Walter David Fisher
3.33%
Ordinary
1 at £1Marigold Lee
3.33%
Ordinary
1 at £1Mavis Walker & Peter Barry Walker
3.33%
Ordinary
1 at £1Michael Yardley & Sandra Dorothy Yardley
3.33%
Ordinary
1 at £1Mr A. Spindler & Mrs Spindler
3.33%
Ordinary
1 at £1Mr Mooney & Mrs Mooney
3.33%
Ordinary
1 at £1Pamela Brownstein
3.33%
Ordinary
1 at £1Rita Doreen Austin
3.33%
Ordinary
1 at £1Sharon Fagen & Ian Fagen
3.33%
Ordinary
1 at £1Stephanie Isaacs
3.33%
Ordinary
1 at £1Susan Irene Matus
3.33%
Ordinary
1 at £1Sylvia Piczenik & William Louis Green
3.33%
Ordinary
1 at £1Valarie Cohen
3.33%
Ordinary
1 at £1Westpar LTD
3.33%
Ordinary

Financials

Year2014
Net Worth£19,429
Cash£11,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

29 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
14 December 2016Termination of appointment of Ellis Franks as a director on 7 December 2016 (1 page)
10 November 2016Registered office address changed from 15 Links View Court Whitefield Manchester M45 7HP to 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 10 November 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 30
(7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 30
(7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 30
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Appointment of Mr Sheldon Lee as a director (2 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
24 October 2011Termination of appointment of Walter Fisher as a secretary (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Graham John Allen on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (13 pages)
7 January 2010Director's details changed for Graham John Allen on 7 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 19/12/08; full list of members (14 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 19/12/07; full list of members (8 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007Return made up to 19/12/06; full list of members (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
16 January 2006Return made up to 19/12/05; change of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
10 January 2005Return made up to 19/12/04; change of members (7 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
18 January 2004Return made up to 19/12/03; full list of members (13 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Registered office changed on 07/01/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
19 December 2002Incorporation (17 pages)