Company NameLinton Road Management Company Limited
Company StatusActive
Company Number01727884
CategoryPrivate Limited Company
Incorporation Date1 June 1983(40 years, 11 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 NameJoan Frances Hargreaves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(18 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressJackdaw Cottage
Leys Lane
Boston Spa
West Yorkshire
LS23 6ES
Director NamePaul Whiteley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Beck Lane
Collingham Wetherby
Leeds
West Yorkshire
LS22 5BX
Director NameNeil Maurice Dyer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(23 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMr Andrew James McGlashan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleTechnical Support Manager
Country of ResidenceEngland
Correspondence AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
Director NameMr Colin George Hainstock
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 19 April 1991)
RoleSalesman
Correspondence Address45 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameDennis Newsome
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 1994)
RoleRetired
Correspondence AddressVale House 5 The Vale
Collingham
Wetherby
West Yorkshire
LS22 5JN
Director NameMr Edward Stanley Mitchell
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 May 1996)
RoleRetired
Correspondence Address31 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMs Denise Joanna Minary
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration-1 years, 4 months (resigned 14 September 1990)
RoleRetired
Correspondence Address53 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameDr Elizabeth Mary Hargreaves
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 26 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameDoris Emily Hargreaves
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 1997)
RoleRetired
Correspondence Address29 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMr James Stanley Forster
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 June 1997)
RoleRetired
Correspondence Address33 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMr Anthony James Fiddy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 1994)
RoleEngineer
Correspondence Address53 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMr Kenneth Drake
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 December 2007)
RoleRetired
Correspondence Address41 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMrs Winifred Dickinson
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2003)
RoleHousewife
Correspondence Address37 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Secretary NameMrs Florence Wright
NationalityBritish
StatusResigned
Appointed30 April 1991(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address35 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameAudrey Dickinson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2004)
RoleRetired
Correspondence Address51 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NamePeter Lenighan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2006)
RoleCS
Correspondence AddressRailway Cottage 4 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMorag Morrison Chalmers
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2004)
RoleRetired
Correspondence Address45 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameDavid Higham
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2001)
RoleRetired
Correspondence Address43 Beck Lane
Collingham
Leeds
West Yorkshire
LS22 5BN
Director NameAlexander Barr Chalmers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(14 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 January 1998)
RoleRetired Bank Manager
Correspondence Address45 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameJohn Henderson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(14 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 1998)
RoleRetired
Correspondence Address29 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameLorraine Janette Huddlestone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleBookmaker
Correspondence Address33 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMargaret Denise Henderson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2001)
RoleHousewife
Correspondence Address29 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed14 July 1998(15 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 01 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NamePhilip Arnold
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(18 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 2002)
RoleIT Consultant
Correspondence Address7 Yew Tree Court
Alsager
Stoke On Trent
ST7 2YQ
Director NameDorothy Eve Clegg
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameFrances Joyce Limb
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2008(25 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 December 2009(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMrs Sharon Tracey Morley
StatusResigned
Appointed15 June 2011(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2012)
RoleCompany Director
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed19 November 2012(29 years, 5 months after company formation)
Appointment Duration10 months (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Roy Charlton Jigins
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Secretary NameDolores Charlesworth
StatusResigned
Appointed18 September 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMrs Navpreet Mander
StatusResigned
Appointed19 September 2013(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Stephen James
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(31 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2021)
RoleSurveyor
Country of ResidenceBritain
Correspondence Address33 Beck Lane
Collingham
Wetherby
West Yorkshire
LS22 5BW
Director NameMr Peter Michael Aloysius Fusco
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSanderson House 22 Station Road
Horsforth
Leeds
LS18 5NT

Location

Registered AddressJason House First Floor Kerry Hill
Horsforth
Leeds
LS18 4JR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Dickinson & Mrs Dickinson
7.14%
Ordinary
1 at £1Anona Denise Everett
7.14%
Ordinary
1 at £1F.h. Watson
7.14%
Ordinary
1 at £1J. Hargreaves & G. Hargreaves
7.14%
Ordinary
1 at £1L.a. Dyer & Neil Maurice Dyer
7.14%
Ordinary
1 at £1Mr J. Purcell & Annie Mary Purcell
7.14%
Ordinary
1 at £1Mr K.t. Dickinson
7.14%
Ordinary
1 at £1Mr P. Whiteley
7.14%
Ordinary
1 at £1Mr W.g. Wild
7.14%
Ordinary
1 at £1Mrs Limb & E.h. Limb
7.14%
Ordinary
1 at £1Mrs M. Taylor
7.14%
Ordinary
1 at £1Peter Michael Aloysius Fusco
7.14%
Ordinary
1 at £1R.c. Jigins
7.14%
Ordinary
1 at £1Stephen James
7.14%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

20 November 2017Appointment of Mr Peter Michael Aloysius Fusco as a director on 20 November 2017 (2 pages)
1 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 March 2017Appointment of Mr Andrew James Mcglashan as a director on 8 March 2017 (2 pages)
22 February 2017Registered office address changed from C/O Adair Paxton Station Road Horsforth Leeds LS18 5NT to Sanderson House 22 Station Road Horsforth Leeds LS18 5NT on 22 February 2017 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 September 2016Termination of appointment of Francis Herbert Watson as a director on 26 September 2016 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 July 2015Appointment of Mr Stephen James as a director on 23 June 2014 (2 pages)
22 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 14
(12 pages)
21 July 2015Director's details changed for Paul Whiteley on 22 June 2015 (2 pages)
21 July 2015Termination of appointment of William Richard Watt as a director on 22 June 2015 (1 page)
21 July 2015Director's details changed for Mr Roy Charlton Jigins on 23 June 2014 (2 pages)
21 July 2015Registered office address changed from 22 Station Road Station Road Horsforth Leeds LS18 5NT England to C/O Adair Paxton Station Road Horsforth Leeds LS18 5NT on 21 July 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 November 2014Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 22 Station Road Station Road Horsforth Leeds LS18 5NT on 28 November 2014 (1 page)
27 November 2014Termination of appointment of Navpreet Mander as a secretary on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Dolores Charlesworth as a secretary on 27 November 2014 (1 page)
18 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 14
(12 pages)
18 July 2014Appointment of Dolores Charlesworth as a secretary on 18 September 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 30 April 2013 (12 pages)
27 November 2013Termination of appointment of Lori Griffiths as a secretary (1 page)
27 November 2013Appointment of Mrs Navpreet Mander as a secretary (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(11 pages)
22 March 2013Appointment of Mr Roy Charlton Jigins as a director (2 pages)
22 March 2013Termination of appointment of Sharon Morley as a secretary (1 page)
22 March 2013Appointment of Miss Lori Griffiths as a secretary (1 page)
5 February 2013Termination of appointment of William Wild as a director (1 page)
28 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
6 July 2012Termination of appointment of Elizabeth Hargreaves as a director (1 page)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (12 pages)
19 January 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
19 January 2012Appointment of Mrs Sharon Tracey Morley as a secretary (1 page)
31 October 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
25 June 2010Director's details changed for William Richard Watt on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Joan Frances Hargreaves on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Mrs Mary Taylor on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Frances Joyce Limb on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Francis Herbert Watson on 22 June 2010 (2 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (13 pages)
25 June 2010Director's details changed for Dr Elizabeth Mary Hargreaves on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Neil Maurice Dyer on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Paul Whiteley on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Mr William Geoffrey Wild on 22 June 2010 (2 pages)
30 March 2010Appointment of Ms Dolores Charlesworth as a secretary (1 page)
30 March 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
30 March 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 30 March 2010 (1 page)
17 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
30 June 2009Appointment terminated director wendy redhead (1 page)
30 June 2009Return made up to 22/06/09; full list of members (11 pages)
24 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
8 September 2008Director appointed frances joyce limb (2 pages)
13 August 2008Director appointed francis herbert watson (2 pages)
4 August 2008Return made up to 22/06/08; full list of members (11 pages)
1 August 2008Appointment terminated director kenneth drake (1 page)
1 August 2008Appointment terminated director dorothy clegg (1 page)
18 September 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
13 July 2007Director resigned (1 page)
13 July 2007Return made up to 22/06/07; full list of members (7 pages)
2 January 2007New director appointed (2 pages)
8 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
11 October 2006Registered office changed on 11/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
19 July 2006Return made up to 22/06/06; full list of members (16 pages)
25 October 2005New director appointed (2 pages)
12 October 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
25 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 December 2004Registered office changed on 16/12/04 from: white rose property management 18 bank street wetherby LS22 6NQ (1 page)
20 October 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
20 September 2004New director appointed (2 pages)
15 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 July 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
3 July 2003Return made up to 22/06/03; no change of members (12 pages)
9 September 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
20 August 2002Total exemption full accounts made up to 30 April 2002 (5 pages)
29 July 2002Return made up to 22/06/02; change of members
  • 363(288) ‐ Director resigned
(12 pages)
28 May 2002New director appointed (2 pages)
23 August 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
15 August 2001New director appointed (2 pages)
20 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
25 August 2000Full accounts made up to 30 April 2000 (5 pages)
2 August 2000New director appointed (2 pages)
28 June 2000Return made up to 22/06/00; full list of members (15 pages)
30 January 2000Director resigned (1 page)
14 September 1999Full accounts made up to 30 April 1999 (6 pages)
18 August 1999Return made up to 22/06/99; full list of members (10 pages)
18 August 1999New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
24 July 1998Full accounts made up to 30 April 1998 (6 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Return made up to 22/06/98; change of members (10 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 30 April 1997 (7 pages)
9 July 1997Return made up to 22/06/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 September 1996Full accounts made up to 30 April 1996 (6 pages)
12 August 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
2 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 June 1983Incorporation (11 pages)