Company NameLinking Estates Management Company Parkwood Court Limited
DirectorIan Jonathan Grant
Company StatusActive
Company Number03320368
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Ian Jonathan Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed12 September 1997(6 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Secretary NameMr Ian Jonathan Grant
NationalityEnglish
StatusCurrent
Appointed12 September 1997(6 months, 3 weeks after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
Director NameMr Isadore Fisch
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleSolicitor/Company Director
Correspondence Address30 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Director NameMr Peter Arthur Hillard Hartley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShadwell Grange Shadwell Lane
Leeds
West Yorkshire
LS17 8AW
Secretary NameMr Isadore Fisch
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleSolicitor/Company Director
Correspondence Address30 The Moorings
Harrogate Road
Leeds
West Yorkshire
LS17 8EN
Director NameMr Julian Mayer Grant
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(6 months, 3 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 19 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sandmoor Lane
Leeds
LS17 7EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHigh Trees
5 Wigton Chase
Leeds
Yorkshire
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Ian Jonathan Grant
50.00%
Ordinary
50 at £1Julian Mayer Grant
50.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2012 (1 page)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
22 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Director's change of particulars / julian grant / 12/06/2008 (1 page)
19 May 2008Return made up to 18/02/08; full list of members (4 pages)
13 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
11 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
15 March 2007Return made up to 18/02/07; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
10 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 February 2005Return made up to 18/02/05; full list of members (2 pages)
4 June 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 March 2003Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
1 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 March 2002Return made up to 18/02/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
1 March 2000Return made up to 18/02/00; full list of members (6 pages)
6 September 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
3 September 1999Return made up to 18/02/99; full list of members; amend (6 pages)
3 September 1999Ad 25/02/98--------- £ si 98@1 (2 pages)
24 February 1999Return made up to 18/02/99; full list of members (6 pages)
27 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 February 1998Return made up to 18/02/98; full list of members (6 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: fountain house 4 south parade leeds west yorkshire LS1 5QX (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: national westminster bank chambers 31 westgate leeds LS1 2RA (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1997Incorporation (12 pages)