Company NameLinbrook Developments Limited
DirectorsAlison Buchanan and Paul Buchanan
Company StatusActive
Company Number04385632
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Buchanan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(5 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston Farm
Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Director NameMr Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(5 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston Farm
Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Secretary NameMr Paul Buchanan
NationalityBritish
StatusCurrent
Appointed06 March 2002(5 days after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston Farm
Kinnerton Road
Dodleston
Cheshire
CH4 9LP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDodleston Farm
Kinnerton Road, Dodleston
Chester
CH4 9LP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington
Built Up AreaDodleston
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Paul Buchanan
50.50%
Ordinary
50 at £1Mrs Alison Buchanan
49.50%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 February 2009Delivered on: 19 February 2009
Persons entitled: Banco Santander Totta S.A

Classification: A mortgage deed
Secured details: €700,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a plot 72 at troia of carvalhal council of grandola portugalt/NO1,348 and inscribed in the finacial register under article 2.397 of the same parish.
Outstanding

Filing History

27 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 101
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(5 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 101
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 101
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 101
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Alison Buchanan on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Alison Buchanan on 1 November 2009 (2 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 March 2007Return made up to 01/03/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 March 2006Return made up to 01/03/06; full list of members (7 pages)
14 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Return made up to 01/03/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre 73 giles street middlesborough TS1 5EH (1 page)
3 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 April 2003Return made up to 01/03/03; full list of members (7 pages)
21 March 2002Ad 13/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
1 March 2002Incorporation (18 pages)