LINKCOURT PROPERTIES LIMITED
ROMNEY MARSH

Hellopages » Kent » Shepway » TN29 0HT
Company number 02063439
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address 6 TAYLORS CLOSE TAYLORS LANE, ST MARYS BAY, ROMNEY MARSH, KENT, TN29 0HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of LINKCOURT PROPERTIES LIMITED are www.linkcourtproperties.co.uk, and www.linkcourt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Westenhanger Rail Station is 6.7 miles; to Sandling Rail Station is 7.1 miles; to Ashford International Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkcourt Properties Limited is a Private Limited Company. The company registration number is 02063439. Linkcourt Properties Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Linkcourt Properties Limited is 6 Taylors Close Taylors Lane St Marys Bay Romney Marsh Kent Tn29 0ht. The company`s financial liabilities are £3.81k. It is £0.24k against last year. . PARSONS, Lee Leslie is a Director of the company. Secretary FORRESTER, Susan Ann has been resigned. Director PARSONS, James George has been resigned. Director PARSONS, Robert William has been resigned. The company operates in "Buying and selling of own real estate".


linkcourt properties Key Finiance

LIABILITIES £3.81k
+6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
PARSONS, Lee Leslie
Appointed Date: 10 January 1993
52 years old

Resigned Directors

Secretary
FORRESTER, Susan Ann
Resigned: 10 April 2008

Director
PARSONS, James George
Resigned: 30 May 1991
78 years old

Director
PARSONS, Robert William
Resigned: 10 January 1993
75 years old

LINKCOURT PROPERTIES LIMITED Events

10 Nov 2016
Confirmation statement made on 10 October 2016 with updates
13 Mar 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

12 Feb 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 75 more events
18 Feb 1987
Particulars of mortgage/charge

22 Dec 1986
Secretary resigned;director resigned

16 Dec 1986
New secretary appointed

15 Dec 1986
Registered office changed on 15/12/86 from: 27 romford road, london, E15 4LJ

10 Oct 1986
Certificate of Incorporation

LINKCOURT PROPERTIES LIMITED Charges

4 January 1989
Legal charge
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining "bluebird" plot 3 highlands crescent…
4 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 9 highlands crescent dymchurch kent t/n k 568433.
10 February 1987
Deed of legal charge
Delivered: 18 February 1987
Status: Satisfied on 11 December 1987
Persons entitled: Barclays Bank PLC
Description: 37 slough way lower road in the london borough of southwark.