Company NameThe Links (Seascale) Management Company Limited
DirectorAntony John Dean
Company StatusActive
Company Number08909038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2014(10 years, 1 month 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 NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(6 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed06 April 2020(6 years, 1 month after company formation)
Appointment Duration4 years
Correspondence AddressGateway House Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NameMike Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Kevin Richard Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Secretary NameGareth Kevin Edward Hale
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameMiss Deborah Stevens
StatusResigned
Appointed17 December 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Brian Stanley Corrin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2020)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Diane Finch
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Location

Registered AddressC/O Gateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

11 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
6 April 2020Termination of appointment of Kevin Richard Farrington as a director on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Brian Stanley Corrin as a director on 6 April 2020 (1 page)
6 April 2020Appointment of Mr Antony Dean as a director on 6 April 2020 (2 pages)
6 April 2020Appointment of Gateway Corporate Solutions Limited as a secretary on 6 April 2020 (2 pages)
6 April 2020Termination of appointment of Deborah Stevens as a secretary on 6 April 2020 (1 page)
6 April 2020Registered office address changed from Persimmon House Fulford York YO19 4FE to C/O Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 6 April 2020 (1 page)
6 April 2020Termination of appointment of Diane Finch as a director on 6 April 2020 (1 page)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Miss Deborah Booth on 26 January 2018 (1 page)
13 February 2018Secretary's details changed for Miss Deborah Booth on 13 February 2018 (1 page)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
15 August 2016Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Mike Lavelle as a director on 15 August 2016 (1 page)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Brian Stanley Corrin as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mrs Diane Finch as a director on 15 August 2016 (2 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Kevin Richard Farrington on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mike Lavelle on 23 March 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
2 March 2016Annual return made up to 24 February 2016 no member list (4 pages)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
17 December 2015Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages)
17 December 2015Termination of appointment of Gareth Kevin Edward Hale as a secretary on 17 December 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
4 March 2015Annual return made up to 24 February 2015 no member list (4 pages)
24 February 2014Incorporation (30 pages)
24 February 2014Incorporation (30 pages)