Background WavePink WaveYellow Wave

LINKACE PROPERTIES LIMITED (02904091)

LINKACE PROPERTIES LIMITED (02904091) is an active UK company. incorporated on 2 March 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINKACE PROPERTIES LIMITED has been registered for 32 years. Current directors include KRITZLER, Solomon.

Company Number
02904091
Status
active
Type
ltd
Incorporated
2 March 1994
Age
32 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRITZLER, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKACE PROPERTIES LIMITED

LINKACE PROPERTIES LIMITED is an active company incorporated on 2 March 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINKACE PROPERTIES LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02904091

LTD Company

Age

32 Years

Incorporated 2 March 1994

Size

N/A

Accounts

ARD: 27/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

115 Craven Park Road London N15
From: 2 March 1994To: 6 May 2016
Timeline

2 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Secretary
Appointed 19 Apr 2004

KRITZLER, Solomon

Active
Darenth Road, LondonN16 6EJ
Born March 1959
Director
Appointed 06 Mar 2002

KRITZLER, Dov

Resigned
44 Schonfeld Square, LondonN16
Secretary
Appointed 18 Sept 1994
Resigned 06 Mar 2002

KRITZLER, Esther

Resigned
4 Darenth Road, LondonN16 6EJ
Secretary
Appointed 06 Mar 2002
Resigned 19 Apr 2004

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 02 Mar 1994
Resigned 18 Sept 1994

MOLINSKY, Phillip

Resigned
5216 Eleventh AvenueFOREIGN
Born October 1927
Director
Appointed 18 Sept 1994
Resigned 06 Mar 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 02 Mar 1994
Resigned 18 Sept 1994

Persons with significant control

1

Mr Solomon Kritzler

Active
Darenth Road, LondonN16 6EP
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

80

Change Account Reference Date Company Current Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
13 October 1994
287Change of Registered Office
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Incorporation Company
2 March 1994
NEWINCIncorporation