Background WavePink WaveYellow Wave

LINWOOD CLOSE (FREEHOLD) LIMITED (03634244)

LINWOOD CLOSE (FREEHOLD) LIMITED (03634244) is an active UK company. incorporated on 17 September 1998. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. LINWOOD CLOSE (FREEHOLD) LIMITED has been registered for 27 years. Current directors include HUURINAINEN, Petri Mikael, PEREIRA, Isabella Maria Coelho, REECE, James John and 1 others.

Company Number
03634244
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
42 Kings Hill Avenue, West Malling, ME19 4AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUURINAINEN, Petri Mikael, PEREIRA, Isabella Maria Coelho, REECE, James John, SKINNER, Clare Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINWOOD CLOSE (FREEHOLD) LIMITED

LINWOOD CLOSE (FREEHOLD) LIMITED is an active company incorporated on 17 September 1998 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINWOOD CLOSE (FREEHOLD) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03634244

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

42 Kings Hill Avenue Kings Hill West Malling, ME19 4AJ,

Previous Addresses

Origin Two 106 High Street Crawley West Sussex RH10 1BF
From: 26 September 2014To: 19 September 2023
Innovis House 108 High Street Crawley West Sussex RH10 1AS
From: 17 September 1998To: 26 September 2014
Timeline

63 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jan 10
Funding Round
Mar 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Funding Round
Oct 11
Funding Round
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Jun 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Oct 13
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Jun 15
Funding Round
Jan 16
Director Left
May 16
Funding Round
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
May 17
Funding Round
Jun 17
Director Left
Oct 18
Funding Round
Mar 19
Funding Round
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Mar 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Joined
Jan 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Dec 22
Funding Round
Jul 23
Funding Round
Nov 24
Director Joined
Jun 25
Director Left
Jul 25
Funding Round
Jan 26
Funding Round
Feb 26
38
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HUURINAINEN, Petri Mikael

Active
Kings Hill Avenue, West MallingME19 4AJ
Born June 1970
Director
Appointed 14 Jan 2020

PEREIRA, Isabella Maria Coelho

Active
Linwood Close, LondonSE5 8UX
Born October 1978
Director
Appointed 03 Jun 2015

REECE, James John

Active
Kings Hill Avenue, West MallingME19 4AJ
Born October 1983
Director
Appointed 16 Jul 2019

SKINNER, Clare Louise

Active
Kings Hill Avenue, West MallingME19 4AJ
Born March 1973
Director
Appointed 30 Jun 2025

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 17 Sept 1998
Resigned 16 Sept 2009

BARTLETT, Zoe Georgina

Resigned
Kings Hill Avenue, West MallingME19 4AJ
Born May 1991
Director
Appointed 20 May 2019
Resigned 18 Jul 2025

CALLOW, Laraine

Resigned
Bushey Hill Road, LondonSE5 8QF
Born January 1951
Director
Appointed 09 Jun 2016
Resigned 20 May 2019

CHARIKAR, Rachel

Resigned
Flat 617 Cranmere Court Lewis, Camberwell LondonSE5 9ND
Born January 1934
Director
Appointed 21 Mar 2005
Resigned 24 Jun 2009

CULWICK, Christopher David

Resigned
Linwood Close, LondonSE5 8UU
Born January 1947
Director
Appointed 31 Dec 2004
Resigned 15 May 2012

CULWICK, Christopher David

Resigned
51 Linwood Close, LondonSE5 8UU
Born January 1947
Director
Appointed 21 Jan 1999
Resigned 02 Apr 2003

DOUGLAS, Michael

Resigned
85 Linwood Close, LondonSE5 8UX
Born May 1942
Director
Appointed 21 Jan 1999
Resigned 31 Aug 2005

DUNNE, Blaithnid

Resigned
26 Bowen Drive, LondonSE21 8PN
Born March 1968
Director
Appointed 21 Jan 1999
Resigned 22 Jul 2003

EMMANUEL-ABUNDANCE, Christine Ayodele Grace Shalom

Resigned
106 High Street, CrawleyRH10 1BF
Born November 1964
Director
Appointed 01 Dec 2020
Resigned 02 Nov 2022

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 17 Sept 1998
Resigned 21 Jan 1999

GARRIQUES, Fay

Resigned
70 Linwood Close, LondonSE5 8UU
Born May 1942
Director
Appointed 21 Jan 1999
Resigned 06 Jan 2005

GUNDE, Leslie Louis

Resigned
Plymouth Road, RedditchB97 4PA
Born July 1950
Director
Appointed 02 Apr 2012
Resigned 21 May 2018

HILL, Peter Charles

Resigned
Linwood Close, LondonSE5 8UT
Born May 1942
Director
Appointed 21 Jan 1999
Resigned 15 May 2012

HOLLETT, Geoffrey Layton

Resigned
Linwood Close, CamberwellSE5 8UT
Born January 1947
Director
Appointed 01 Nov 2007
Resigned 28 Sept 2010

HOLMSHAW, Janet

Resigned
Bellenden Road, LondonSE15 4DQ
Born April 1953
Director
Appointed 01 Nov 2010
Resigned 01 Apr 2020

HOPKINS, John Alistair

Resigned
Linwood Close, LondonSE5 8UX
Born September 1972
Director
Appointed 01 Dec 2008
Resigned 24 Mar 2014

JOHNSTONE YOUNG, Colette, Dr

Resigned
6 Shearwater Way, CorshamSN13 9RP
Born May 1973
Director
Appointed 28 Sept 2006
Resigned 31 Oct 2007

LINFOOT, Marcus

Resigned
Linwood Close, LondonSE5 8UT
Born January 1977
Director
Appointed 17 Nov 2008
Resigned 09 Dec 2009

LYRA, Pedro De Barroj

Resigned
Linwood Close, LondonSE5 8UU
Born October 1976
Director
Appointed 16 May 2016
Resigned 15 May 2017

MAHONEY, Morgan John

Resigned
Linwood Close, CamberwellSE5 8UT
Born September 1975
Director
Appointed 02 Apr 2012
Resigned 13 Apr 2015

MCGUIRE, Gavin

Resigned
11 Arlington Building, LondonN1 1LA
Born April 1952
Director
Appointed 21 Mar 2005
Resigned 16 Sept 2007

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 17 Sept 1998
Resigned 21 Jan 1999

OGUN, Bola Michael

Resigned
Linwood Close, LondonSE5 8UT
Born December 1967
Director
Appointed 21 Jan 1999
Resigned 16 May 2016

PATEL, Kirti Jayantilal

Resigned
Flat 73, LondonEN15 2NZ
Born October 1969
Director
Appointed 18 Sept 2003
Resigned 05 Aug 2007

SMITH, Russell Austin

Resigned
27 Linwood Close, CamberwellSE5 8UT
Born March 1973
Director
Appointed 18 Sept 2003
Resigned 06 Jul 2005

WALLACE, Elizabeth

Resigned
95 Linwood Close, LondonSE5 8UX
Born December 1950
Director
Appointed 21 Jan 1999
Resigned 18 Sept 2003
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2012
AAAnnual Accounts
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Termination Director Company With Name
9 January 2010
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
88(2)Return of Allotment of Shares
Legacy
2 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Legacy
20 September 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
20 November 2006
88(2)R88(2)R
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
88(2)R88(2)R
Legacy
9 January 2003
88(2)R88(2)R
Legacy
26 September 2002
88(2)R88(2)R
Legacy
24 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
9 July 2001
88(2)R88(2)R
Legacy
19 September 2000
363aAnnual Return
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
9 September 1999
363aAnnual Return
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
88(2)R88(2)R
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
88(2)R88(2)R
Legacy
17 December 1998
88(2)R88(2)R
Legacy
11 December 1998
88(2)R88(2)R
Incorporation Company
17 September 1998
NEWINCIncorporation