Background WavePink WaveYellow Wave

LINEN COURT MANAGEMENT COMPANY LIMITED (04271381)

LINEN COURT MANAGEMENT COMPANY LIMITED (04271381) is an active UK company. incorporated on 16 August 2001. with registered office in Herne Bay. The company operates in the Real Estate Activities sector, engaged in residents property management. LINEN COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CONYNE, George, FEATHERSTONE, Eleanor Mary, GASCOYNE, James Campbell and 1 others.

Company Number
04271381
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
158 High Street, Herne Bay, CT6 5NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONYNE, George, FEATHERSTONE, Eleanor Mary, GASCOYNE, James Campbell, WINGRAD, Lydia Josephine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEN COURT MANAGEMENT COMPANY LIMITED

LINEN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Herne Bay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINEN COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04271381

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

158 High Street Herne Bay, CT6 5NP,

Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 12
Director Left
Dec 13
Director Joined
Sept 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 18
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CONYNE, George

Active
High Street, Herne BayCT6 5NP
Born August 1957
Director
Appointed 01 Jun 2023

FEATHERSTONE, Eleanor Mary

Active
High Street, Herne BayCT6 5NP
Born February 1984
Director
Appointed 06 Dec 2016

GASCOYNE, James Campbell

Active
5 Linen Court, CanterburyCT1 2QP
Born October 1944
Director
Appointed 13 Jun 2003

WINGRAD, Lydia Josephine

Active
Flat 2 No. 11, Mansfield Road, The PeakFOREIGN
Born February 1956
Director
Appointed 21 Nov 2003

MARIASY, Mary Teresa

Resigned
2 Linen Court, CanterburyCT1 2QP
Secretary
Appointed 21 Nov 2003
Resigned 12 Dec 2004

WILSON, Judith

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Secretary
Appointed 16 Aug 2001
Resigned 21 Nov 2003

WINGRAD, Lydia Josephine

Resigned
Flat 2 11 Mansfield Road, Hong KongFOREIGN
Secretary
Appointed 14 May 2007
Resigned 01 Jan 2015

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Oct 2003
Resigned 14 May 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 16 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 16 Aug 2001

BARNES, Sybil Lilian

Resigned
6 Linen Court, CanterburyCT1 2QP
Born August 1927
Director
Appointed 21 Nov 2003
Resigned 12 Dec 2013

BULLIVANT, Elizabeth Ann

Resigned
7 Linen Court, CanterburyCT1 2QP
Born May 1929
Director
Appointed 21 Nov 2003
Resigned 19 Jul 2023

DOE, Richard Charles

Resigned
High Street, Herne BayCT6 5NP
Born April 1944
Director
Appointed 01 Nov 2011
Resigned 09 May 2020

HOLLIS, William Edward Seymour

Resigned
Castle Street, CanterburyCT1 2QT
Born November 1992
Director
Appointed 02 Nov 2020
Resigned 12 Jan 2026

MARIASY, Mary Teresa

Resigned
2 Linen Court, CanterburyCT1 2QP
Born April 1935
Director
Appointed 08 Dec 2005
Resigned 14 May 2007

MARIASY, Mary Teresa

Resigned
2 Linen Court, CanterburyCT1 2QP
Born April 1935
Director
Appointed 21 Nov 2003
Resigned 11 Dec 2004

POLLOCK, Margaret Alfreda

Resigned
La Mare, St MartinGY4 6RG
Born November 1948
Director
Appointed 21 Nov 2003
Resigned 31 Aug 2008

TURPIN, James

Resigned
Castle Street, CanterburyCT1 2QT
Born January 1982
Director
Appointed 12 Dec 2014
Resigned 12 Jun 2018

WILSON, George Archibald

Resigned
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed 16 Aug 2001
Resigned 21 Nov 2003

WOLLAM, Olive May

Resigned
4 Linen Court, CanterburyCT1 2QP
Born December 1926
Director
Appointed 21 Nov 2003
Resigned 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
21 December 2008
287Change of Registered Office
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Resolution
7 June 2007
RESOLUTIONSResolutions
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
225Change of Accounting Reference Date
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2004
AAAnnual Accounts
Legacy
8 March 2004
287Change of Registered Office
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation