Background WavePink WaveYellow Wave

LINTON PROPERTY MANAGEMENT LIMITED (04387531)

LINTON PROPERTY MANAGEMENT LIMITED (04387531) is an active UK company. incorporated on 5 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LINTON PROPERTY MANAGEMENT LIMITED has been registered for 24 years. Current directors include EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David.

Company Number
04387531
Status
active
Type
ltd
Incorporated
5 March 2002
Age
24 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EGERTON, Selina Natalie Linton, LINTON, Gary Mark, LINTON, Jack David
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON PROPERTY MANAGEMENT LIMITED

LINTON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LINTON PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04387531

LTD Company

Age

24 Years

Incorporated 5 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

HIGHGATE PROPERTY MANAGEMENT LIMITED
From: 5 March 2002To: 12 August 2014
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 10 March 2016To: 29 July 2020
Linton House 39-51 Highgate Road London NW5 1RT
From: 8 September 2014To: 10 March 2016
Linton House 39-51 Highgate Road London NW5 1RS
From: 5 March 2002To: 8 September 2014
Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
May 10
Director Joined
May 10
Director Left
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 23
Director Left
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FENN, Brian Roy

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 28 May 2004

EGERTON, Selina Natalie Linton

Active
39/51 Highgate Road, LondonNW5 1RT
Born April 1983
Director
Appointed 13 Jul 2011

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 26 Apr 2010

LINTON, Jack David

Active
39/51 Highgate Road, LondonNW5 1RT
Born January 1955
Director
Appointed 05 Mar 2002

HENDERSON, James Souter

Resigned
63 Beech Avenue, RuislipHA4 8UG
Secretary
Appointed 05 Mar 2002
Resigned 28 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 Mar 2002
Resigned 05 Mar 2002

LINTON, Alexander Jonathan

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born April 1986
Director
Appointed 18 Jul 2011
Resigned 20 Mar 2023

LINTON, Norman James George

Resigned
Highgate Road, LondonNW5 1RS
Born November 1951
Director
Appointed 18 Mar 2002
Resigned 17 Jun 2010

SKINNER, Karen Philippa Linton

Resigned
39/51 Highgate Road, LondonNW5 1RT
Born June 1980
Director
Appointed 26 Apr 2010
Resigned 20 Mar 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 Mar 2002
Resigned 05 Mar 2002

Persons with significant control

1

39/51 Highgate Road, LondonNW5 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Certificate Change Of Name Company
12 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
26 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
88(2)R88(2)R
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Incorporation Company
5 March 2002
NEWINCIncorporation