Background WavePink WaveYellow Wave

LINEN HOUSE MANAGEMENT LIMITED (04649513)

LINEN HOUSE MANAGEMENT LIMITED (04649513) is an active UK company. incorporated on 28 January 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LINEN HOUSE MANAGEMENT LIMITED has been registered for 23 years. Current directors include BRADLEY, Jennifer Diane, CAHN, Aisha, FORSYTH SPARK, Sally and 13 others.

Company Number
04649513
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
120 New Cavendish Street, London, W1W 6XX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Jennifer Diane, CAHN, Aisha, FORSYTH SPARK, Sally, GIANQUITTO, Giovanni, GOULD, Jonathon Leon, HIRSCH, Carolyne Louise, HODGSON, Russell Winfield, HYAMS, Glenn David, JAYES, Benjamin Clayton, JOHNSON, Peter, LATIF, Ahmed, PATEL, Jinesh Hitendrakumar, PATEL, Margaret, SKORKOWSKI, Jerzy Maciej, SMITH, Jamie Orlando, TURNER, Frank Haydn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEN HOUSE MANAGEMENT LIMITED

LINEN HOUSE MANAGEMENT LIMITED is an active company incorporated on 28 January 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINEN HOUSE MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04649513

LTD Company

Age

23 Years

Incorporated 28 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

HALLCORP PROPERTY MANAGEMENT LIMITED
From: 28 January 2003To: 27 May 2003
Contact
Address

120 New Cavendish Street London, W1W 6XX,

Previous Addresses

C/O C/O Seddons Solicitors 5 Portman Square London W1H 6NT
From: 18 May 2012To: 28 April 2023
, 18 the Linen House 253 Kilburn Lane, London, W10 4BQ
From: 28 January 2003To: 18 May 2012
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

HODGSON, Russell

Active
253 Kilburn Lane, LondonW10 4BQ
Secretary
Appointed 06 Dec 2023

BRADLEY, Jennifer Diane

Active
New Cavendish Street, LondonW1W 6XX
Born February 1962
Director
Appointed 25 Feb 2022

CAHN, Aisha

Active
New Cavendish Street, LondonW1W 6XX
Born February 1959
Director
Appointed 06 Aug 2016

FORSYTH SPARK, Sally

Active
New Cavendish Street, LondonW1W 6XX
Born September 1964
Director
Appointed 01 Jan 2017

GIANQUITTO, Giovanni

Active
New Cavendish Street, LondonW1W 6XX
Born November 1958
Director
Appointed 01 Dec 2020

GOULD, Jonathon Leon

Active
New Cavendish Street, LondonW1W 6XX
Born June 1967
Director
Appointed 27 Apr 2007

HIRSCH, Carolyne Louise

Active
New Cavendish Street, LondonW1W 6XX
Born April 1948
Director
Appointed 27 Apr 2007

HODGSON, Russell Winfield

Active
253 Kilburn Lane, LondonW10 4BQ
Born April 1963
Director
Appointed 06 Dec 2023

HYAMS, Glenn David

Active
New Cavendish Street, LondonW1W 6XX
Born July 1953
Director
Appointed 01 Jan 2017

JAYES, Benjamin Clayton

Active
New Cavendish Street, LondonW1W 6XX
Born July 1974
Director
Appointed 10 Feb 2021

JOHNSON, Peter

Active
Victoria Road, LondonNW10 6DJ
Born May 1957
Director
Appointed 15 Sept 2023

LATIF, Ahmed

Active
253 Kilburn Lane, LondonW10 4BQ
Born March 1943
Director
Appointed 06 Dec 2023

PATEL, Jinesh Hitendrakumar

Active
Rutland Road, SheffieldS3 9PT
Born October 1988
Director
Appointed 24 Jan 2025

PATEL, Margaret

Active
New Cavendish Street, LondonW1W 6XX
Born December 1959
Director
Appointed 03 Apr 2008

SKORKOWSKI, Jerzy Maciej

Active
New Cavendish Street, LondonW1W 6XX
Born January 1944
Director
Appointed 27 Apr 2007

SMITH, Jamie Orlando

Active
65 London Road, St. AlbansAL1 1LJ
Born October 1986
Director
Appointed 24 Jan 2025

TURNER, Frank Haydn

Active
New Cavendish Street, LondonW1W 6XX
Born August 1936
Director
Appointed 01 Jun 2016

BRADLEY, Jennifer Diane

Resigned
Ellesmere, EnfieldEN2 8QE
Secretary
Appointed 27 Apr 2007
Resigned 26 May 2011

HIRSCH, Carolyne Louise

Resigned
Flat 15 6 Hyde Park Gardens, LondonW2 2LT
Secretary
Appointed 27 Apr 2007
Resigned 15 Apr 2008

KANIUK, Tamara Dorota

Resigned
New Cavendish Street, LondonW1W 6XX
Secretary
Appointed 07 Aug 2018
Resigned 06 Dec 2023

SACHON, Mark Lewis

Resigned
Ranmoor, Hatch EndHA5 4HD
Secretary
Appointed 17 Mar 2003
Resigned 27 Apr 2007

TAIWO, Ade

Resigned
Portman Square, LondonW1H 6NT
Secretary
Appointed 09 Apr 2012
Resigned 04 Feb 2016

VERONIQUE, Maurice Anthony

Resigned
Long Bottom Lane, BeaconsfieldHP9 2UL
Secretary
Appointed 10 Feb 2017
Resigned 07 Aug 2018

WYATT, Ian Martin

Resigned
253 Kilburn Lane, LondonW10 4BQ
Secretary
Appointed 03 Feb 2016
Resigned 09 Feb 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 17 Mar 2003

ALDA, Christopher John

Resigned
New Cavendish Street, LondonW1W 6XX
Born December 1954
Director
Appointed 04 Feb 2011
Resigned 14 Jun 2024

DAVIES, George William

Resigned
Portman Square, LondonW1H 6NT
Born October 1941
Director
Appointed 03 Jul 2017
Resigned 05 Oct 2022

DOHERTY, Paul Daniel

Resigned
New Cavendish Street, LondonW1W 6XX
Born September 1972
Director
Appointed 10 Feb 2021
Resigned 15 Sept 2023

EDWARDS-LOCKE, Jodie Felecia

Resigned
Portman Square, LondonW1H 6NT
Born January 1986
Director
Appointed 14 Mar 2019
Resigned 01 Dec 2020

IRWIN, Hew Michael

Resigned
New Cavendish Street, LondonW1W 6XX
Born November 1957
Director
Appointed 04 Feb 2011
Resigned 14 Jun 2024

JONES, Victor Stanley

Resigned
59 Gladstone Park Gardens, LondonNW2 4NN
Born May 1951
Director
Appointed 27 Apr 2007
Resigned 03 Feb 2016

KAYE, Percy

Resigned
56 Ossulton Way, LondonN2 0LB
Born July 1936
Director
Appointed 27 Apr 2007
Resigned 30 Jun 2014

KING, Mira

Resigned
New Cavendish Street, LondonW1W 6XX
Born October 1973
Director
Appointed 30 Jun 2014
Resigned 28 Jun 2024

PATEL, Ketan

Resigned
32 Aston Avenue, HarrowHA3 0DB
Born April 1961
Director
Appointed 27 Apr 2007
Resigned 03 Apr 2008

RAYNER, Michael Neil

Resigned
24 Lower Sand Hills, Long DittonKT6 6RP
Born November 1951
Director
Appointed 17 Mar 2003
Resigned 27 Apr 2007
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
11 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
22 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
17 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Legacy
22 March 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Legacy
3 February 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
353353
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
10 November 2006
88(2)R88(2)R
Legacy
3 April 2006
88(2)R88(2)R
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
88(2)R88(2)R
Legacy
14 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
14 September 2005
88(2)R88(2)R
Legacy
2 September 2005
88(2)R88(2)R
Legacy
2 September 2005
88(2)R88(2)R
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
23 December 2004
88(2)R88(2)R
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 September 2004
88(2)R88(2)R
Legacy
29 July 2004
287Change of Registered Office
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
88(2)R88(2)R
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
88(2)R88(2)R
Legacy
20 January 2004
88(2)R88(2)R
Legacy
15 December 2003
88(2)R88(2)R
Legacy
15 December 2003
88(2)R88(2)R
Legacy
12 December 2003
287Change of Registered Office
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 May 2003
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 May 2003
MEM/ARTSMEM/ARTS
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
287Change of Registered Office
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation