Background WavePink WaveYellow Wave

LINKFIELD PLACE MANAGEMENT COMPANY LIMITED (05178758)

LINKFIELD PLACE MANAGEMENT COMPANY LIMITED (05178758) is an active UK company. incorporated on 13 July 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LINKFIELD PLACE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include EMMERTON, James, EVANS, Alun Ivor, SHELTON, Clare Lousie.

Company Number
05178758
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EMMERTON, James, EVANS, Alun Ivor, SHELTON, Clare Lousie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKFIELD PLACE MANAGEMENT COMPANY LIMITED

LINKFIELD PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINKFIELD PLACE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05178758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 November 2017To: 26 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England
From: 28 July 2016To: 21 November 2017
37 Bell Street Reigate Surrey RH2 7AG
From: 13 July 2004To: 28 July 2016
Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Apr 14
Director Joined
Jun 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

EMMERTON, James

Active
Emmerton House, ReigateRH2 7BG
Born November 1963
Director
Appointed 13 Jul 2004

EVANS, Alun Ivor

Active
31 Cronks Hill Road, RedhillRH1 6LY
Born May 1956
Director
Appointed 21 Mar 2005

SHELTON, Clare Lousie

Active
95 London Road, CroydonCR0 2RF
Born July 1972
Director
Appointed 09 Dec 2014

EMMERTON, Katherine

Resigned
Emmerton House, ReigateRH2 7BG
Secretary
Appointed 13 Jul 2004
Resigned 15 Mar 2005

FAIRBROTHER, Paul Anthony

Resigned
37 Bell Street, SurreyRH2 7AG
Secretary
Appointed 15 Mar 2005
Resigned 14 May 2015

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 14 May 2015
Resigned 08 Aug 2017

KELLEHER, Michael Anthony

Resigned
6 Linkfield Place, ReigateRH1 2DH
Born April 1969
Director
Appointed 30 May 2007
Resigned 01 May 2008

NOURSE, Christine Winifred

Resigned
5 Linkfield Place, ReigateRH1 2DH
Born August 1946
Director
Appointed 30 May 2007
Resigned 25 Apr 2014

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 13 Jul 2004
Resigned 13 Jul 2004

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 13 Jul 2004
Resigned 13 Jul 2004
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 August 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
287Change of Registered Office
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
287Change of Registered Office
Incorporation Company
13 July 2004
NEWINCIncorporation