Background WavePink WaveYellow Wave

LINESIDE INVESTMENTS LIMITED (05532212)

LINESIDE INVESTMENTS LIMITED (05532212) is an active UK company. incorporated on 9 August 2005. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LINESIDE INVESTMENTS LIMITED has been registered for 20 years. Current directors include PERRY, Maria, WILSON, Sylvia Ann.

Company Number
05532212
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERRY, Maria, WILSON, Sylvia Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINESIDE INVESTMENTS LIMITED

LINESIDE INVESTMENTS LIMITED is an active company incorporated on 9 August 2005 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LINESIDE INVESTMENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05532212

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU
From: 12 December 2013To: 2 March 2021
Studio 1 Goldhawk Road London W12 8EU England
From: 26 November 2013To: 12 December 2013
St Peters Studio 50 North Eyot Gardens London W6 9NL
From: 9 August 2005To: 26 November 2013
Timeline

6 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 28 Nov 2018

WILSON, Sylvia Ann

Active
Hardy Lodge, RochesterME1 1SG
Born August 1945
Director
Appointed 01 May 2012

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 09 Aug 2005
Resigned 23 May 2006

JAMES, Lynne

Resigned
Parrs Head Mews, RochesterME1 1NP
Secretary
Appointed 23 May 2006
Resigned 01 Oct 2012

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 01 Mar 2016
Resigned 28 Nov 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 09 Aug 2005
Resigned 23 May 2006

STONE, Joseph John

Resigned
88 Forest Hill, MaidstoneME15 6TH
Born April 1987
Director
Appointed 23 May 2006
Resigned 01 May 2012

Persons with significant control

1

Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
12 June 2007
225Change of Accounting Reference Date
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288bResignation of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
3 June 2006
287Change of Registered Office
Incorporation Company
9 August 2005
NEWINCIncorporation