Background WavePink WaveYellow Wave

LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED (06414286)

LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED (06414286) is an active UK company. incorporated on 31 October 2007. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in residents property management. LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LOVE, Jamie Edward, STRUIK, Johannes, WHITE, Alexander Michael.

Company Number
06414286
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 October 2007
Age
18 years
Address
C/O Love Property Management Ltd Clover House, Whitstable, CT5 3QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOVE, Jamie Edward, STRUIK, Johannes, WHITE, Alexander Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED

LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 2007 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06414286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 31 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable, CT5 3QZ,

Previous Addresses

C/O Wpm Ltd 111 West Street Faversham Kent ME13 7JB England
From: 4 February 2016To: 12 February 2024
Hamnett House High Road Well Halifax HX2 0AX
From: 31 October 2007To: 4 February 2016
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
May 19
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LOVE PROPERTY MANAGEMENT LTD

Active
John Wilson Business Park, WhitstableCT5 3QZ
Corporate secretary
Appointed 11 Feb 2024

LOVE, Jamie Edward

Active
Clover House, WhitstableCT5 3QZ
Born February 1994
Director
Appointed 04 Nov 2022

STRUIK, Johannes

Active
Clover House, WhitstableCT5 3QZ
Born December 1960
Director
Appointed 24 Mar 2023

WHITE, Alexander Michael

Active
Clover House, WhitstableCT5 3QZ
Born December 1991
Director
Appointed 29 May 2019

GREENWOOD, Karen

Resigned
5 Heathfield Grange, EllandHX5 9EU
Secretary
Appointed 05 Feb 2009
Resigned 01 Nov 2015

GREENWOOD, Karen

Resigned
5 Heathfield Grange, EllandHX5 9EU
Secretary
Appointed 31 Oct 2007
Resigned 04 Nov 2008

GREENWOOD, Mark

Resigned
West Street, FavershamME13 7JB
Secretary
Appointed 02 Nov 2015
Resigned 02 Apr 2019

GREENWOOD, Mark William

Resigned
School Lane, CanterburyCT2 9JA
Secretary
Appointed 04 Nov 2008
Resigned 05 Feb 2009

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2007

WILLIAM PROPERTY MANAGEMENT LIMITED

Resigned
West Street, FavershamME13 7JB
Corporate secretary
Appointed 02 Apr 2019
Resigned 11 Feb 2024

GREENWOOD, Karen

Resigned
5 Heathfield Grange, EllandHX5 9EU
Born May 1968
Director
Appointed 31 Oct 2007
Resigned 04 Nov 2008

GREENWOOD, Matthew Paul

Resigned
Excelsior Close, Sowerby BridgeHX6 4DD
Born September 1970
Director
Appointed 31 Oct 2007
Resigned 03 Oct 2022

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 31 Oct 2007
Resigned 31 Oct 2007
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
6 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Incorporation Company
31 October 2007
NEWINCIncorporation