Background WavePink WaveYellow Wave

LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED (07195356)

LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED (07195356) is an active UK company. incorporated on 19 March 2010. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED has been registered for 16 years. Current directors include POLLARD, Daniel George.

Company Number
07195356
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2010
Age
16 years
Address
Ground Floor, Discovery House, Stockport, SK4 5BH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POLLARD, Daniel George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED

LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINLEY HOUSE MANAGEMENT COMPANY (NO 2) LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07195356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 19 March 2010

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 5 March 2025 (1 year 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 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Ground Floor, Discovery House Crossley Road Stockport, SK4 5BH,

Previous Addresses

Lake View Lakeside Cheadle Cheshire SK8 3GW
From: 11 February 2015To: 14 September 2015
C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS England
From: 24 May 2013To: 11 February 2015
C/O Urbanbubble 3 Tariff Street Manchester M1 2FF United Kingdom
From: 2 April 2013To: 24 May 2013
Urbanbubble Ltd Spring Court Spring Road Hale WA14 2UQ United Kingdom
From: 5 February 2013To: 2 April 2013
1 Church Hill Knutsford Cheshire WA16 6DH
From: 16 April 2010To: 5 February 2013
Bracken House Charles Street Manchester M1 7BD United Kingdom
From: 19 March 2010To: 16 April 2010
Timeline

8 key events • 2010 - 2015

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Sept 15
Director Left
Sept 15
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

REALTY MANAGEMENT LTD

Active
Crossley Road, StockportSK4 5BH
Corporate secretary
Appointed 14 Sept 2015

POLLARD, Daniel George

Active
Crossley Road, StockportSK4 5BH
Born November 1984
Director
Appointed 14 Sept 2015

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Apr 2010
Resigned 01 Aug 2013

GUTHRIE, Charles Alec

Resigned
Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Apr 2010
Resigned 28 Feb 2012

HOWARD, Michael Peter

Resigned
Crossley Road, StockportSK4 5BH
Secretary
Appointed 01 Aug 2013
Resigned 03 Mar 2016

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 22 Jan 2013

BAGULEY, Christopher John

Resigned
Charles Street, ManchesterM1 7BD
Born April 1972
Director
Appointed 19 Mar 2010
Resigned 06 May 2011

GOLDBERG, Marc Richard

Resigned
Charles Street, ManchesterM1 7BD
Born August 1971
Director
Appointed 19 Mar 2010
Resigned 06 May 2011

GUTHRIE, Charles Alec

Resigned
Church Hill, CheshireWA16 6DH
Born September 1964
Director
Appointed 06 May 2011
Resigned 10 Dec 2012

WATSON, Ritchie

Resigned
Lakeside, CheadleSK8 3GW
Born April 1978
Director
Appointed 01 Aug 2013
Resigned 14 Sept 2015
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
7 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Administrative Restoration Company
11 February 2015
RT01RT01
Gazette Dissolved Compulsary
15 July 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
2 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 March 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Incorporation Company
19 March 2010
NEWINCIncorporation