Background WavePink WaveYellow Wave

THE ACRES LINTON MANAGEMENT LIMITED (08066278)

THE ACRES LINTON MANAGEMENT LIMITED (08066278) is an active UK company. incorporated on 11 May 2012. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE ACRES LINTON MANAGEMENT LIMITED has been registered for 13 years. Current directors include BUTTERS, Sarah Jane, HOLDEN, Katie Margaret, WALSH, Anthony John.

Company Number
08066278
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2012
Age
13 years
Address
1 The Acres, Wetherby, LS22 4HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTTERS, Sarah Jane, HOLDEN, Katie Margaret, WALSH, Anthony John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ACRES LINTON MANAGEMENT LIMITED

THE ACRES LINTON MANAGEMENT LIMITED is an active company incorporated on 11 May 2012 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE ACRES LINTON MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08066278

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

1 The Acres Linton Wetherby, LS22 4HG,

Previous Addresses

1 the Acres Linton Lane Linton Wetherby West Yorkshire LS22 4HL
From: 19 March 2015To: 11 May 2016
3Rd Floor Goodbard House 15 Infirmary Street Leeds West Yorkshire LS1 2JS
From: 11 May 2012To: 19 March 2015
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 15
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
May 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BUTTERS, Sarah Jane

Active
The Acres, WetherbyLS22 4HG
Born May 1973
Director
Appointed 05 Aug 2024

HOLDEN, Katie Margaret

Active
The Acres, WetherbyLS22 4HG
Born February 1988
Director
Appointed 06 Aug 2024

WALSH, Anthony John

Active
The Acres, WetherbyLS22 4HG
Born October 1966
Director
Appointed 27 Sept 2024

DAVIES, Christopher Neil

Resigned
The Acres, WetherbyLS22 4HG
Born December 1959
Director
Appointed 06 Aug 2024
Resigned 29 Apr 2025

DAVIES, Jane Elizabeth

Resigned
The Acres, WetherbyLS22 4HG
Born November 1963
Director
Appointed 01 Jan 2015
Resigned 06 Aug 2024

GRIER, Sarah Elizabeth

Resigned
Linton, WetherbyLS22 4HG
Born November 1968
Director
Appointed 21 May 2014
Resigned 11 Oct 2024

MORTON, Kenneth

Resigned
Floor Goodbard House, LeedsLS1 2JS
Born August 1942
Director
Appointed 11 May 2012
Resigned 25 Jul 2014

MORTON, Toby James

Resigned
Floor Goodbard House, LeedsLS1 2JS
Born February 1973
Director
Appointed 11 May 2012
Resigned 25 Jul 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony John Walsh

Active
The Acres, WetherbyLS22 4HG
Born October 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 27 Sept 2024

Mrs Sarah Elizabeth Grier

Ceased
The Acres, WetherbyLS22 4HG
Born November 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 May 2017
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2013
AR01AR01
Incorporation Company
11 May 2012
NEWINCIncorporation