Background WavePink WaveYellow Wave

LINTON DEVELOPMENT MANAGEMENT 3 LTD (09893277)

LINTON DEVELOPMENT MANAGEMENT 3 LTD (09893277) is an active UK company. incorporated on 27 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LINTON DEVELOPMENT MANAGEMENT 3 LTD has been registered for 10 years. Current directors include LINTON, Gary Mark.

Company Number
09893277
Status
active
Type
ltd
Incorporated
27 November 2015
Age
10 years
Address
The Maple Building, London, NW5 1RT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LINTON, Gary Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINTON DEVELOPMENT MANAGEMENT 3 LTD

LINTON DEVELOPMENT MANAGEMENT 3 LTD is an active company incorporated on 27 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LINTON DEVELOPMENT MANAGEMENT 3 LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09893277

LTD Company

Age

10 Years

Incorporated 27 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Maple Building 39/51 Highgate Road London, NW5 1RT,

Previous Addresses

8 Headfort Place London SW1X 7DH England
From: 9 March 2016To: 2 July 2021
C/O Linton Group 14 Basil Street London SW3 1AJ United Kingdom
From: 27 November 2015To: 9 March 2016
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARON, Joshua

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 27 Nov 2015

FENN, Brian

Active
39/51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 27 Nov 2015

LINTON, Gary Mark

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985
Director
Appointed 27 Nov 2015

LINTON, Jack David

Resigned
Highgate Road, LondonNW5 1RT
Born January 1955
Director
Appointed 27 Nov 2015
Resigned 11 Apr 2017

Persons with significant control

1

Mr Gary Mark Linton

Active
39/51 Highgate Road, LondonNW5 1RT
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Incorporation Company
27 November 2015
NEWINCIncorporation