Background WavePink WaveYellow Wave

40:40 LINK (EAST) MANAGEMENT COMPANY LIMITED (12073571)

40:40 LINK (EAST) MANAGEMENT COMPANY LIMITED (12073571) is an active UK company. incorporated on 27 June 2019. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. 40:40 LINK (EAST) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include TURNER, Nicholas James.

Company Number
12073571
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2019
Age
6 years
Address
Unit Northwood Investors, Reading, RG1 3BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TURNER, Nicholas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40:40 LINK (EAST) MANAGEMENT COMPANY LIMITED

40:40 LINK (EAST) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2019 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40:40 LINK (EAST) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12073571

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit Northwood Investors The Blade, Abbey Square Reading, RG1 3BE,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE United Kingdom
From: 27 June 2019To: 8 April 2021
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TURNER, Nicholas James

Active
The Blade, Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 19 Mar 2021

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
LondonW1H 7QE
Corporate secretary
Appointed 27 Jun 2019
Resigned 19 Mar 2021

FINNAN, Rory Butler

Resigned
The Blade, Abbey Square, ReadingRG1 3BE
Born February 1972
Director
Appointed 27 Jun 2019
Resigned 19 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
LondonW1H 7QE

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Jun 2019
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 June 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
26 April 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
22 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Incorporation Company
27 June 2019
NEWINCIncorporation