LINKSFIELD MANAGEMENT COMPANY LIMITED

Address:
202 Linksfield Road 202 Linksfield Road, Westgate-on-sea, Westgate-on-sea, Kent, CT8 8HL, United Kingdom

LINKSFIELD MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04064565. The registration start date is September 4, 2000. The current status is Active.

Company Overview

Company Number 04064565
Company Name LINKSFIELD MANAGEMENT COMPANY LIMITED
Registered Address 202 Linksfield Road 202 Linksfield Road
Westgate-on-sea
Westgate-on-sea
Kent
CT8 8HL
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-09-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-02
Returns Last Update 2015-09-04
Confirmation Statement Due Date 2021-04-27
Confirmation Statement Last Update 2020-04-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address 202 LINKSFIELD ROAD 202 LINKSFIELD ROAD
WESTGATE-ON-SEA
Post Town WESTGATE-ON-SEA
County KENT
Post Code CT8 8HL
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
SCOPE4LEARNING LTD. 166 Linksfield Road, Westgate-on-sea, CT8 8HL, England
WORLD TREE MUSIC LIMITED 166 Linksfield Road, Westgate-on-sea, CT8 8HL, England

Companies with the same post town

Entity Name Office Address
MILLER ACCOUNTING LIMITED 33 Minster Road, Westgate-on-sea, CT8 8BP, England
KENT MARBLE BATHROOMS LTD 25 Victoria Avenue, Westgate-on-sea, CT8 8BJ, England
COACH SEM LTD Flat 7 Domneva Heights, 19 Cuthbert Road, Westgate-on-sea, CT8 8FD, England
STEPHEN PENDRY ASSOCIATES LTD 14 Elm Grove, Westgate-on-sea, CT8 8LB, England
FRESH PREP LTD 30 Westbury Road, Westgate-on-sea, CT8 8QX, England
EAGLES ENGINEERING LIMITED LIMITED 19 College Square, Westgate-on-sea, CT8 8BW, England
LUKE WEBSTER SOLUTIONS LTD 17 Linden Road, Westgate-on-sea, Kent, CT8 8BY, United Kingdom
ADVANCED PERFORMANCE GEAR LTD 48 College Square, Westgate-on-sea, CT8 8BW, England
SR ENTERTAINMENT SERVICES LTD 125 Canterbury Rd, Westgate-on-sea, CT8 8NL, United Kingdom
M AND M PERSONAL ASSISTANTS LTD 34 St. Benets Road, Westgate-on-sea, Kent, CT8 8DZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PACKER, Denise Secretary (Active) 56 Station Road, Westgate-On-Sea, Kent, England, CT8 8QY /
18 November 2013
/
HENSON, Anna-Marie Director (Active) 56 Station Road, Westgate On Sea, Kent, CT8 8QY July 1989 /
8 September 2015
British /
England
Service Advisor
PACKER, Denise Christine Director (Active) 202 Linksfield Road, Westgate-On-Sea, Kent, England, CT8 8HL December 1965 /
26 October 2013
British /
England
Gardener
O'TOOLE, Michael Secretary (Resigned) 15 Fitzmary Avenue, Margate, Kent, CT9 5EL /
25 June 2009
/
RACKLEY, Benjamin Leonard Secretary (Resigned) 27 Abbey Court, Westgate On Sea, Kent, CT8 8HN /
18 June 2002
/
R H L SECRETARIES LIMITED Secretary (Resigned) Rydon House Station Road, Forest Row, East Sussex, RH18 5DW /
4 September 2000
/
ADAMS, Christopher John Director (Resigned) 23 Abbey Court, Westgate On Sea, Kent, CT8 8HN July 1973 /
24 January 2005
British /
Baker
ANDERS, Karen Lynne Director (Resigned) 26 Abbey Court, Westgate On Sea, Kent, England, CT8 8HN June 1953 /
13 September 2012
English /
England
None
BLANCHETTE, Terence Stewart Director (Resigned) 19 Abbey Court, Westgate On Sea, Kent, CT8 8HN April 1961 /
18 June 2002
British /
Unemployed Analytical Chemist
CASSIDY, Ian Director (Resigned) 7 Abbey Court, Westgate-On-Sea, Kent, England, CT8 8HN August 1983 /
26 October 2013
British /
England
Telecommunications
HARP, Jodie Rebecca Director (Resigned) 6 Abbey Court, Westgate-On-Sea, Kent, England, CT8 8HN August 1972 /
26 October 2013
British /
England
Undertaker
LUDLOW, John Robert Director (Resigned) 14 Abbey Court, Westgate On Sea, Kent, CT8 8HN January 1949 /
18 June 2002
British /
United Kingdom
Bank Official
RACKLEY, Benjamin Leonard Director (Resigned) 27 Abbey Court, Westgate On Sea, Kent, CT8 8HN January 1979 /
25 June 2009
British /
United Kingdom
Customs Officer
ROBINSON, Sophie Denise Director (Resigned) 28 Abbey Court, Linksfield Road, Westgate On Sea, Kent, CT8 8HN February 1966 /
18 June 2002
British /
National Account Manager
STALLWOOD, Louise Margaret Director (Resigned) 22 Abbey Court, Westgate On Sea, Kent, CT8 8HN February 1978 /
18 June 2002
British /
Secretary
WHITE, Kim Director (Resigned) 24 Abbey Court, Westgate On Sea, Kent, CT8 8HN October 1967 /
18 June 2002
British American /
Housewife
WILSON, Brian Director (Resigned) 1 Smugglers Way, Birchington, Kent, England, CT7 9HP April 1953 /
26 October 2013
British /
England
Builder
R H L DIRECTORS LIMITED Director (Resigned) Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW /
4 September 2000
/

Competitor

Search similar business entities

Post Town WESTGATE-ON-SEA
Post Code CT8 8HL
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on LINKSFIELD MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches