Company NameLinktop Property Management Limited
Company StatusActive
Company Number02397590
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Reid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1997(7 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Akenside Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Director NameMr Liam Alan Edwards
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(34 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameLRP Tees Limited (Corporation)
StatusCurrent
Appointed16 February 2024(34 years, 8 months after company formation)
Appointment Duration2 months, 1 week
Correspondence AddressInbond Limited Malleable Way
Stockton-On-Tees
TS18 2QX
Director NameDr Ian Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 April 1997)
RoleDoctor
Correspondence Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameDr Andrew Loughney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleDoctor
Correspondence Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameMr Gordon Reevley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 April 1993)
RoleEducator
Correspondence Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameDr Elizabeth Loughney
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameGail Maria Heong
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 April 1997)
RoleUmemployed
Correspondence Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Secretary NameDr Ian Findley Purcell
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressFlat 2 8 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameDr Simon Taggart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 December 2002)
RoleDoctor
Correspondence AddressFlat 3 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Secretary NameDr Simon Taggart
NationalityBritish
StatusResigned
Appointed03 January 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 December 2002)
RoleDoctor
Correspondence AddressFlat 3 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameDr Ian Findley Purcell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 1998)
RoleDoctor
Correspondence AddressFlat 2 8 Akenside Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameJames Anthony Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2007)
RoleCo Managing Director
Correspondence AddressFlat 1 8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameMr Martin McLeod Cross
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(13 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 16 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Horsley Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 2RT
Secretary NamePaul Reid
NationalityBritish
StatusResigned
Appointed23 December 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 July 2004)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Akenside Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Secretary NameMr Martin McLeod Cross
NationalityBritish
StatusResigned
Appointed06 July 2004(15 years after company formation)
Appointment Duration18 years, 11 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Horsley Terrace
Tynemouth
North Shields
Tyne And Wear
NE30 2RT

Location

Registered Address8 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Baraka Developments
25.00%
Ordinary
1 at £1Darren Barnes
25.00%
Ordinary
1 at £1Elizabeth Cross & Dr Martin Mcleod Cross
25.00%
Ordinary
1 at £1Paul Reid
25.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 April 2024 (4 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
(6 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(6 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
15 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 June 2010Director's details changed for Paul Reid on 23 April 2010 (2 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Martin Cross on 23 April 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 June 2009Return made up to 23/04/09; full list of members (4 pages)
12 May 2008Return made up to 23/04/08; full list of members (4 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Director and secretary's change of particulars / martin cross / 14/03/2008 (1 page)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 April 2007Return made up to 23/04/07; full list of members (3 pages)
25 April 2007Director resigned (1 page)
30 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (3 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Return made up to 23/04/05; full list of members (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
7 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 June 2003Return made up to 23/04/03; full list of members (8 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
23 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 January 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
27 May 2002Return made up to 23/04/02; full list of members (8 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 May 2001Return made up to 23/04/01; full list of members (7 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 June 2000Return made up to 23/04/00; full list of members (7 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 June 1999Return made up to 23/04/99; no change of members (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 May 1998Return made up to 23/04/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Secretary resigned (1 page)
29 May 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 April 1996Return made up to 23/04/96; full list of members (6 pages)
14 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 July 1995Return made up to 23/04/95; no change of members (6 pages)
11 May 1995New secretary appointed (2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995Director resigned (2 pages)