Company NameLinkbrook Limited
Company StatusActive
Company Number06497745
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luke Richard Mason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square Mayfair
London
W1J 6QE
Secretary NameMr Bhupen Nemchand Shah
NationalityBritish
StatusCurrent
Appointed18 February 2008(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square Mayfair
London
W1J 6QE
Director NameNigel Dennis Powell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square Mayfair
London
W1J 6QE
Director NameMr Bhupen Nemchand Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Bruton Street
Berkeley Square Mayfair
London
W1J 6QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address22 Bruton Street
Berkeley Square Mayfair
London
W1J 6QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Bhupendra Nemchand Shah
5.00%
Ordinary
5 at £1Clive Conyers
5.00%
Ordinary
5 at £1Nigel Dennis Powell
5.00%
Ordinary
5 at £1Sabina Sebastian
5.00%
Ordinary
32 at £1Bharat Thakrar
32.00%
Ordinary
32 at £1Hardip Singh
32.00%
Ordinary
16 at £1Luke Richard Mason
16.00%
Ordinary

Financials

Year2014
Net Worth£124,230
Cash£34,948
Current Liabilities£120,323

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 July 2021Change of details for Mr Bharat Kumar Hirji Thakrar as a person with significant control on 6 April 2016 (2 pages)
8 June 2021Notification of Kirenjeet Kaur as a person with significant control on 8 June 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
8 June 2021Cessation of Hardip Singh as a person with significant control on 8 June 2021 (1 page)
6 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 July 2018Appointment of Mr Bhupen Nemchand Shah as a director on 13 July 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
26 June 2017Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page)
26 June 2017Secretary's details changed for Mr Bhupendra Nemchand Shah on 26 June 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 February 2016Director's details changed for Nigel Dennis Powell on 1 January 2016 (2 pages)
8 February 2016Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 January 2016 (1 page)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Director's details changed for Mr Luke Richard Mason on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Mr Luke Richard Mason on 1 January 2016 (2 pages)
8 February 2016Secretary's details changed for Mr Bhupendra Nemchand Shah on 1 January 2016 (1 page)
8 February 2016Director's details changed for Nigel Dennis Powell on 1 January 2016 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 November 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page)
2 November 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (1 page)
2 March 2009Return made up to 08/02/09; full list of members (5 pages)
2 March 2009Return made up to 08/02/09; full list of members (5 pages)
8 October 2008Director appointed nigel dennis powell (2 pages)
8 October 2008Director appointed nigel dennis powell (2 pages)
29 September 2008Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
29 September 2008Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
28 May 2008Registered office changed on 28/05/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 May 2008Registered office changed on 28/05/2008 from 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 May 2008Secretary appointed bhupendra nemchand shah (2 pages)
28 May 2008Secretary appointed bhupendra nemchand shah (2 pages)
28 May 2008Director appointed luke richard mason (2 pages)
28 May 2008Director appointed luke richard mason (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
8 February 2008Incorporation (14 pages)
8 February 2008Incorporation (14 pages)