Company NameLinen Developments Limited
Company StatusActive
Company Number08983943
CategoryPrivate Limited Company
Incorporation Date8 April 2014(9 years, 11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul James O'Rourke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed05 October 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Fergal McAliskey
Date of BirthJune 1989 (Born 34 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Martin Tumilty
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Ciaran Murdock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Kevin Murdock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMr Paul Clifford
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Richard Patrick Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Ciaran Murdock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Kevin Murdock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMr Michael McGlynn
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2014(2 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address97 Grosvenor Road
Epsom
Surrey
KT18 6JF
Director NameMrs Fiona Noelle Murdock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleCeramic Designer
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMrs Kathleen Marie Murdock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleLay Magistrate
Country of ResidenceNorthern Ireland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 2 days from now)

Charges

22 December 2016Delivered on: 22 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H lands at carrick meadows lurgan county armagh please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

9 October 2023Audited abridged accounts made up to 31 December 2022 (5 pages)
14 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
30 December 2022Audited abridged accounts made up to 31 December 2021 (6 pages)
13 December 2022Notification of Lotus Homes Holdings Limited as a person with significant control on 4 December 2022 (2 pages)
13 December 2022Company name changed linen homes holdings LIMITED\certificate issued on 13/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-04
(3 pages)
13 December 2022Cessation of Van P Holdings Limited as a person with significant control on 4 December 2022 (1 page)
11 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
7 February 2022Notification of Van P Holdings Limited as a person with significant control on 1 February 2022 (2 pages)
7 February 2022Appointment of Mr Kevin Murdock as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Kathleen Marie Murdock as a director on 1 February 2022 (1 page)
7 February 2022Cessation of Lotus Homes Holdings Limited as a person with significant control on 1 February 2022 (1 page)
7 February 2022Appointment of Mr Ciaran Murdock as a director on 1 February 2022 (2 pages)
7 February 2022Termination of appointment of Fiona Noelle Murdock as a director on 1 February 2022 (1 page)
27 January 2022Company name changed bannview homes LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-26
(3 pages)
30 December 2021Audited abridged accounts made up to 31 December 2020 (6 pages)
11 November 2021Company name changed bannview affordable homes LIMITED\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
(3 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 December 2020Audited abridged accounts made up to 31 December 2019 (6 pages)
20 October 2020Company name changed mountainview investments LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 March 2020Satisfaction of charge 089839430001 in full (1 page)
27 March 2020Satisfaction of charge 089839430002 in full (1 page)
27 March 2020Satisfaction of charge 089839430003 in full (1 page)
3 December 2019Appointment of Mr Martin Tumilty as a director on 20 November 2019 (2 pages)
3 December 2019Appointment of Mr Fergal Mcaliskey as a director on 20 November 2019 (2 pages)
8 October 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
3 October 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 February 2017Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 8 February 2017 (1 page)
7 February 2017Registered office address changed from 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 97 Grosvenor Road Epsom Surrey KT18 6JF to Quadrant House 4 Thomas More Square London E1W 1YW on 7 February 2017 (1 page)
23 December 2016Registration of charge 089839430001, created on 22 December 2016 (20 pages)
23 December 2016Registration of charge 089839430002, created on 22 December 2016 (23 pages)
23 December 2016Registration of charge 089839430001, created on 22 December 2016 (20 pages)
23 December 2016Registration of charge 089839430002, created on 22 December 2016 (23 pages)
22 December 2016Registration of charge 089839430003, created on 22 December 2016 (36 pages)
22 December 2016Registration of charge 089839430003, created on 22 December 2016 (36 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
28 March 2016Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Termination of appointment of Paul Clifford as a director on 25 March 2016 (1 page)
28 March 2016Appointment of Mrs Kathleen Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages)
28 March 2016Termination of appointment of Paul Clifford as a director on 25 March 2016 (1 page)
28 March 2016Appointment of Mrs Fiona Murdock as a director on 25 March 2016 (2 pages)
9 November 2015Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 (1 page)
9 November 2015Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 (1 page)
9 November 2015Appointment of Mr Paul O'rourke as a director on 5 October 2015 (2 pages)
9 November 2015Appointment of Mr Paul O'rourke as a director on 5 October 2015 (2 pages)
9 November 2015Termination of appointment of Richard Patrick Kelly as a director on 5 October 2015 (1 page)
9 November 2015Appointment of Mr Paul O'rourke as a director on 5 October 2015 (2 pages)
14 October 2015Termination of appointment of Kevin Murdock as a director on 29 September 2015 (1 page)
14 October 2015Termination of appointment of Kevin Murdock as a director on 29 September 2015 (1 page)
14 October 2015Termination of appointment of Ciaran Murdock as a director on 29 September 2015 (1 page)
14 October 2015Termination of appointment of Ciaran Murdock as a director on 29 September 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
26 November 2014Termination of appointment of Michael Mcglynn as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Michael Mcglynn as a director on 26 November 2014 (1 page)
26 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
26 November 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
17 July 2014Appointment of Mr Michael Mcglynn as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Mr Michael Mcglynn as a director on 30 June 2014 (2 pages)
8 July 2014Appointment of Mr Paul Clifford as a director (2 pages)
8 July 2014Appointment of Mr Paul Clifford as a director (2 pages)
15 April 2014Appointment of Mr Kevin Murdock as a director (2 pages)
15 April 2014Appointment of Mr Ciaran Murdock as a director (2 pages)
15 April 2014Termination of appointment of Paul Clifford as a director (1 page)
15 April 2014Appointment of Mr Richard Patrick Kelly as a director (2 pages)
15 April 2014Appointment of Mr Ciaran Murdock as a director (2 pages)
15 April 2014Appointment of Mr Richard Patrick Kelly as a director (2 pages)
15 April 2014Termination of appointment of Paul Clifford as a director (1 page)
15 April 2014Appointment of Mr Kevin Murdock as a director (2 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(29 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(29 pages)