LINDENS LIMITED(THE)
Overview
Company Name | LINDENS LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01489176 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LINDENS LIMITED(THE)?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LINDENS LIMITED(THE) located?
Registered Office Address | Victoria House 178 - 180 Fleet Road GU51 4DA Fleet England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINDENS LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LINDENS LIMITED(THE)?
Last Confirmation Statement Made Up To | Jun 19, 2025 |
---|---|
Next Confirmation Statement Due | Jul 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2024 |
Overdue | No |
What are the latest filings for LINDENS LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Itsyourplace Ltd as a secretary on Jun 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Cleaver Property Management as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from Unit 4, Anvil Court Cleaver Property Management Denmark Street Wokingham RG40 2BB England to Victoria House 178 - 180 Fleet Road Fleet GU51 4DA on Jul 02, 2024 | 1 pages | AD01 | ||
Appointment of Mr Peter Alexander John Boothroyd as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Paul Brinck as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Madeline Mary Tubb as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Amal Hafiez as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nandprasad Kala as a director on Aug 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Iain Steele as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||
Appointment of Cleaver Property Management as a secretary on Jun 01, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jun 19, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB England to Unit 4, Anvil Court Cleaver Property Management Denmark Street Wokingham RG40 2BB on Jul 07, 2023 | 1 pages | AD01 | ||
Registered office address changed from 19 East Street Farnham Surrey GU9 7SD to Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB on Jun 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Marion Edna Simmonds as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Amal Hafiez as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Madeline Mary Tubb as a director on Sep 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Brian Hurn as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Bill Cockburn as a director on Apr 26, 2021 | 1 pages | TM01 | ||
Who are the officers of LINDENS LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ITSYOURPLACE LTD | Secretary | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House England |
| 285707200001 | ||||||||||
BOOTHROYD, Peter Alexander John | Director | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House England | United Kingdom | British | Retired | 20158450001 | ||||||||
BRINCK, Richard Paul | Director | 178 - 180 Fleet Road GU51 4DA Fleet Victoria House England | England | British | Management Consultant | 74364750001 | ||||||||
HARRIS, Lindsey | Director | The Lindens Great Austins GU9 8LA Farnham Flat 1 Surrey United Kingdom | United Kingdom | British | Retired | 277021170001 | ||||||||
MARTIN, Neil | Director | Great Austins GU9 8LA Farnham Flat 9 The Lindens England | England | British | Technician | 247723990001 | ||||||||
LEDGER, Simon Anthony | Secretary | Bagsters Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | British | 5246950004 | ||||||||||
MCGURK, Claire | Secretary | Orchard Lea 164 Winchester Road GU34 5HZ Four Marks Hampshire | British | 90710310002 | ||||||||||
STEELE, Alison | Secretary | Laburnum Cottage Station Road GU10 5JZ Bentley Surrey | British | 99891700001 | ||||||||||
STEELE, Iain | Secretary | 19 East Street GU9 7SD Farnham Surrey | British | 67781030003 | ||||||||||
WILDING, Pamela Elizabeth | Secretary | Princess Drive GU34 1QS Alton 15 Hants | British | 2637930001 | ||||||||||
CLEAVER PROPERTY MANAGEMENT | Secretary | Denmark Street RG40 2BB Wokingham Unit 4 Anvil Court England |
| 285577410001 | ||||||||||
ALLEN, Jean Patricia | Director | 6 The Lindens Great Austins GU9 8LA Farnham Surrey | United Kingdom | British | Retired | 90672680001 | ||||||||
ATHIS, Iris Vivienne | Director | 22 The Lindens Great Austins GU9 8LA Farnham Surrey | British | Retired | 40162560001 | |||||||||
BARRATT, Jennifer Elizabeth | Director | 9 The Lindens Great Austins GU9 8LA Farnham | United Kingdom | British | Bank Manager | 84444090001 | ||||||||
BLATCH, Kenneth Alfred George | Director | 10 The Lindens Great Austins GU9 8LA Farnham Surrey | United Kingdom | British | Retired | 90015390001 | ||||||||
BRINCK, Richard Paul | Director | 24 The Lindens Great Austins GU9 8LA Farnham Surrey | England | British | Business Consultant | 74364750001 | ||||||||
COCKBURN, Bill | Director | Avenue Road GU14 7BW Farnborough 9 Hampshire England | United Kingdom | British | Retired | 191714110001 | ||||||||
DAVIS, Pearl Mary | Director | 19 The Lindens Great Austins GU9 8LA Farnham Surrey | British | Housewife | 36278500001 | |||||||||
DOUGLAS, Rob | Director | Great Austins GU9 8LA Farnham 21 The Lindens Surrey England | United Kingdom | British | Business Consultant | 191719430001 | ||||||||
DOWLATSHAHI, Helen | Director | 19 East Street Farnham GU9 7SD Surrey | England | British | Civil Servant | 191715230001 | ||||||||
EWBANK SMITH, Margaret | Director | 5 The Lindens GU9 8LA Farnham Surrey | British | 29484680001 | ||||||||||
HAFIEZ, Amal | Director | Great Austins GU9 8LA Farnham Flat 7 Surrey England | England | British | House Wife | 300253790001 | ||||||||
HALES, Rosemary | Director | 2 The Lindens Great Austins GU9 8LA Farnham Surrey | United Kingdom | British | Retired Schoolteacher | 74121210001 | ||||||||
HALES, Rosemary | Director | 2 The Lindens Great Austins GU9 8LA Farnham Surrey | United Kingdom | British | Retired Schoolteacher | 74121210001 | ||||||||
HURN, Brian | Director | Great Austins GU9 8LA Farnham Flat 3 Surrey England | United Kingdom | British | Retired | 209320270001 | ||||||||
KALA, Nandprasad | Director | The Lindens Great Austins GU9 8LA Farnham 18 England | England | British | Retired | 252025010001 | ||||||||
NOCKELS, Beryl | Director | Great Austins GU9 8LA Farnham Flat 14 The Lindens England | England | British | Retired | 234032560001 | ||||||||
NOCKELS, Robert | Director | Great Austins GU9 8LA Farnham 14 The Lindens Surrey England | United Kingdom | British | Retired | 191714610001 | ||||||||
OLDHAM, Kathleen Helen | Director | 15 The Lindens GU9 8LA Farnham Surrey | British | Retired | 29484670001 | |||||||||
PINCHBECK, Constance Alice | Director | 21 The Lindens Great Austins GU9 8LA Farnham Surrey | British | Retired | 40162620001 | |||||||||
REED, Jean Neilson | Director | 8 The Lindens Great Austins GU9 8LA Farnham Surrey | British | Retired | 40162390001 | |||||||||
SIMMONDS, Marion Edna | Director | The Lindens Great Austins GU9 8LA Farnham Flat 6 Surrey United Kingdom | United Kingdom | British | Retired | 80028260002 | ||||||||
SIMMONDS, Marion Edna | Director | The Lindens Great Austins GU9 8LA Farnham 6 Surrey Great Britain | United Kingdom | British | Retired Secretary | 80028260002 | ||||||||
THOMAS, Charles Malcolm | Director | 19 The Lindens Great Austins GU9 8LA Farnham Surrey | British | Retired | 80028340001 | |||||||||
TUBB, Madeline Mary | Director | The Lindens Great Austins GU9 8LA Farnham Flat 2 Surrye United Kingdom | United Kingdom | British | Retired | 300253670001 |
What are the latest statements on persons with significant control for LINDENS LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Jun 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0