LINDEN COURT GARAGES LIMITED

LINDEN COURT GARAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLINDEN COURT GARAGES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01732713
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINDEN COURT GARAGES LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LINDEN COURT GARAGES LIMITED located?

    Registered Office Address
    Saxon House
    6a St. Andrew Street
    SG14 1JA Hertford
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LINDEN COURT GARAGES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINDEN COURT GARAGES LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for LINDEN COURT GARAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on May 25, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 25, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 25, 2023 with updates

    5 pagesCS01

    Termination of appointment of Paul Noake as a director on Nov 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 25, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr John Paul Davies on May 20, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on May 25, 2020 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 25, 2019 with updates

    6 pagesCS01

    Secretary's details changed for Management Secretaries Limited on Nov 14, 2017

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on Nov 02, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 31
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of LINDEN COURT GARAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGEMENT SECRETARIES LIMITED
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    England
    Secretary
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    England
    Identification TypeUK Limited Company
    Registration Number5251589
    101089770003
    DAVIES, John Paul
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishDirector138445240001
    MCCREE, Russell
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    Director
    6a St. Andrew Street
    SG14 1JA Hertford
    Saxon House
    Hertfordshire
    England
    EnglandBritishTaxi Driver200267360001
    NOAKE, Paul
    195 Linden Court
    Brunswick Road Ealing
    W5 1AL London
    Secretary
    195 Linden Court
    Brunswick Road Ealing
    W5 1AL London
    British56717190002
    PATTERSON, Elizabeth Marie
    157 Linden Court
    Brunswick Road
    W5 1AL Ealing
    Secretary
    157 Linden Court
    Brunswick Road
    W5 1AL Ealing
    IrishCompany Secretary45016140001
    ROM, Hugh
    187 Linden Court
    Ealing
    W5 1AL London
    Secretary
    187 Linden Court
    Ealing
    W5 1AL London
    British20008970001
    AHMED, Sarfraz
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishBanker131850740001
    AHMED, Usman
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    EnglandBritishCompany Director183192940001
    AL SARAF, Saad
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishManaging Director96065580002
    ARBANIAN, Bijan
    169 Linden Court
    W5 1AL London
    Director
    169 Linden Court
    W5 1AL London
    IranianSelf-Employed4213010001
    ASSADOORIAN, Narbay
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishInvestment Banker172785610001
    BENNETT, John Arthur
    67 White Hart Lane
    Barnes
    SW13 0PP London
    Director
    67 White Hart Lane
    Barnes
    SW13 0PP London
    BritishChartered Accountant4257070001
    BLACK, Angela Deborah
    195 Linden Court
    Ealing
    W5 1AL London
    Director
    195 Linden Court
    Ealing
    W5 1AL London
    BritishMarketing Representative71759900001
    CHEUNG, Jimmy
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishIllustrator68814760002
    CHEUNG, Ning
    43 Manton Avenue
    W7 2DY London
    Director
    43 Manton Avenue
    W7 2DY London
    BritishChef68814570001
    CHMIEL, Barbara
    195 Linden Court
    Brunswick Road
    W5 1AL London
    Director
    195 Linden Court
    Brunswick Road
    W5 1AL London
    BritishRetired38414190001
    DANIELS, William John
    177 Linden Court
    Ealing
    W5 1AL London
    Director
    177 Linden Court
    Ealing
    W5 1AL London
    BritishComputer Manager20009010001
    DIEZ DE RIVERA, Maria Luisa
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    SpainSpanishDirector107651510001
    FADERO, Adebola Abosede
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishAccountant100621410001
    GAUDER, Brian Clifford Lancelot
    183 Linden Court
    Ealing
    W5 1AL London
    Director
    183 Linden Court
    Ealing
    W5 1AL London
    AustralianRetired20009020001
    GOUGH, Beryl Hewson
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishRetired29619610001
    GOUGH, Roy James Cecil
    167 Linden Court
    Ealing
    W5 1AL London
    Director
    167 Linden Court
    Ealing
    W5 1AL London
    BritishRetired20008990001
    GRAVES, Isabella Jane
    193 Linden Court
    Ealing
    W5 1AL London
    Director
    193 Linden Court
    Ealing
    W5 1AL London
    BritishRetired20009000001
    GREGORIANS, Areg
    15 Birkdale Road
    Ealing
    W5 1JZ London
    Director
    15 Birkdale Road
    Ealing
    W5 1JZ London
    IranianAccountant20009070001
    GREGORIANS, Aspet
    15 Birkdale Road
    Ealing
    W5 1JZ London
    Director
    15 Birkdale Road
    Ealing
    W5 1JZ London
    IranianExport Director12267690001
    HARDING, Alexander Ewing, Dr
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishContract Manager55731140002
    HARDING, Patricia May
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishCivil Servant64133700002
    HASSAN, Zina
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishTraining Manager78571390002
    IN'T VELD BROWN, Petra Johanna
    193 Linden Court
    Brunswick Road
    W5 1AL London
    Director
    193 Linden Court
    Brunswick Road
    W5 1AL London
    NetherlandsIt Project Manger69983710001
    ISLAM, Shirley Farhina
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishIt Director83019790001
    JORDAN, Elizabeth Marie, Doctor
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    EnglandIrishPsychotherapist253134090001
    KAROOMI, Bashar
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    EnglandBritishNetwork Administrator100621670001
    KEMP, John Cumming
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    United KingdomBritishGeneral Manager35662720001
    KEYVAN -FOULADI, Reza
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    Director
    Netherfield Lane
    SG12 8HE Stanstead Abbotts
    Unit 2
    Hertfordshire
    EnglandBritishComputer Analyst69094720002
    KILMARTIN, Jasmin Erica
    193 Linden Court
    Brunswick Road Ealing
    W5 1AL London
    Director
    193 Linden Court
    Brunswick Road Ealing
    W5 1AL London
    BritishTrainee Solicitor41548460002

    What are the latest statements on persons with significant control for LINDEN COURT GARAGES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The 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