LINDEN COURT GARAGES LIMITED
Overview
Company Name | LINDEN COURT GARAGES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01732713 |
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 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 Address | No |
What are the latest accounts for LINDEN COURT GARAGES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINDEN COURT GARAGES LIMITED?
Last Confirmation Statement Made Up To | May 25, 2026 |
---|---|
Next Confirmation Statement Due | Jun 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2025 |
Overdue | No |
What are the latest filings for LINDEN COURT GARAGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Noake as a director on Nov 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Paul Davies on May 20, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for Management Secretaries Limited on Nov 14, 2017 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on May 25, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of LINDEN COURT GARAGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANAGEMENT SECRETARIES LIMITED | Secretary | 6a St. Andrew Street SG14 1JA Hertford Saxon House England |
| 101089770003 | ||||||||||
DAVIES, John Paul | Director | 6a St. Andrew Street SG14 1JA Hertford Saxon House Hertfordshire England | England | British | Director | 138445240001 | ||||||||
MCCREE, Russell | Director | 6a St. Andrew Street SG14 1JA Hertford Saxon House Hertfordshire England | England | British | Taxi Driver | 200267360001 | ||||||||
NOAKE, Paul | Secretary | 195 Linden Court Brunswick Road Ealing W5 1AL London | British | 56717190002 | ||||||||||
PATTERSON, Elizabeth Marie | Secretary | 157 Linden Court Brunswick Road W5 1AL Ealing | Irish | Company Secretary | 45016140001 | |||||||||
ROM, Hugh | Secretary | 187 Linden Court Ealing W5 1AL London | British | 20008970001 | ||||||||||
AHMED, Sarfraz | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Banker | 131850740001 | ||||||||
AHMED, Usman | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | England | British | Company Director | 183192940001 | ||||||||
AL SARAF, Saad | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Managing Director | 96065580002 | ||||||||
ARBANIAN, Bijan | Director | 169 Linden Court W5 1AL London | Iranian | Self-Employed | 4213010001 | |||||||||
ASSADOORIAN, Narbay | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Investment Banker | 172785610001 | ||||||||
BENNETT, John Arthur | Director | 67 White Hart Lane Barnes SW13 0PP London | British | Chartered Accountant | 4257070001 | |||||||||
BLACK, Angela Deborah | Director | 195 Linden Court Ealing W5 1AL London | British | Marketing Representative | 71759900001 | |||||||||
CHEUNG, Jimmy | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Illustrator | 68814760002 | ||||||||
CHEUNG, Ning | Director | 43 Manton Avenue W7 2DY London | British | Chef | 68814570001 | |||||||||
CHMIEL, Barbara | Director | 195 Linden Court Brunswick Road W5 1AL London | British | Retired | 38414190001 | |||||||||
DANIELS, William John | Director | 177 Linden Court Ealing W5 1AL London | British | Computer Manager | 20009010001 | |||||||||
DIEZ DE RIVERA, Maria Luisa | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | Spain | Spanish | Director | 107651510001 | ||||||||
FADERO, Adebola Abosede | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Accountant | 100621410001 | ||||||||
GAUDER, Brian Clifford Lancelot | Director | 183 Linden Court Ealing W5 1AL London | Australian | Retired | 20009020001 | |||||||||
GOUGH, Beryl Hewson | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Retired | 29619610001 | ||||||||
GOUGH, Roy James Cecil | Director | 167 Linden Court Ealing W5 1AL London | British | Retired | 20008990001 | |||||||||
GRAVES, Isabella Jane | Director | 193 Linden Court Ealing W5 1AL London | British | Retired | 20009000001 | |||||||||
GREGORIANS, Areg | Director | 15 Birkdale Road Ealing W5 1JZ London | Iranian | Accountant | 20009070001 | |||||||||
GREGORIANS, Aspet | Director | 15 Birkdale Road Ealing W5 1JZ London | Iranian | Export Director | 12267690001 | |||||||||
HARDING, Alexander Ewing, Dr | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Contract Manager | 55731140002 | ||||||||
HARDING, Patricia May | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Civil Servant | 64133700002 | ||||||||
HASSAN, Zina | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | Training Manager | 78571390002 | ||||||||
IN'T VELD BROWN, Petra Johanna | Director | 193 Linden Court Brunswick Road W5 1AL London | Netherlands | It Project Manger | 69983710001 | |||||||||
ISLAM, Shirley Farhina | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | It Director | 83019790001 | ||||||||
JORDAN, Elizabeth Marie, Doctor | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | England | Irish | Psychotherapist | 253134090001 | ||||||||
KAROOMI, Bashar | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | England | British | Network Administrator | 100621670001 | ||||||||
KEMP, John Cumming | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | United Kingdom | British | General Manager | 35662720001 | ||||||||
KEYVAN -FOULADI, Reza | Director | Netherfield Lane SG12 8HE Stanstead Abbotts Unit 2 Hertfordshire | England | British | Computer Analyst | 69094720002 | ||||||||
KILMARTIN, Jasmin Erica | Director | 193 Linden Court Brunswick Road Ealing W5 1AL London | British | Trainee Solicitor | 41548460002 |
What are the latest statements on persons with significant control for LINDEN COURT GARAGES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 25, 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