LINDEN HOMES SOUTH-EAST LIMITED
Overview
| Company Name | LINDEN HOMES SOUTH-EAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02849445 |
| 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 HOMES SOUTH-EAST LIMITED?
- Development of building projects (41100) / Construction
Where is LINDEN HOMES SOUTH-EAST LIMITED located?
| Registered Office Address | 11 Tower View Kings Hill ME19 4UY West Malling Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LINDEN HOMES SOUTH-EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITCOMP 97 LIMITED | Sep 01, 1993 | Sep 01, 1993 |
What are the latest accounts for LINDEN HOMES SOUTH-EAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LINDEN HOMES SOUTH-EAST LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for LINDEN HOMES SOUTH-EAST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||
Termination of appointment of Darren Edward Maddox as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Edward Warrington as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Earl Sibley as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Director's details changed for Mr Darren Edward Maddox on Feb 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jul 24, 2020 with updates | 4 pages | CS01 | ||
Change of details for Vistry Linden Homes Limited as a person with significant control on Jan 15, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||
Change of details for Try Homes Limited as a person with significant control on Jan 10, 2020 | 2 pages | PSC05 | ||
Appointment of Mr Martin Trevor Digby Palmer as a secretary on Jan 03, 2020 | 2 pages | AP03 | ||
Appointment of Mr Keith Bryan Carnegie as a director on Jan 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Earl Sibley as a director on Jan 03, 2020 | 2 pages | AP01 | ||
Who are the officers of LINDEN HOMES SOUTH-EAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRY SECRETARY LIMITED | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom |
| 284895390001 | ||||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| OSBORNE, Paul Simon | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 244934540001 | |||||||||
| WARRINGTON, James Edward | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 332062060001 | |||||||||
| AMATO, Silvano | Secretary | 43 Tadorne Road KT20 5TF Tadworth Surrey | British | 156018520002 | ||||||||||
| BUCKNELL, Neil John | Secretary | 10 Cleeve Court Streatley RG8 9PS Reading | British | 83340470001 | ||||||||||
| BUCKNELL, Neil John | Secretary | 7 Pound Cottages Wallingford Road Streatley RG8 9JH Reading Berkshire | British | 39845440002 | ||||||||||
| JOVIC, Lou | Secretary | 5 Wynlea Close Crawley Down RH10 4HP Crawley West Sussex | British | 43802050001 | ||||||||||
| MONEY, Paul David | Secretary | 10 Belsize Avenue Ealing W13 9TF London | British | 123128360001 | ||||||||||
| MORRISSEY, Brendan Jacob | Secretary | 50 Silverhill Road Willesborough-Lees TN24 0NZ Ashford Kent | British | 73880040001 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 265971660001 | |||||||||||
| STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | 55643660001 | ||||||||||
| WHITE, Alison Scillitoe | Secretary | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | 147018010001 | |||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
| AMATO, Silvano | Director | 43 Tadorne Road KT20 5TF Tadworth Surrey | United Kingdom | British | 156018520002 | |||||||||
| BALL, Ivan Phillip | Director | 39 The Green OX44 9LP Marsh Baldon Oxfordshire | British | 63451090005 | ||||||||||
| BALLARD, Toby | Director | 9 Sandpiper Road Shearwater SM1 2ZU Cheam Surrey | British | 67845080001 | ||||||||||
| BANGS, Stephen Anthony | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 135439740001 | |||||||||
| BLACK, Michael Andrew | Director | 4 Paddock Way RH8 0LF Oxted Surrey | British | 68058940002 | ||||||||||
| BONIFACE, Helen Dale | Director | Farthing Cottage 3 Ansell Road RH4 1QN Dorking Surrey | British | 99514320001 | ||||||||||
| BONNYMAN, Brian Hector | Director | Bryher Pondtail Drive RH12 5HY Horsham West Sussex | United Kingdom | British | 121045960001 | |||||||||
| BRAY, David Richard John | Director | 348 Nine Mile Ride Finchampstead RG40 3NJ Wokingham Berkshire | England | British | 125399520001 | |||||||||
| BREEN, Richard William | Director | 7 Glenhurst Close Hawley GU17 9BQ Camberley Surrey | England | British | 98338650001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 265822400001 | |||||||||
| CHAMPNESS, Nicholas Paul | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 80353510001 | |||||||||
| COATES, Christopher | Director | Chiltern House Maltmans Lane SL9 8RS Gerrards Cross Buckinghamshire | England | British | 46902170003 | |||||||||
| COATES, Christopher | Director | Chiltern House Maltmans Lane SL9 8RS Gerrards Cross Buckinghamshire | England | British | 46902170003 | |||||||||
| COOPER, Paul David | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | England | British | 206451420001 | |||||||||
| CORDY, Richard Miles | Director | 1 Saint Margaret Drive KT18 7LB Epsom Surrey | British | 72021580001 | ||||||||||
| CORSER, Adrian | Director | Windrush 9 Applelands Close GU10 4TL Farnham Surrey | England | English | 95019470001 | |||||||||
| DAVIES, Philip James | Director | Laureldene Beech Avenue KT24 5PJ Effingham Surrey | England | British | 115123570001 | |||||||||
| EVANS, David John | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Middlesex | United Kingdom | British | 125674260001 | |||||||||
| FAWELL, Andrea Jane | Director | 2 Old School Place High Street RH7 6AS Lingfield Surrey | British | 56552560001 | ||||||||||
| FLINT, Natalie Jane | Director | 5 Devonshire Avenue KT20 7JA Tadworth Surrey | United Kingdom | British | 65989050003 |
Who are the persons with significant control of LINDEN HOMES SOUTH-EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Linden Homes Limited | Apr 06, 2016 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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