LINDEN HOMES SOUTH-EAST LIMITED

LINDEN HOMES SOUTH-EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLINDEN HOMES SOUTH-EAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02849445
    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 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 AddressNo

    What were the previous names of LINDEN HOMES SOUTH-EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 97 LIMITEDSep 01, 1993Sep 01, 1993

    What are the latest accounts for LINDEN HOMES SOUTH-EAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LINDEN HOMES SOUTH-EAST LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for LINDEN HOMES SOUTH-EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

    Termination of appointment of Darren Edward Maddox as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Mr James Edward Warrington as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    9 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Director's details changed for Mr Darren Edward Maddox on Feb 15, 2021

    2 pagesCH01

    Confirmation statement made on Jul 24, 2020 with updates

    4 pagesCS01

    Change of details for Vistry Linden Homes Limited as a person with significant control on Jan 15, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Change of details for Try Homes Limited as a person with significant control on Jan 10, 2020

    2 pagesPSC05

    Appointment of Mr Martin Trevor Digby Palmer as a secretary on Jan 03, 2020

    2 pagesAP03

    Appointment of Mr Keith Bryan Carnegie as a director on Jan 03, 2020

    2 pagesAP01

    Appointment of Mr Earl Sibley as a director on Jan 03, 2020

    2 pagesAP01

    Who are the officers of LINDEN HOMES SOUTH-EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish302161610001
    OSBORNE, Paul Simon
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish244934540001
    WARRINGTON, James Edward
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    United KingdomBritish332062060001
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Secretary
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    British156018520002
    BUCKNELL, Neil John
    10 Cleeve Court
    Streatley
    RG8 9PS Reading
    Secretary
    10 Cleeve Court
    Streatley
    RG8 9PS Reading
    British83340470001
    BUCKNELL, Neil John
    7 Pound Cottages
    Wallingford Road Streatley
    RG8 9JH Reading
    Berkshire
    Secretary
    7 Pound Cottages
    Wallingford Road Streatley
    RG8 9JH Reading
    Berkshire
    British39845440002
    JOVIC, Lou
    5 Wynlea Close
    Crawley Down
    RH10 4HP Crawley
    West Sussex
    Secretary
    5 Wynlea Close
    Crawley Down
    RH10 4HP Crawley
    West Sussex
    British43802050001
    MONEY, Paul David
    10 Belsize Avenue
    Ealing
    W13 9TF London
    Secretary
    10 Belsize Avenue
    Ealing
    W13 9TF London
    British123128360001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Secretary
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    265971660001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    WHITE, Alison Scillitoe
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    147018010001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Secretary
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number7970508
    167168750001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Director
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    United KingdomBritish156018520002
    BALL, Ivan Phillip
    39 The Green
    OX44 9LP Marsh Baldon
    Oxfordshire
    Director
    39 The Green
    OX44 9LP Marsh Baldon
    Oxfordshire
    British63451090005
    BALLARD, Toby
    9 Sandpiper Road
    Shearwater
    SM1 2ZU Cheam
    Surrey
    Director
    9 Sandpiper Road
    Shearwater
    SM1 2ZU Cheam
    Surrey
    British67845080001
    BANGS, Stephen Anthony
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish135439740001
    BLACK, Michael Andrew
    4 Paddock Way
    RH8 0LF Oxted
    Surrey
    Director
    4 Paddock Way
    RH8 0LF Oxted
    Surrey
    British68058940002
    BONIFACE, Helen Dale
    Farthing Cottage
    3 Ansell Road
    RH4 1QN Dorking
    Surrey
    Director
    Farthing Cottage
    3 Ansell Road
    RH4 1QN Dorking
    Surrey
    British99514320001
    BONNYMAN, Brian Hector
    Bryher
    Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    Director
    Bryher
    Pondtail Drive
    RH12 5HY Horsham
    West Sussex
    United KingdomBritish121045960001
    BRAY, David Richard John
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    Director
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    EnglandBritish125399520001
    BREEN, Richard William
    7 Glenhurst Close
    Hawley
    GU17 9BQ Camberley
    Surrey
    Director
    7 Glenhurst Close
    Hawley
    GU17 9BQ Camberley
    Surrey
    EnglandBritish98338650001
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish265822400001
    CHAMPNESS, Nicholas Paul
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish80353510001
    COATES, Christopher
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    Director
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    EnglandBritish46902170003
    COATES, Christopher
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    Director
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    EnglandBritish46902170003
    COOPER, Paul David
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish206451420001
    CORDY, Richard Miles
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    Director
    1 Saint Margaret Drive
    KT18 7LB Epsom
    Surrey
    British72021580001
    CORSER, Adrian
    Windrush
    9 Applelands Close
    GU10 4TL Farnham
    Surrey
    Director
    Windrush
    9 Applelands Close
    GU10 4TL Farnham
    Surrey
    EnglandEnglish95019470001
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    EVANS, David John
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish125674260001
    FAWELL, Andrea Jane
    2 Old School Place
    High Street
    RH7 6AS Lingfield
    Surrey
    Director
    2 Old School Place
    High Street
    RH7 6AS Lingfield
    Surrey
    British56552560001
    FLINT, Natalie Jane
    5 Devonshire Avenue
    KT20 7JA Tadworth
    Surrey
    Director
    5 Devonshire Avenue
    KT20 7JA Tadworth
    Surrey
    United KingdomBritish65989050003

    Who are the persons with significant control of LINDEN HOMES SOUTH-EAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vistry Linden Homes Limited
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Apr 06, 2016
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number02606856
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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