LINDEN HOLDINGS LIMITED

LINDEN HOLDINGS LIMITED

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

    Company NameLINDEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04040970
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LINDEN HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDEN HOLDINGS PLCFeb 19, 2001Feb 19, 2001
    NEDNIL PLCJul 21, 2000Jul 21, 2000

    What are the latest accounts for LINDEN HOLDINGS 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 HOLDINGS 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 HOLDINGS 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

    10 pagesAA

    Appointment of Ms Clare Jane Bates 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

    10 pagesAA

    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

    10 pagesAA

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Graham Prothero as a director on Nov 11, 2022

    1 pagesTM01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

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

    2 pagesAP04

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

    1 pagesTM02

    Director's details changed for Mr Stephen John Teagle on Feb 15, 2021

    2 pagesCH01

    Change of details for Vistry Linden Limited as a person with significant control on Jan 07, 2020

    2 pagesPSC05

    Termination of appointment of Andrew Richard Hammond as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 24, 2020 with updates

    4 pagesCS01

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

    10 pagesAA

    Change of details for Galliford Try Homes Limited as a person with significant control on Jan 07, 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

    Who are the officers of LINDEN HOLDINGS 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
    BATES, Clare Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish178363560001
    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
    TEAGLE, Stephen John
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish79284370001
    BARRACLOUGH, Richard
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    British10196150001
    CONNOR, Rosalind Jane
    10 Old Bailey
    EC4M 7NG London
    Secretary
    10 Old Bailey
    EC4M 7NG London
    British71100170001
    ELLIOTT, Giles Patrick
    10 Old Bailey
    EC4M 7NG London
    Secretary
    10 Old Bailey
    EC4M 7NG London
    British77827890002
    JOVIC, Luba
    5 Wynlea Close
    Turner Hill Road
    RH10 4HP Crawley Down
    West Sussex
    Secretary
    5 Wynlea Close
    Turner Hill Road
    RH10 4HP Crawley Down
    West Sussex
    British38618330002
    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
    265947270001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British81215590001
    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
    BAKER, Ian
    Wheatridge Lane
    TQ2 6RB Torquay
    Englefield
    Devon
    Director
    Wheatridge Lane
    TQ2 6RB Torquay
    Englefield
    Devon
    United KingdomBritish104527410004
    BURTON, Anthony William Rawes
    Foxs Hangout
    Mislingford Road
    SO32 2QD Swanmore
    Hampshire
    Director
    Foxs Hangout
    Mislingford Road
    SO32 2QD Swanmore
    Hampshire
    EnglandBritish75468170001
    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
    COATES, Christopher
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    Director
    Chiltern House
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Buckinghamshire
    EnglandBritish46902170003
    CONNOR, Rosalind Jane
    10 Old Bailey
    EC4M 7NG London
    Director
    10 Old Bailey
    EC4M 7NG London
    British71100170001
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    DUXBURY, Andrew James
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish169168280002
    FARNHAM, Mark Robert
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    United KingdomBritish97460130001
    FEIGHERY, Patrick Joseph
    67 Hill Lane
    SO15 5AD Southampton
    Director
    67 Hill Lane
    SO15 5AD Southampton
    EnglandIrish132786010003
    FIELD, Malcolm David, Sir
    21 Embankment Gardens
    SW3 4LW London
    Director
    21 Embankment Gardens
    SW3 4LW London
    EnglandBritish74857040002
    FOLEY, Kevin Paul
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    United KingdomBritish150134410001
    GREAVES, Jonathan Adam Charles Stuttard
    10 Old Bailey
    EC4M 7NG London
    Director
    10 Old Bailey
    EC4M 7NG London
    British70985410004
    HAMMOND, Andrew Richard
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    EnglandBritish139686520002
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritish1605080001
    JOVIC, Luba
    5 Wynlea Close
    Turner Hill Road
    RH10 4HP Crawley Down
    West Sussex
    Director
    5 Wynlea Close
    Turner Hill Road
    RH10 4HP Crawley Down
    West Sussex
    British38618330002
    MULLER, Colin Richard
    Bridge House
    Barthomley Road
    CW2 5NT Barthomley
    Cheshire
    Director
    Bridge House
    Barthomley Road
    CW2 5NT Barthomley
    Cheshire
    British5039220004
    NELSON, Francis Eamon
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish1724570003
    NICHOLSON, Tom Marshall
    Cowley Business Park
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    United Kingdom
    Director
    Cowley Business Park
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    United Kingdom
    EnglandBritish112124250001
    PAINE, Matthew James
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    EnglandBritish189741900001
    PRICE, Gerard Colquhoun
    Columbus
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    Director
    Columbus
    Byfleet Road
    KT11 1EE Cobham
    Surrey
    British82069070003
    PROTHERO, Graham
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish175527950001
    RANDALL, Ian Martin
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    Director
    18 Brokes Road
    RH2 9LJ Reigate
    Surrey
    EnglandBritish43944730001
    RICHARDS, Andrew Scott
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    High Street Cowley
    UB8 2AL Uxbridge
    Middlesex
    ScotlandBritish99426610001

    Who are the persons with significant control of LINDEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vistry Linden Limited
    Kings Hill
    ME19 4UY West Malling
    11 Tower View
    England
    Apr 06, 2016
    Kings Hill
    ME19 4UY West Malling
    11 Tower View
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number03158857
    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