LINDEN HOLDINGS LIMITED
Overview
| Company Name | LINDEN HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04040970 |
| 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 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 Address | No |
What were the previous names of LINDEN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINDEN HOLDINGS PLC | Feb 19, 2001 | Feb 19, 2001 |
| NEDNIL PLC | Jul 21, 2000 | Jul 21, 2000 |
What are the latest accounts for LINDEN HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 | 10 pages | AA | ||
Appointment of Ms Clare Jane Bates 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 | 10 pages | AA | ||
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 | 10 pages | AA | ||
Appointment of Timothy Charles Lawlor as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Prothero as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021 | 2 pages | AP04 | ||
Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021 | 1 pages | TM02 | ||
Director's details changed for Mr Stephen John Teagle on Feb 15, 2021 | 2 pages | CH01 | ||
Change of details for Vistry Linden Limited as a person with significant control on Jan 07, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Andrew Richard Hammond as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 10 pages | AA | ||
Change of details for Galliford Try Homes Limited as a person with significant control on Jan 07, 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 | ||
Who are the officers of LINDEN HOLDINGS 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 | ||||||||||
| BATES, Clare Jane | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 178363560001 | |||||||||
| LAWLOR, Timothy Charles | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 302161610001 | |||||||||
| TEAGLE, Stephen John | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 79284370001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Cowley Business Park High Street Cowley UB8 2AL Uxbridge Middlesex | British | 10196150001 | ||||||||||
| CONNOR, Rosalind Jane | Secretary | 10 Old Bailey EC4M 7NG London | British | 71100170001 | ||||||||||
| ELLIOTT, Giles Patrick | Secretary | 10 Old Bailey EC4M 7NG London | British | 77827890002 | ||||||||||
| JOVIC, Luba | Secretary | 5 Wynlea Close Turner Hill Road RH10 4HP Crawley Down West Sussex | British | 38618330002 | ||||||||||
| PALMER, Martin Trevor Digby | Secretary | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | 265947270001 | |||||||||||
| STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | 55643660001 | ||||||||||
| TILMAN, David Ward | Secretary | Fairmead Woodland Drive KT24 5AN East Horsley Surrey | British | 81215590001 | ||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| BAKER, Ian | Director | Wheatridge Lane TQ2 6RB Torquay Englefield Devon | United Kingdom | British | 104527410004 | |||||||||
| BURTON, Anthony William Rawes | Director | Foxs Hangout Mislingford Road SO32 2QD Swanmore Hampshire | England | British | 75468170001 | |||||||||
| CARNEGIE, Keith Bryan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 265822400001 | |||||||||
| COATES, Christopher | Director | Chiltern House Maltmans Lane SL9 8RS Gerrards Cross Buckinghamshire | England | British | 46902170003 | |||||||||
| CONNOR, Rosalind Jane | Director | 10 Old Bailey EC4M 7NG London | British | 71100170001 | ||||||||||
| DAVIES, Philip James | Director | Laureldene Beech Avenue KT24 5PJ Effingham Surrey | England | British | 115123570001 | |||||||||
| DUXBURY, Andrew James | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 169168280002 | |||||||||
| FARNHAM, Mark Robert | Director | Cowley Business Park Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 97460130001 | |||||||||
| FEIGHERY, Patrick Joseph | Director | 67 Hill Lane SO15 5AD Southampton | England | Irish | 132786010003 | |||||||||
| FIELD, Malcolm David, Sir | Director | 21 Embankment Gardens SW3 4LW London | England | British | 74857040002 | |||||||||
| FOLEY, Kevin Paul | Director | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | United Kingdom | British | 150134410001 | |||||||||
| GREAVES, Jonathan Adam Charles Stuttard | Director | 10 Old Bailey EC4M 7NG London | British | 70985410004 | ||||||||||
| HAMMOND, Andrew Richard | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | England | British | 139686520002 | |||||||||
| HEALD, Malcolm Barclay | Director | Summerley House Ellwood Road HP9 1EN Beaconsfield Buckinghamshire | England | British | 1605080001 | |||||||||
| JOVIC, Luba | Director | 5 Wynlea Close Turner Hill Road RH10 4HP Crawley Down West Sussex | British | 38618330002 | ||||||||||
| MULLER, Colin Richard | Director | Bridge House Barthomley Road CW2 5NT Barthomley Cheshire | British | 5039220004 | ||||||||||
| NELSON, Francis Eamon | Director | Cowley Business Park High Street Cowley UB8 2AL Uxbridge Middlesex | England | British | 1724570003 | |||||||||
| NICHOLSON, Tom Marshall | Director | Cowley Business Park UB8 2AL Uxbridge Cowley Middlesex United Kingdom | England | British | 112124250001 | |||||||||
| PAINE, Matthew James | Director | Cowley Business Park High Street Cowley UB8 2AL Uxbridge Middlesex | England | British | 189741900001 | |||||||||
| PRICE, Gerard Colquhoun | Director | Columbus Byfleet Road KT11 1EE Cobham Surrey | British | 82069070003 | ||||||||||
| PROTHERO, Graham | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 175527950001 | |||||||||
| RANDALL, Ian Martin | Director | 18 Brokes Road RH2 9LJ Reigate Surrey | England | British | 43944730001 | |||||||||
| RICHARDS, Andrew Scott | Director | Cowley Business Park High Street Cowley UB8 2AL Uxbridge Middlesex | Scotland | British | 99426610001 |
Who are the persons with significant control of LINDEN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Linden Limited | Apr 06, 2016 | Kings Hill ME19 4UY West Malling 11 Tower View England | 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