LINDEN AND DORCHESTER PORTSMOUTH LIMITED
Overview
| Company Name | LINDEN AND DORCHESTER PORTSMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04084134 |
| 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 AND DORCHESTER PORTSMOUTH LIMITED?
- Development of building projects (41100) / Construction
Where is LINDEN AND DORCHESTER PORTSMOUTH 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 AND DORCHESTER PORTSMOUTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINDEN PROPERTIES SOUTHERN LIMITED | Jun 27, 2006 | Jun 27, 2006 |
| PITCOMP 225 LIMITED | Oct 05, 2000 | Oct 05, 2000 |
What are the latest accounts for LINDEN AND DORCHESTER PORTSMOUTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LINDEN AND DORCHESTER PORTSMOUTH LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for LINDEN AND DORCHESTER PORTSMOUTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 18 pages | AA | ||
Termination of appointment of Martyn Trevor Flood as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dawnet Marie Mclaughlin as a director on Nov 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Darren Maddox as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Trevor Mark Wicks as a director on Feb 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Adam Thomas Daniels as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Martyn Trevor Flood on Mar 15, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Dawnet Marie Mclaughlin on Jul 23, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 23 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 | ||
Appointment of Miss Dawnet Marie Mclaughlin as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Appointment of Martyn Trevor Flood as a director on Jun 15, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Darren Maddox on Feb 15, 2021 | 2 pages | CH01 | ||
Termination of appointment of Jacqueline Chalmers as a director on Oct 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Linden Limited as a person with significant control on Jan 08, 2020 | 2 pages | PSC05 | ||
Who are the officers of LINDEN AND DORCHESTER PORTSMOUTH 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 | ||||||||||
| AMDUR, Ian Michael | Director | 2 Waverley Grove Finchley N3 3PX London | United Kingdom | British | 82985330002 | |||||||||
| DANIELS, Adam Thomas | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 257202580002 | |||||||||
| SILVER, Gary Alexander, Dr | Director | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | United Kingdom | British | 75462600011 | |||||||||
| SILVER, Paul Anthony | Director | Hay Hill Mayfair W1J 8NR London 12 United Kingdom | England | British | 117850150001 | |||||||||
| WICKS, Trevor Mark | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 250951320002 | |||||||||
| 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 | 268440540001 | |||||||||||
| STONE, Zillah Wendy | Secretary | 34 Meadow Road SW19 2ND London | British | 55643660001 | ||||||||||
| WHITE, Alison Scillitoe | Secretary | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | 147032010001 | |||||||||||
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | Business Park Cowley UB8 2AL Uxbridge Cowley Middlesex England |
| 167168750001 | ||||||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||||||
| AMATO, Silvano | Director | 43 Tadorne Road KT20 5TF Tadworth Surrey | United Kingdom | British | 156018520002 | |||||||||
| CHALMERS, Jacqueline | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 242673730001 | |||||||||
| CHAPMAN, Philip Andrew | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 204701810001 | |||||||||
| COOPER, Paul David | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | England | British | 206451420001 | |||||||||
| DUXBURY, Andrew James | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 169168280002 | |||||||||
| FARNHAM, Mark Robert | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 97460130001 | |||||||||
| FEIGHERY, Patrick Joseph | Director | 67 Hill Lane SO15 5AD Southampton | England | Irish | 132786010003 | |||||||||
| FLOOD, Martyn Trevor | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 255590690004 | |||||||||
| FLOOD, Martyn Trevor | Director | Seahaven 65 Solent View Road, Gurnard PO31 8JZ Cowes Isle Of Wight | England | British | 115099370001 | |||||||||
| FLOOD, Martyn Trevor | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 115099370002 | |||||||||
| FOLEY, Kevin Paul | Director | 18 Alderwood Avenue Chandlers Ford SO53 4TH Eastleigh Hampshire | United Kingdom | British | 150134410001 | |||||||||
| HAMMOND, Andrew Richard | Director | Croft Drive Milton OX14 4RP Abingdon Linden Homes, 18d England | England | British | 139686520002 | |||||||||
| JOVIC, Luba | Director | 5 Wynlea Close Turner Hill Road RH10 4HP Crawley Down West Sussex | British | 38618330002 | ||||||||||
| MADDOX, Darren | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | United Kingdom | British | 267884860001 | |||||||||
| MCLAUGHLIN, Dawnet Marie | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 285609920001 | |||||||||
| MODLE, Andrew Colin | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | England | British | 265067460001 | |||||||||
| PAINE, Matthew James | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | England | British | 189741900001 | |||||||||
| PAINE, Matthew James | Director | Westfield House St Andrews Park Burnetts Lane Horton Heath SO50 7DG Eastleigh Hampshire | England | British | 189741900001 | |||||||||
| SAUNDERS, Christopher John | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent England | England | British | 236417520001 | |||||||||
| TILMAN, David Ward | Director | Fairmead Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 81215590001 | |||||||||
| TREZISE, Jeremy Neal William | Director | 11 Andes Close Ocean Village SO14 3HS Southampton Hampshire | United Kingdom | British | 90963180003 | |||||||||
| YOULL, Peter James | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | United Kingdom | British | 92729500002 |
Who are the persons with significant control of LINDEN AND DORCHESTER PORTSMOUTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dorchester (Pompey) Limited | Apr 06, 2016 | Fenchurch Street EC3M 6BB London 4th Floor, 150 - 152 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Linden 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