LINDEN PROPERTIES WESTERN LIMITED

LINDEN PROPERTIES WESTERN LIMITED

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

    Company NameLINDEN PROPERTIES WESTERN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04113518
    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 PROPERTIES WESTERN LIMITED?

    • Development of building projects (41100) / Construction

    Where is LINDEN PROPERTIES WESTERN 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 PROPERTIES WESTERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 232 LIMITEDNov 23, 2000Nov 23, 2000

    What are the latest accounts for LINDEN PROPERTIES WESTERN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LINDEN PROPERTIES WESTERN LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for LINDEN PROPERTIES WESTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Director's details changed for Mrs Susan Scholfield on Apr 28, 2025

    2 pagesCH01

    Director's details changed for Mrs Susan Scholfield on Oct 09, 2024

    2 pagesCH01

    Appointment of Mr Adam Thomas Daniels as a director on Feb 03, 2025

    2 pagesAP01

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

    1 pagesTM01

    Termination of appointment of Martin John White as a director on Aug 12, 2022

    1 pagesTM01

    Termination of appointment of Michael Charles Arnold as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 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 Nov 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    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

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Change of details for Linden Limited as a person with significant control on Jan 08, 2020

    2 pagesPSC05

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

    9 pagesAA

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

    2 pagesAP03

    Who are the officers of LINDEN PROPERTIES WESTERN 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
    DANIELS, Adam Thomas
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish257202580002
    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
    SCHOLFIELD, Susan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish197745840004
    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
    266024640001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    VINEY, Michael Edward
    12 Alexandra Street
    GL50 2UQ Cheltenham
    Gloucestershire
    Secretary
    12 Alexandra Street
    GL50 2UQ Cheltenham
    Gloucestershire
    British85913210003
    WHITE, Alison Scillitoe
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    Secretary
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    146989780001
    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
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    AMATO, Silvano
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    Director
    43 Tadorne Road
    KT20 5TF Tadworth
    Surrey
    United KingdomBritish156018520002
    ARNOLD, Michael Charles
    Sunnyside
    West Lavington
    SN10 4HU Devizes
    7
    Wiltshire
    United Kingdom
    Director
    Sunnyside
    West Lavington
    SN10 4HU Devizes
    7
    Wiltshire
    United Kingdom
    United KingdomBritish96361330001
    BAKER, Ian
    Wheatridge Lane
    TQ2 6RB Torquay
    Englefield
    Devon
    Director
    Wheatridge Lane
    TQ2 6RB Torquay
    Englefield
    Devon
    United KingdomBritish104527410004
    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
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    DUXBURY, Andrew James
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    United KingdomBritish169168280002
    HARRIS, Christopher James
    Station Road
    Quorn
    35
    Leics
    United Kingdom
    Director
    Station Road
    Quorn
    35
    Leics
    United Kingdom
    United KingdomBritish215835440001
    HURFORD, James Morgan
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    United KingdomBritish177226740001
    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
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Director
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    PALMER, Nigel John
    Hortham Lane
    Almondsbury
    BS32 4JL Bristol
    18
    South Gloucester
    Director
    Hortham Lane
    Almondsbury
    BS32 4JL Bristol
    18
    South Gloucester
    United KingdomBritish85867570003
    SIBLEY, Earl
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish196975430001
    THOMAS, Toby James
    Uplands
    Wrington Hill Wrington
    BS40 5PL Bristol
    Avon
    Director
    Uplands
    Wrington Hill Wrington
    BS40 5PL Bristol
    Avon
    British122409890001
    TILMAN, David Ward
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Buiness Park
    Middlesex
    United KingdomBritish81215590001
    WHITE, Martin John
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish113723200001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Director
    47 Castle Street
    RG1 7SR Reading
    39348570001

    Who are the persons with significant control of LINDEN PROPERTIES WESTERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linden 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 FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Cardiff
    Registration Number1108676
    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