LINDEN PLACE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02109640 |
Category | Private Limited Company |
Incorporated | 12 Mar 1987 |
Age | 37 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LINDEN PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 02109640. It was incorporated 37 years, 2 months, 16 days ago, on 12 March 1987. The company address is 4a Quarry Street 4a Quarry Street, Surrey, GU1 3TY.
Company Fillings
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-05
Officer name: Paul Graham Knight
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Termination secretary company with name termination date
Date: 24 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-25
Officer name: Clarke Gammon Wellers
Documents
Appoint corporate secretary company with name date
Date: 30 Jun 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-06-29
Officer name: Clarke Gammon Estates Limited
Documents
Termination director company with name termination date
Date: 07 Jan 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daren Matthews
Termination date: 2014-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katherine Mary Hambleton
Change date: 2010-07-14
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-14
Officer name: Paul Graham Knight
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 14 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-14
Officer name: Elaine Joy Cooper
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daren Matthews
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/07; change of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 28/06/05 from: 59 quarry street guildford surrey GU1 3UG
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Legacy
Date: 11 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 24/06/03 from: 5 linden place station approach east horsley leatherhead surrey KT24 6QB
Documents
Accounts with accounts type total exemption full
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Accounts with accounts type full
Date: 29 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 05 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/97; change of members
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/96; change of members
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 18/06/97 from: 6 high street great bookham surrey KT23 4AG
Documents
Gazette filings brought up to date
Date: 06 May 1997
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 02 May 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 16 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/95; full list of members
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/94; change of members
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 07 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 14 Jun 1994
Category: Annual-return
Type: 363b
Description: Return made up to 14/07/93; change of members
Documents
Legacy
Date: 14 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 24 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 24/09/93 from: 7 linden place station approach east horsley surrey KT24 6QX
Documents
Legacy
Date: 13 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Dec 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 16/02 to 31/12
Documents
Accounts with accounts type full
Date: 10 Dec 1992
Action Date: 16 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-16
Documents
Legacy
Date: 05 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 05 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/92; full list of members
Documents
Some Companies
32 CRESCENT,SPALDING,PE11 1AF
Number: | 09969764 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11400421 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINTERSHALL ESTATE OFFICE,GUILDFORD,GU5 0LR
Number: | 05282796 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LEXHAM GARDENS,EALRS COOURT,W8 5JL
Number: | 08946616 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE SERVICED APARTMENTS LTD
UNIT 28 BELGRAVE STREET,BELLSHILL,ML4 3NP
Number: | SC534866 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HOLLANDS FIELD,HORSHAM,RH12 3HQ
Number: | 07800123 |
Status: | ACTIVE |
Category: | Private Limited Company |