LINDEN COURT MANAGEMENT COMPANY LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JY

Company number 02296894
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address BEARD & AYERS LIMITED, PROVINCIAL HOUSE, 3 GOLDINGTON ROAD, BEDFORD, MK40 3JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 9 . The most likely internet sites of LINDEN COURT MANAGEMENT COMPANY LIMITED are www.lindencourtmanagementcompany.co.uk, and www.linden-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.9 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linden Court Management Company Limited is a Private Limited Company. The company registration number is 02296894. Linden Court Management Company Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of Linden Court Management Company Limited is Beard Ayers Limited Provincial House 3 Goldington Road Bedford Mk40 3jy. The company`s financial liabilities are £4.47k. It is £1.9k against last year. And the total assets are £4.97k, which is £1.91k against last year. BEARD & AYERS LTD is a Secretary of the company. BREWER, Simon Francis is a Director of the company. FREYHAN, Michael is a Director of the company. Secretary AYERS, David George has been resigned. Director BARTRAM, Stephen David has been resigned. Director FOSTER, Richard Peter has been resigned. Director MANNING, Kenneth James has been resigned. Director SEABROOK, Craig Brian has been resigned. Director WILCE, Teresa Anne has been resigned. The company operates in "Residents property management".


linden court management company Key Finiance

LIABILITIES £4.47k
+73%
CASH n/a
TOTAL ASSETS £4.97k
+62%
All Financial Figures

Current Directors

Secretary
BEARD & AYERS LTD
Appointed Date: 31 December 2015

Director
BREWER, Simon Francis
Appointed Date: 23 January 1992
60 years old

Director
FREYHAN, Michael
Appointed Date: 01 August 2000
85 years old

Resigned Directors

Secretary
AYERS, David George
Resigned: 31 December 2015

Director
BARTRAM, Stephen David
Resigned: 03 February 1994
70 years old

Director
FOSTER, Richard Peter
Resigned: 11 October 1991
67 years old

Director
MANNING, Kenneth James
Resigned: 01 October 2009
Appointed Date: 02 March 1995
89 years old

Director
SEABROOK, Craig Brian
Resigned: 17 December 1998
Appointed Date: 03 February 1994
61 years old

Director
WILCE, Teresa Anne
Resigned: 02 March 1995
Appointed Date: 03 February 1994
65 years old

Persons With Significant Control

Mr Michael Freyhan
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDEN COURT MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 9

17 Feb 2016
Termination of appointment of David George Ayers as a secretary on 31 December 2015
17 Feb 2016
Appointment of Beard & Ayers Ltd as a secretary on 31 December 2015
...
... and 72 more events
28 Nov 1989
Accounts for a small company made up to 30 September 1989

18 Aug 1989
Accounting reference date shortened from 31/03 to 30/09

02 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1988
Registered office changed on 02/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Sep 1988
Incorporation