LINDEN PLACE MANAGEMENT COMPANY LIMITED
SURREY

Hellopages » Surrey » Guildford » GU1 3TY

Company number 02109640
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address 4A QUARRY STREET, GUILDFORD, SURREY, GU1 3TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of LINDEN PLACE MANAGEMENT COMPANY LIMITED are www.lindenplacemanagementcompany.co.uk, and www.linden-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Linden Place Management Company Limited is a Private Limited Company. The company registration number is 02109640. Linden Place Management Company Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Linden Place Management Company Limited is 4a Quarry Street Guildford Surrey Gu1 3ty. . CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. COOPER, Elaine Joy is a Director of the company. HAMBLETON, Katherine Mary is a Director of the company. KNIGHT, Paul Graham is a Director of the company. Secretary BAMPFYLDE, Katia has been resigned. Secretary UDY, Stephen Roger has been resigned. Secretary WELLERS, Clarke Gammon has been resigned. Secretary HUGGINS EDWARDS & SHARP has been resigned. Director BAMPFYLDE, Katia has been resigned. Director COLLINS, Geoffrey has been resigned. Director HARTREE, Jennifer Jill has been resigned. Director HARTREE, Jennifer Jill has been resigned. Director KNOWLES, Kathleen Ann has been resigned. Director MATTHEWS, Daren has been resigned. Director MATTHEWS, Daren has been resigned. Director RUSSELL, Edward Herbert has been resigned. Director UDY, Stephen Roger has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
COOPER, Elaine Joy
Appointed Date: 15 April 2000
70 years old

Director
HAMBLETON, Katherine Mary
Appointed Date: 15 April 2000
81 years old

Director
KNIGHT, Paul Graham
Appointed Date: 13 June 2006
66 years old

Resigned Directors

Secretary
BAMPFYLDE, Katia
Resigned: 31 May 2000
Appointed Date: 14 June 1997

Secretary
UDY, Stephen Roger
Resigned: 17 June 1992

Secretary
WELLERS, Clarke Gammon
Resigned: 25 June 2015
Appointed Date: 01 June 2000

Secretary
HUGGINS EDWARDS & SHARP
Resigned: 14 June 1997

Director
BAMPFYLDE, Katia
Resigned: 22 May 2003
Appointed Date: 14 June 1997
75 years old

Director
COLLINS, Geoffrey
Resigned: 01 January 1993
91 years old

Director
HARTREE, Jennifer Jill
Resigned: 17 November 1993
Appointed Date: 17 June 1992
60 years old

Director
HARTREE, Jennifer Jill
Resigned: 17 November 1993
60 years old

Director
KNOWLES, Kathleen Ann
Resigned: 01 March 2006
Appointed Date: 22 May 2003
80 years old

Director
MATTHEWS, Daren
Resigned: 19 December 2014
Appointed Date: 25 February 2010
63 years old

Director
MATTHEWS, Daren
Resigned: 14 June 1997
Appointed Date: 17 June 1992
63 years old

Director
RUSSELL, Edward Herbert
Resigned: 27 April 2000
Appointed Date: 14 June 1997
98 years old

Director
UDY, Stephen Roger
Resigned: 17 June 1992
67 years old

LINDEN PLACE MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 31 December 2015
04 Oct 2015
Total exemption full accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 120

24 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 120

...
... and 87 more events
29 Jul 1988
Accounting reference date shortened from 31/03 to 16/02

24 Jun 1988
Accounts made up to 16 February 1988

24 Jun 1988
Registered office changed on 24/06/88 from: 44 high street addlestone surrey CT15 1TZ

24 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Certificate of Incorporation