LINDEN HOMES WESTERN LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 03891911
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Termination of appointment of Simon John Gait as a director on 12 September 2016. The most likely internet sites of LINDEN HOMES WESTERN LIMITED are www.lindenhomeswestern.co.uk, and www.linden-homes-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Linden Homes Western Limited is a Private Limited Company. The company registration number is 03891911. Linden Homes Western Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Linden Homes Western Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. ARNOLD, Michael Charles is a Director of the company. WHITE, Martin John is a Director of the company. Secretary JOVIC, Lou has been resigned. Secretary MONEY, Paul David has been resigned. Secretary MORRISSEY, Brendan Jacob has been resigned. Secretary STONE, Zillah Wendy has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Director BAKER, Ian has been resigned. Director BALLARD, Toby James Thomas has been resigned. Director BIRD, Kevin Alexander has been resigned. Director BURTON, Anthony William Rawes has been resigned. Director COATES, Christopher has been resigned. Director COOPER, Paul David has been resigned. Director DAVIES, Philip James has been resigned. Director DUFFUS, Ray has been resigned. Director FOLEY, Kevin Paul has been resigned. Director GAIT, Simon John has been resigned. Director HAWKINS, Ralph David has been resigned. Director HEYES, Andrew Michael has been resigned. Director HUMPHREY, Peter Arthur has been resigned. Director JOVIC, Lou has been resigned. Director O'CONNOR, Daniel Peter has been resigned. Director PALMER, Nigel John has been resigned. Director STADDON, Alison Thornton has been resigned. Director TILMAN, David Ward has been resigned. Director VINEY, Michael Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
ARNOLD, Michael Charles
Appointed Date: 23 February 2004
68 years old

Director
WHITE, Martin John
Appointed Date: 15 February 2011
61 years old

Resigned Directors

Secretary
JOVIC, Lou
Resigned: 08 July 2002
Appointed Date: 07 December 1999

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 14 March 2007

Secretary
MORRISSEY, Brendan Jacob
Resigned: 14 March 2007
Appointed Date: 27 January 2006

Secretary
STONE, Zillah Wendy
Resigned: 27 January 2006
Appointed Date: 06 September 2002

Secretary
WHITE, Alison Scillitoe
Resigned: 01 March 2012
Appointed Date: 02 November 2009

Director
BAKER, Ian
Resigned: 02 January 2013
Appointed Date: 09 May 2007
55 years old

Director
BALLARD, Toby James Thomas
Resigned: 31 December 2007
Appointed Date: 01 November 2001
53 years old

Director
BIRD, Kevin Alexander
Resigned: 16 November 2001
Appointed Date: 07 December 1999
62 years old

Director
BURTON, Anthony William Rawes
Resigned: 31 December 2004
Appointed Date: 01 July 2002
63 years old

Director
COATES, Christopher
Resigned: 02 January 2008
Appointed Date: 01 January 2005
59 years old

Director
COOPER, Paul David
Resigned: 01 October 2015
Appointed Date: 01 July 2008
57 years old

Director
DAVIES, Philip James
Resigned: 06 March 2007
Appointed Date: 07 December 1999
74 years old

Director
DUFFUS, Ray
Resigned: 07 November 2003
Appointed Date: 01 January 2001
62 years old

Director
FOLEY, Kevin Paul
Resigned: 01 January 2009
Appointed Date: 09 May 2007
68 years old

Director
GAIT, Simon John
Resigned: 12 September 2016
Appointed Date: 01 July 2004
59 years old

Director
HAWKINS, Ralph David
Resigned: 31 August 2004
Appointed Date: 21 May 2001
61 years old

Director
HEYES, Andrew Michael
Resigned: 28 February 2002
Appointed Date: 01 February 2001
62 years old

Director
HUMPHREY, Peter Arthur
Resigned: 31 August 2002
Appointed Date: 01 January 2001
80 years old

Director
JOVIC, Lou
Resigned: 08 July 2002
Appointed Date: 07 December 1999
79 years old

Director
O'CONNOR, Daniel Peter
Resigned: 31 July 2003
Appointed Date: 18 October 2002
63 years old

Director
PALMER, Nigel John
Resigned: 14 April 2015
Appointed Date: 01 March 2002
59 years old

Director
STADDON, Alison Thornton
Resigned: 30 June 2008
Appointed Date: 18 October 2002
71 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 08 July 2002
71 years old

Director
VINEY, Michael Edward
Resigned: 31 August 2008
Appointed Date: 18 February 2002
56 years old

Persons With Significant Control

Try Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINDEN HOMES WESTERN LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
12 Sep 2016
Termination of appointment of Simon John Gait as a director on 12 September 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
14 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,010,000

...
... and 177 more events
20 Feb 2001
New director appointed
03 Jan 2001
Return made up to 07/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed

21 Mar 2000
Particulars of mortgage/charge
15 Mar 2000
Particulars of mortgage/charge
07 Dec 1999
Incorporation

LINDEN HOMES WESTERN LIMITED Charges

21 January 2013
Supplemental charge
Delivered: 7 February 2013
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Kingston mills bradford on avon.
26 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 21 March 2014
Persons entitled: Hsbc Bank PLC (The Security Agent)
Description: 156 cheltenham road and land on the east side of picton…
1 April 2008
A supplemental legal charge
Delivered: 16 April 2008
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Land on the north side of cocklebury road, chippenham t/no…
11 October 2007
Supplemental legal charge
Delivered: 13 October 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Land at rear of 572 wells road bristol t/n BL2761 land at…
1 October 2007
Supplemental legal charge
Delivered: 12 October 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank, as Security Agent
Description: Land at the rear of 656 wells road, bristol t/no BL52885;…
18 September 2007
Supplemental legal charge
Delivered: 20 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H strip of land at wells road t/no av 60770.
18 September 2007
Supplemental legal charge
Delivered: 20 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H strip of land at wells road t/no st 1270.
18 September 2007
Supplemental legal charge
Delivered: 20 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 572 wells road bristol t/no av…
6 September 2007
Supplemental legal charge
Delivered: 14 September 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a kingston mills bradford on avon wiltshire…
23 July 2007
A supplemental legal charge
Delivered: 24 July 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC in Its Capacity as Security Agent
Description: F/H amelia nutt clinic queens road withywood t/nos av…
6 July 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: Land at nags head hill st george bristol.
29 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 27 June 2008
Persons entitled: Taylor Woodrow Holdings Limited
Description: Kingston mills bradford on avon wiltshire t/no WT175281.
26 June 2007
Supplemental legal charge
Delivered: 4 July 2007
Status: Satisfied on 11 January 2008
Persons entitled: Hsbc Bank PLC as Security Agent
Description: 30 cherrytree crescent fishponds t/n BL10701.
5 April 2007
Legal charge
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: North Wiltshire District Council
Description: Land at cattle market cocklebury road chippenham. See the…
5 April 2007
Legal charge
Delivered: 10 April 2007
Status: Outstanding
Persons entitled: North Wiltshire District Council
Description: Land at cattle market cocklebury road chippenham. See the…
28 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 9 August 2011
Persons entitled: Hsbc Bank PLC
Description: 584 wells road whitchurch t/no BL91718,the enterprise…
6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: North Wiltshire District Council
Description: Land at the cattle market, chippenham being part of the…
1 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 16 July 2005
Persons entitled: Graham Group Limited
Description: Land and property at clarence road kingswood bristol t/no…
16 June 2004
Charge
Delivered: 2 July 2004
Status: Satisfied on 3 February 2007
Persons entitled: Hill Samuel Offshore Trust Company Limited
Description: Land at willsbridge lodge court farm road bristol forming…
21 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 12 February 2005
Persons entitled: Longcap Developments Limited
Description: The property being banbury house alexandra park fishponds…
8 September 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 12 November 2004
Persons entitled: June Pamela Baron
Description: The f/h property known as the old foundry, golden valley…
29 August 2003
Third party legal charge
Delivered: 11 September 2003
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Banks
Description: F/H property known as berkley place, clifton, bristol t/nos…
24 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H chesterton house chesterton lane cirencester t/n…
3 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied on 14 October 2003
Persons entitled: The City Council of Bristol
Description: The former cranbrook elderly person's home claremont avenue…
2 December 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Paintyard Limited
Description: The wroughton arms wroughton swindon.
26 July 2002
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 3 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a former bt site filton road horsfield…
7 March 2001
Debenture
Delivered: 21 March 2001
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Securitytrustee for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Debenture
Delivered: 21 March 2000
Status: Satisfied on 3 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Debenture
Delivered: 15 March 2000
Status: Satisfied on 3 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…