61 LINDEN GARDENS MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W2 4HJ

Company number 01978265
Status Active
Incorporation Date 16 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 61 LINDEN GARDENS, NOTTING HILL GATE, LONDON, W2 4HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of 61 LINDEN GARDENS MANAGEMENT COMPANY LIMITED are www.61lindengardensmanagementcompany.co.uk, and www.61-linden-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.61 Linden Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01978265. 61 Linden Gardens Management Company Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of 61 Linden Gardens Management Company Limited is 61 Linden Gardens Notting Hill Gate London W2 4hj. . PARSONS, William Giles Stewart is a Secretary of the company. PARSONS, William Giles Stewart is a Director of the company. WILKIE, David Fergus is a Director of the company. Secretary CLARK, Toby Sean has been resigned. Secretary CRAIG, Robert Lyle has been resigned. Secretary MAITLAND-JONES, Mark has been resigned. Director CLARK, Toby Sean has been resigned. Director CRAIG, Robert Lyle, Doctor has been resigned. Director GARDINER, Andrea Maree has been resigned. Director GROTKAMP, Claudia has been resigned. Director JACKSON COOMBE, Karen has been resigned. Director LAW, Jane has been resigned. Director MAITLAND-JONES, Mark has been resigned. Director MEAD, Jeremy has been resigned. Director STEEL, Hugh Mckechnie Fraser has been resigned. Director S G HAMBROS TRUST COMPANY LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


61 linden gardens management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARSONS, William Giles Stewart
Appointed Date: 01 September 2015

Director
PARSONS, William Giles Stewart
Appointed Date: 21 January 2003
57 years old

Director
WILKIE, David Fergus

63 years old

Resigned Directors

Secretary
CLARK, Toby Sean
Resigned: 02 July 2002
Appointed Date: 24 November 1997

Secretary
CRAIG, Robert Lyle
Resigned: 31 August 2015
Appointed Date: 02 July 2002

Secretary
MAITLAND-JONES, Mark
Resigned: 24 November 1997

Director
CLARK, Toby Sean
Resigned: 02 July 2002
Appointed Date: 24 November 1997
54 years old

Director
CRAIG, Robert Lyle, Doctor
Resigned: 31 August 2015
Appointed Date: 07 February 2002
77 years old

Director
GARDINER, Andrea Maree
Resigned: 21 January 2003
Appointed Date: 31 December 2000
65 years old

Director
GROTKAMP, Claudia
Resigned: 27 April 1995
65 years old

Director
JACKSON COOMBE, Karen
Resigned: 31 December 2000
64 years old

Director
LAW, Jane
Resigned: 05 March 1992
62 years old

Director
MAITLAND-JONES, Mark
Resigned: 24 November 1997
65 years old

Director
MEAD, Jeremy
Resigned: 31 December 1998
75 years old

Director
STEEL, Hugh Mckechnie Fraser
Resigned: 31 December 1998
Appointed Date: 05 March 1992
74 years old

Director
S G HAMBROS TRUST COMPANY LIMITED
Resigned: 26 July 2002
Appointed Date: 31 December 2000

61 LINDEN GARDENS MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
08 Jan 2016
Annual return made up to 31 December 2015 no member list
12 Nov 2015
Total exemption small company accounts made up to 5 April 2015
01 Sep 2015
Appointment of Mr William Giles Stewart Parsons as a secretary on 1 September 2015
...
... and 79 more events
31 Aug 1988
Registered office changed on 31/08/88 from: 10 the meadow way harrow middlesex HA3 7BW

25 May 1988
Accounts for a small company made up to 31 March 1987

20 Apr 1988
New director appointed

22 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1986
Incorporation