LINDEN LODGE MANAGEMENT LIMITED
NEWCASTLE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1DS

Company number 02160057
Status Active
Incorporation Date 1 September 1987
Company Type Private Limited Company
Address 2 LAUREL WALK, GOSFORTH, NEWCASTLE, NE3 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-07 GBP 12 ; Director's details changed for Victoria Maitland on 26 December 2015. The most likely internet sites of LINDEN LODGE MANAGEMENT LIMITED are www.lindenlodgemanagement.co.uk, and www.linden-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Linden Lodge Management Limited is a Private Limited Company. The company registration number is 02160057. Linden Lodge Management Limited has been working since 01 September 1987. The present status of the company is Active. The registered address of Linden Lodge Management Limited is 2 Laurel Walk Gosforth Newcastle Ne3 1ds. . HUNTER, Helen is a Secretary of the company. BERG, Michelle Louise is a Director of the company. HOLMES, Alison Janet is a Director of the company. HUNTER, Helen is a Director of the company. MAITLAND, Victoria is a Director of the company. REVEALEY, Mark is a Director of the company. RYCROFT, Simon John is a Director of the company. Secretary BUTLER, Rebecca Lucy has been resigned. Secretary ROBSON, Ruth has been resigned. Director BUTLER, Rebecca Lucy has been resigned. Director DE KLERK, Anne Patricia has been resigned. Director DICKINSON, Walton Peter has been resigned. Director GARNETT, Dorothy Mary has been resigned. Director GILMAN, Paul has been resigned. Director GUY, Philomena has been resigned. Director LARGE, Christine has been resigned. Director MCGONAGLE, Keiran has been resigned. Director ORD, Alison Elizabeth has been resigned. Director ROBSON, Ruth has been resigned. Director SHERIFF, Olive Patricia has been resigned. Director STEWART, Lynn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUNTER, Helen
Appointed Date: 20 June 2003

Director
BERG, Michelle Louise
Appointed Date: 25 January 2010
41 years old

Director
HOLMES, Alison Janet
Appointed Date: 08 February 2010
74 years old

Director
HUNTER, Helen
Appointed Date: 31 October 2002
66 years old

Director
MAITLAND, Victoria
Appointed Date: 18 April 1994
73 years old

Director
REVEALEY, Mark
Appointed Date: 24 January 2012
63 years old

Director
RYCROFT, Simon John
Appointed Date: 25 January 2010
48 years old

Resigned Directors

Secretary
BUTLER, Rebecca Lucy
Resigned: 20 June 2003
Appointed Date: 01 June 2000

Secretary
ROBSON, Ruth
Resigned: 31 May 2000

Director
BUTLER, Rebecca Lucy
Resigned: 20 June 2003
Appointed Date: 01 June 2000
51 years old

Director
DE KLERK, Anne Patricia
Resigned: 18 April 1994
72 years old

Director
DICKINSON, Walton Peter
Resigned: 20 June 1994
94 years old

Director
GARNETT, Dorothy Mary
Resigned: 31 December 1997
Appointed Date: 01 September 1993
101 years old

Director
GILMAN, Paul
Resigned: 20 March 1998
61 years old

Director
GUY, Philomena
Resigned: 24 February 2009
Appointed Date: 07 April 2001
102 years old

Director
LARGE, Christine
Resigned: 10 August 1998
Appointed Date: 23 March 1992
66 years old

Director
MCGONAGLE, Keiran
Resigned: 01 September 1993
67 years old

Director
ORD, Alison Elizabeth
Resigned: 21 July 2000
Appointed Date: 22 April 1998
66 years old

Director
ROBSON, Ruth
Resigned: 31 May 2000
57 years old

Director
SHERIFF, Olive Patricia
Resigned: 07 May 2010
Appointed Date: 20 June 1994
94 years old

Director
STEWART, Lynn
Resigned: 23 March 1992
71 years old

LINDEN LODGE MANAGEMENT LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 12

07 May 2016
Director's details changed for Victoria Maitland on 26 December 2015
07 May 2016
Director's details changed for Helen Hunter on 31 October 2015
01 Mar 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 93 more events
27 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1988
Registered office changed on 09/03/88 from: cross hse westgate rd newcastle upon tyne NE99 1SB

01 Sep 1987
Incorporation