THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 4LR

Company number 02484216
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address 4 DOVEDALE STUDIOS, 465 BATTERSEA PARK ROAD, LONDON, SW11 4LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 40 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 40 . The most likely internet sites of THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED are www.thelimeslindengardensmanagement.co.uk, and www.the-limes-linden-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Barbican Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Limes Linden Gardens Management Limited is a Private Limited Company. The company registration number is 02484216. The Limes Linden Gardens Management Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of The Limes Linden Gardens Management Limited is 4 Dovedale Studios 465 Battersea Park Road London Sw11 4lr. . HICKIE, Richard Ashley is a Secretary of the company. HARKNESS, John Diamond is a Director of the company. MYLVAHAN, Natarajan, Dr is a Director of the company. SHAW, Elizabeth Jean is a Director of the company. TAYLOR, Elizabeth is a Director of the company. Director ARIS, John Bernard Benedict has been resigned. Director CRAWLEY, Cedric Geoffrey has been resigned. Director DAVIS, Prudence Anne Ursula has been resigned. Director HALL, Matthew Ronald has been resigned. Director HARRISON, Denise Ann has been resigned. Director HEAD, Richard John Patrick has been resigned. Director HINTON, Mary Elizabeth has been resigned. Director LINDSEY, Jeremy has been resigned. Director TAYLOR, Elizabeth has been resigned. Director WEIR, John Gordon has been resigned. Director WILLIAMS, David Peris has been resigned. The company operates in "Residents property management".


Current Directors


Director
HARKNESS, John Diamond
Appointed Date: 25 March 1996
81 years old

Director
MYLVAHAN, Natarajan, Dr
Appointed Date: 12 December 2013
77 years old

Director
SHAW, Elizabeth Jean

85 years old

Director
TAYLOR, Elizabeth
Appointed Date: 31 July 2003
82 years old

Resigned Directors

Director
ARIS, John Bernard Benedict
Resigned: 30 June 2004
Appointed Date: 14 May 1992
91 years old

Director
CRAWLEY, Cedric Geoffrey
Resigned: 05 November 1993
Appointed Date: 20 May 1993
82 years old

Director
DAVIS, Prudence Anne Ursula
Resigned: 05 July 2000
Appointed Date: 07 November 1991
96 years old

Director
HALL, Matthew Ronald
Resigned: 20 August 2000
Appointed Date: 25 June 1997
58 years old

Director
HARRISON, Denise Ann
Resigned: 22 June 2011
Appointed Date: 30 June 2004
102 years old

Director
HEAD, Richard John Patrick
Resigned: 07 November 1991
83 years old

Director
HINTON, Mary Elizabeth
Resigned: 21 July 2003
Appointed Date: 05 July 2000
65 years old

Director
LINDSEY, Jeremy
Resigned: 09 April 2015
Appointed Date: 05 July 2000
68 years old

Director
TAYLOR, Elizabeth
Resigned: 20 May 1993
82 years old

Director
WEIR, John Gordon
Resigned: 14 May 1992
Appointed Date: 19 September 1990
103 years old

Director
WILLIAMS, David Peris
Resigned: 08 June 1995
97 years old

THE LIMES (LINDEN GARDENS) MANAGEMENT LIMITED Events

21 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 40

23 Mar 2016
Total exemption full accounts made up to 31 December 2015
22 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40

23 Apr 2015
Total exemption full accounts made up to 31 December 2014
16 Apr 2015
Termination of appointment of Jeremy Lindsey as a director on 9 April 2015
...
... and 74 more events
20 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jun 1990
Registered office changed on 20/06/90 from: shaibern house 28 scrutton street london EC2A 4RQ

13 Jun 1990
Company name changed cultbase LIMITED\certificate issued on 14/06/90

13 Jun 1990
Company name changed\certificate issued on 13/06/90
22 Mar 1990
Incorporation