LINDEN MANAGEMENT COMPANY LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 1GJ

Company number 05874168
Status Active
Incorporation Date 12 July 2006
Company Type Private Limited Company
Address 3 LINDEN, MYRTLE ROAD, CROWBOROUGH, EAST SUSSEX, TN6 1GJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are RP04 CS01 second filing CS01 12/07/2016 information about people with significant control; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/09/2016 . The most likely internet sites of LINDEN MANAGEMENT COMPANY LIMITED are www.lindenmanagementcompany.co.uk, and www.linden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Linden Management Company Limited is a Private Limited Company. The company registration number is 05874168. Linden Management Company Limited has been working since 12 July 2006. The present status of the company is Active. The registered address of Linden Management Company Limited is 3 Linden Myrtle Road Crowborough East Sussex Tn6 1gj. . THALMESSINGER, Geraldine Ann is a Secretary of the company. ASHMORE, Marjorie is a Director of the company. ELMES, Jeanette is a Director of the company. MATTHEWS, Mary Teresa is a Director of the company. MC CORMACK, John Joseph is a Director of the company. MCLACHLAN, John Stewart is a Director of the company. SHANKLAND, Marie Leonie is a Director of the company. THALMESSINGER, Geraldine Ann is a Director of the company. THALMESSINGER, Sara-Jane is a Director of the company. Secretary HOMES & WATSON PARTNERSHIP LIMITED has been resigned. Secretary RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ASHMORE, George William Graham has been resigned. Director BYLES, Debra Ann has been resigned. Director ELMES, Morris Thomas James has been resigned. Director KENDALL, Alan George has been resigned. Director KENDALL, Sandra Fay has been resigned. Director MCLACHLAN, Mary Louise Watson has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THALMESSINGER, Geraldine Ann
Appointed Date: 23 August 2007

Director
ASHMORE, Marjorie
Appointed Date: 23 August 2007
86 years old

Director
ELMES, Jeanette
Appointed Date: 23 August 2007
80 years old

Director
MATTHEWS, Mary Teresa
Appointed Date: 23 August 2007
93 years old

Director
MC CORMACK, John Joseph
Appointed Date: 23 August 2007
72 years old

Director
MCLACHLAN, John Stewart
Appointed Date: 23 August 2007
91 years old

Director
SHANKLAND, Marie Leonie
Appointed Date: 30 January 2015
83 years old

Director
THALMESSINGER, Geraldine Ann
Appointed Date: 23 August 2007
76 years old

Director
THALMESSINGER, Sara-Jane
Appointed Date: 23 August 2007
55 years old

Resigned Directors

Secretary
HOMES & WATSON PARTNERSHIP LIMITED
Resigned: 09 May 2008
Appointed Date: 01 July 2007

Secretary
RIX & KAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 August 2007
Appointed Date: 12 July 2006

Director
ASHMORE, George William Graham
Resigned: 26 September 2012
Appointed Date: 23 August 2007
88 years old

Director
BYLES, Debra Ann
Resigned: 23 August 2007
Appointed Date: 12 July 2006
65 years old

Director
ELMES, Morris Thomas James
Resigned: 03 January 2013
Appointed Date: 23 August 2007
91 years old

Director
KENDALL, Alan George
Resigned: 30 January 2015
Appointed Date: 23 August 2007
82 years old

Director
KENDALL, Sandra Fay
Resigned: 30 January 2015
Appointed Date: 23 August 2007
78 years old

Director
MCLACHLAN, Mary Louise Watson
Resigned: 12 April 2013
Appointed Date: 23 August 2007
97 years old

Persons With Significant Control

Mrs Geraldine Ann Thalmessinger
Notified on: 12 July 2016
76 years old
Nature of control: Has significant influence or control

Mr John Stewart Mclachlan
Notified on: 12 July 2016
91 years old
Nature of control: Has significant influence or control

LINDEN MANAGEMENT COMPANY LIMITED Events

15 Sep 2016
RP04 CS01 second filing CS01 12/07/2016 information about people with significant control
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Jul 2016
Confirmation statement made on 12 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 15/09/2016

03 Sep 2015
Accounts for a dormant company made up to 30 December 2014
24 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8

...
... and 55 more events
22 Aug 2007
Registered office changed on 22/08/07 from: 50 writtle road chelmsford essex CM1 3BU
25 Jul 2007
New secretary appointed
25 Jul 2007
Registered office changed on 25/07/07 from: rauter house 1 sybron way crowborough east sussex TN6 3DZ
25 Jul 2007
Accounting reference date extended from 31/07/07 to 31/12/07
12 Jul 2006
Incorporation