Company Information for 41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED
RWK GOODMAN, GODSTOW COURT MINNS BUSINESS PARK, 5 WEST WAY,, BOTLEY, OXFORD, OX2 0JB,
|
Company Registration Number
03790208
Private Limited Company
Active |
Company Name | |
---|---|
41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
RWK GOODMAN, GODSTOW COURT MINNS BUSINESS PARK, 5 WEST WAY, BOTLEY OXFORD, OX2 0JB | |
Company Number | 03790208 | |
---|---|---|
Company ID Number | 03790208 | |
Date formed | 1999-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-07-05 18:05:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARY MURRAY NASH |
||
NICHOLAS WILLIAM NASH |
||
NIGEL PAUL WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FERGUS WILKIE |
Director | ||
ANNA DONGER |
Director | ||
PETER JOHN GORDON |
Director | ||
GRAHAM RONALD SECKER |
Director | ||
JAMES CHARLTON WILSON |
Director | ||
MARC STEPHANE PIERRE ALPEROVITCH |
Director | ||
DAVID FERGUS WILKIE |
Company Secretary | ||
FORMATION SECRETARIES LIMITED |
Nominated Secretary | ||
FORMATION NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISLAND POWER LIMITED | Company Secretary | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation | |
35 PALACE GARDENS TERRACE MANAGEMENT LIMITED | Director | 2004-01-05 | CURRENT | 2003-10-16 | Active | |
42 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2003-10-01 | CURRENT | 2003-06-27 | Active | |
ISLAND POWER LIMITED | Director | 2002-07-08 | CURRENT | 2002-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/22 FROM Royds Withy King, Godstow Court Minns Business Park, 5 West Way Botley Oxford OX2 0JB England | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM North Bailey House Withy King New Inn Hall Street Oxford Oxfordshire OX1 2EA | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Nigel Paul Wilkie as company secretary on 2021-05-09 | |
TM02 | Termination of appointment of Judith Mary Murray Nash on 2021-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 14/12/18 TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 14/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/16 | |
LATEST SOC | 18/06/17 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
LATEST SOC | 19/06/16 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 7 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/12 | |
AP01 | DIRECTOR APPOINTED NIGEL PAUL WILKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILKIE | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/10 | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Fergus Wilkie on 2010-06-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/12/09 | |
363a | Return made up to 15/06/09; full list of members | |
353 | Location of register of members | |
287 | Registered office changed on 06/07/2009 from 20 church end haddenham aylesbury buckinghamshire HP17 8AE | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/08 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/04 | |
363a | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 14/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 41A LINDEN GARDENS LONDON W2 4HQ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |