Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDEN COURT LIMITED
Company Information for

LINDEN COURT LIMITED

4TH FLOOR, 100 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8AQ,
Company Registration Number
04322139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Linden Court Ltd
LINDEN COURT LIMITED was founded on 2001-11-14 and has its registered office in Bournemouth. The organisation's status is listed as "Active - Proposal to Strike off". Linden Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LINDEN COURT LIMITED
 
Legal Registered Office
4TH FLOOR
100 HOLDENHURST ROAD
BOURNEMOUTH
DORSET
BH8 8AQ
Other companies in B3
 
Filing Information
Company Number 04322139
Company ID Number 04322139
Date formed 2001-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2018-08-04 19:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDEN COURT LIMITED
Is this data useful to you?
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.
Companies with same name LINDEN COURT LIMITED
The following companies were found which have the same name as LINDEN COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINDEN COURT (BEESTON) LIMITED 14 LINDEN COURT BEESTON NOTTINGHAM NG9 2AG Active Company formed on the 1982-03-12
LINDEN COURT (DIDSBURY) LIMITED 20A VICTORIA ROAD HALE ALTRINCHAM CHESHIRE WA15 9AD Active Company formed on the 2009-06-29
LINDEN COURT (ILKLEY) MANAGEMENT COMPANY LIMITED FIRST FLOOR JASON HOUSE KERRY HILL HORSFORTH LEEDS LS18 4JR Active Company formed on the 1995-04-12
LINDEN COURT (LUTON) LIMITED FLAT 3 127 WEST END LANE LONDON NW6 2PD Active Company formed on the 2003-02-25
LINDEN COURT (MILL HILL) FREEHOLD COMPANY LIMITED 3RD FLOOR 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH Active Company formed on the 2010-05-20
LINDEN COURT (MILL HILL) PROPERTY MANAGEMENT CO. LIMITED 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH Active Company formed on the 1969-01-02
LINDEN COURT (RINGWOOD) MANAGEMENT COMPANY LIMITED 1A KINGSBURYS LANE RINGWOOD HAMPSHIRE BH24 1EL Active Company formed on the 2012-07-17
LINDEN COURT (SOUTHAMPTON) RTM COMPANY LIMITED LINDEN COURT HUNTS POND ROAD PARK GATE SOUTHAMPTON SO31 6AZ Active Company formed on the 2013-07-09
LINDEN COURT (WICKHAM ROAD) RESIDENTS COMPANY LIMITED NAVAL HOUSE 252 A HIGH STREET BROMLEY BR1 1PG Active Company formed on the 1984-08-16
LINDEN COURT DORCHESTER LIMITED 4 SOUTH TERRACE, SOUTH STREET DORCHESTER DORSET DT1 1DE Active Company formed on the 2006-05-31
LINDEN COURT FLATS LIMITED C/O BFE BRAYS BUILDING SOCIETY CHAMBERS WESLEY STREET OTLEY WEST YORKSHIRE. LS21 1AZ Active Company formed on the 1968-03-15
LINDEN COURT FREEHOLDERS LTD 37A HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TA Active Company formed on the 2007-09-12
LINDEN COURT GARAGES LIMITED SAXON HOUSE 6A ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA Active Company formed on the 1983-06-20
LINDEN COURT HOMES LLP 20 MORTLAKE HIGH STREET LONDON SW14 8JN Active - Proposal to Strike off Company formed on the 2013-05-28
LINDEN COURT MAINTENANCE LIMITED SAXON HOUSE 6A ST. ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA Active Company formed on the 1959-12-14
LINDEN COURT MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED FLAT 3 LINDEN COURT 85 LANSDOWNE ROAD BOURNEMOUTH BH1 1RP Active Company formed on the 1989-11-08
LINDEN COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED LINDEN COURT SOUTH FURZEHAM ROAD BRIXHAM DEVON TQ5 8JA Active Company formed on the 2005-05-24
LINDEN COURT MANAGEMENT COMPANY (CLEVEDON) LIMITED 90 OLD CHURCH ROAD NAILSEA NORTH SOMERSET BS48 4ND Active Company formed on the 1990-04-25
LINDEN COURT MANAGEMENT COMPANY LIMITED PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD MK40 3JY Active Company formed on the 1988-09-15
LINDEN COURT OWNERS LIMITED 121 NEVILLE ROAD DARLINGTON DL3 8NF Active Company formed on the 1980-11-18

Company Officers of LINDEN COURT LIMITED

Current Directors
Officer Role Date Appointed
ROWAN CLARE BAKER
Director 2017-07-07
JOHN MICHAEL TONKISS
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK CARO
Director 2009-03-02 2017-07-07
PETER JOSEPH MCGAULEY
Director 2008-03-24 2017-07-07
LINDSAY PORTER
Director 2002-02-28 2017-07-07
STANLEY JOHN RUSSELL
Director 2009-03-02 2017-07-07
CPBIGWOOD MANAGEMENT LLP
Company Secretary 2016-10-26 2017-07-03
BRETT WILLIAMS
Company Secretary 2009-03-02 2016-10-26
JEAN BURBRIDGE
Director 2009-03-02 2014-05-03
STANLEY JOHN RUSSELL
Company Secretary 2002-02-28 2009-03-02
ROBERT PAUL BROOKES
Company Secretary 2001-11-14 2002-02-28
GARETH THOMAS O'HARA
Director 2001-11-14 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWAN CLARE BAKER SWANLAND MSRL LIMITED Director 2017-11-10 CURRENT 2016-08-12 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE ESTATES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE LIFESTYLE SERVICES LIMITED Director 2017-01-06 CURRENT 2010-02-23 Active
ROWAN CLARE BAKER MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2006-11-01 Active
ROWAN CLARE BAKER MCCARTHY & STONE RENTAL INTERESTS NO. 1 LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2009-05-06 Active
ROWAN CLARE BAKER MCCARTHY & STONE (ALNWICK) LIMITED Director 2017-01-06 CURRENT 2011-02-04 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE FINANCIAL SERVICES LIMITED Director 2017-01-06 CURRENT 2011-10-05 Active - Proposal to Strike off
ROWAN CLARE BAKER ORTUS HOMES LIMITED Director 2017-01-06 CURRENT 2013-08-20 Active - Proposal to Strike off
ROWAN CLARE BAKER MCCARTHY & STONE (TOTAL CARE LIVING) LIMITED Director 2017-01-06 CURRENT 2007-01-26 Active
ROWAN CLARE BAKER MCCARTHY & STONE (DEVELOPMENTS) LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER MCCARTHY & STONE LIMITED Director 2017-01-06 CURRENT 2008-06-17 Active
ROWAN CLARE BAKER THE PLANNING BUREAU LIMITED Director 2017-01-06 CURRENT 1987-12-21 Active
ROWAN CLARE BAKER MCCARTHY & STONE (EQUITY INTERESTS) LIMITED Director 2017-01-06 CURRENT 2005-12-28 Active
ROWAN CLARE BAKER MCCARTHY & STONE INVESTMENT PROPERTIES NO.23 LIMITED Director 2017-01-06 CURRENT 2008-02-06 Active
JOHN MICHAEL TONKISS SWANLAND MSRL LIMITED Director 2017-11-10 CURRENT 2016-08-12 Active - Proposal to Strike off
JOHN MICHAEL TONKISS ZUGZWANG CONSULTANCY LIMITED Director 2012-01-11 CURRENT 2012-01-09 Dissolved 2015-09-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-18DS01APPLICATION FOR STRIKING-OFF
2018-05-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/17
2018-05-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17
2018-05-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17
2018-05-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROWAN CLARE BAKER / 05/01/2018
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR JOHN MICHAEL TONKISS
2017-09-06AA01PREVSHO FROM 30/11/2017 TO 31/08/2017
2017-08-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED
2017-08-10PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY RUSSELL
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY PORTER
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCGAULEY
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARO
2017-08-09AP01DIRECTOR APPOINTED MRS ROWAN CLARE BAKER
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ
2017-07-21AA30/11/16 TOTAL EXEMPTION FULL
2017-07-17TM02APPOINTMENT TERMINATED, SECRETARY CPBIGWOOD MANAGEMENT LLP
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 9
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-09AA30/11/15 TOTAL EXEMPTION FULL
2016-11-05DISS40DISS40 (DISS40(SOAD))
2016-11-01GAZ1FIRST GAZETTE
2016-10-26TM02APPOINTMENT TERMINATED, SECRETARY BRETT WILLIAMS
2016-10-26AP04CORPORATE SECRETARY APPOINTED CPBIGWOOD MANAGEMENT LLP
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 9
2015-12-09AR0114/11/15 FULL LIST
2015-08-21AA30/11/14 TOTAL EXEMPTION FULL
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BURBRIDGE
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 9
2014-11-19AR0114/11/14 FULL LIST
2014-08-28AA30/11/13 TOTAL EXEMPTION FULL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 9
2013-11-14AR0114/11/13 FULL LIST
2013-09-05AA30/11/12 TOTAL EXEMPTION FULL
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND
2012-11-14AR0114/11/12 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION FULL
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRETT WILLIAMS / 31/07/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN RUSSELL / 25/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CARO / 25/05/2012
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BURBRIDGE / 25/05/2012
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRETT WILLIAMS / 23/05/2012
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BURBRIDGE / 06/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK CARO / 06/01/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN RUSSELL / 06/01/2012
2011-11-17AR0114/11/11 FULL LIST
2011-09-02AA30/11/10 TOTAL EXEMPTION FULL
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY PORTER / 27/05/2011
2010-11-15AR0114/11/10 FULL LIST
2010-09-25AA30/11/09 TOTAL EXEMPTION FULL
2009-12-31AR0114/11/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY PORTER / 14/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MCGAULEY / 14/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN BURBRIDGE / 14/11/2009
2009-12-31SH0101/12/09 STATEMENT OF CAPITAL GBP 9
2009-08-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-31288aDIRECTOR APPOINTED STANLEY JOHN RUSSELL
2009-03-24288aDIRECTOR APPOINTED JEAN BURBRIDGE
2009-03-17288aDIRECTOR APPOINTED DAVID FREDERICK CARO
2009-03-12288aSECRETARY APPOINTED BRETT WILLIAMS
2009-03-12288bAPPOINTMENT TERMINATED SECRETARY STANLEY RUSSELL
2008-12-27363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-28287REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 5 LINDEN COURT HAMPTON LANE SOLIHULL B91 2PU
2008-09-22AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-26288aDIRECTOR APPOINTED PETER MCGAULEY
2007-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-12-06363sRETURN MADE UP TO 14/11/07; CHANGE OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-25363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-01-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-01-12363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/03
2003-05-30363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2003-05-13DISS6STRIKE-OFF ACTION SUSPENDED
2003-05-13GAZ1FIRST GAZETTE
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED
2001-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LINDEN COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-05-13
Fines / Sanctions
No fines or sanctions have been issued against LINDEN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDEN COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LINDEN COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDEN COURT LIMITED
Trademarks
We have not found any records of LINDEN COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDEN COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as LINDEN COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LINDEN COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLINDEN COURT LIMITEDEvent Date2003-05-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDEN COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDEN COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.