This company is commonly known as 47 Linden Gardens (management) Limited. The company was founded 45 years ago and was given the registration number 01390950. The firm's registered office is in LONDON. You can find them at Flat 1, 47 Linden Gardens, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 47 LINDEN GARDENS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01390950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1978 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 47 Linden Gardens, London, England, W2 4HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Stanhope Gate, Camberley, England, GU15 3DW | Corporate Secretary | 01 July 2023 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 25 July 2023 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 01 December 2018 | Active |
1, Rees Drive, Stanmore, England, HA7 4YN | Secretary | 08 December 2014 | Active |
1, Rees Drive, Stanmore, United Kingdom, HA7 4YN | Secretary | 22 July 2011 | Active |
Flat 6 47, Linden Gardens, Kensington, London, England, W2 4HQ | Secretary | 08 September 2011 | Active |
Flat 6, 47 Linden Gardens, London, W2 | Secretary | 01 January 2007 | Active |
Flat 1 47 Linden Gardens, London, W2 4HQ | Secretary | 20 July 2006 | Active |
27 Palace Gate, London, W8 5LS | Secretary | - | Active |
47 Linden Gardens, London, W2 4HQ | Secretary | 28 September 1999 | Active |
Marlborough House, Pall Mall, London, United Kingdom, SW1Y 5HX | Director | 01 October 2014 | Active |
Flat 6, 47 Linden Gardens, London, W2 | Director | 23 December 1995 | Active |
Flat 6, 47 Linden Gardens, London, England, W2 4HQ | Director | 01 June 2017 | Active |
The Green Door 269a Portobello Road, London, W11 1LR | Director | 20 July 2006 | Active |
Flat 6 47 Linden Gardens, London, W2 4HQ | Director | 04 April 1991 | Active |
47 Linden Gardens, London, W2 4HQ | Director | - | Active |
Flat 3 47 Linden Gardens, London, W2 4HQ | Director | 26 June 2001 | Active |
47 Linden Gardens, Notting Hill Gate, London, W2 4HQ | Director | 24 November 1997 | Active |
Flat 5, 47 Linden Gardens, London, England, W2 4HQ | Director | 01 June 2017 | Active |
47 Linden Gardens, London, W2 4HQ | Director | 16 July 2006 | Active |
8, Stanhope Gate, Camberley, England, GU15 3DW | Director | 02 June 2021 | Active |
47 Linden Gardens, London, W2 4HQ | Director | 21 March 1989 | Active |
47 Linden Gardens, London, W2 4HQ | Director | - | Active |
47 Linden Gardens, London, W2 4HQ | Director | 09 January 1992 | Active |
47 Linden Gardens, London, W2 4HQ | Director | 29 September 1992 | Active |
Flat 3, 47 Linden Gardens, London, W2 | Director | 16 December 1993 | Active |
47 Linden Gardens, London, W2 4HQ | Director | 21 March 1989 | Active |
Flat 1, 47 Linden Gardens, London, W2 4HQ | Director | 01 December 2006 | Active |
Mr Duncan Chiah | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Linden Gardens, London, England, W2 4HQ |
Nature of control | : |
|
Mr Douglas Ian Johnston | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Stanhope Gate, Camberley, England, GU15 3DW |
Nature of control | : |
|
Miss Joanna Helen Louise Hubbard | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, Linden Gardens, London, England, W2 4HQ |
Nature of control | : |
|
Alice Florence Marie Johnston | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 8, Stanhope Gate, Camberley, England, GU15 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Address | Change sail address company with old address new address. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Officers | Change corporate secretary company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-02 | Address | Change sail address company with old address new address. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.