About

Registered Number: 00945271
Date of Incorporation: 02/01/1969 (55 years and 4 months ago)
Company Status: Active
Registered Address: Kenton House, 666 Kenton Road, Harrow, Middlesex, HA3 9QN

 

Linden Court (Mill Hill) Property Management Co. Ltd was setup in 1969. The organisation has 12 directors listed as Graff, Dorothy, Perrott, Joanna May, Bloom, Henry John, Graff, Julius, Greig, Julia Elizabeth, Greig, June, Jacobs, Maureen, Miller, Alec, Dr, Ratcliffe, Paul Alfred, Shah, Anil, Vicary, Ella, Whire, Alan Robert. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Henry John 26 July 1993 28 November 2001 1
GRAFF, Julius N/A 06 June 1996 1
GREIG, Julia Elizabeth 24 February 2000 28 November 2001 1
GREIG, June 06 June 1996 26 April 2001 1
JACOBS, Maureen 19 February 1998 16 July 2004 1
MILLER, Alec, Dr N/A 26 July 1993 1
RATCLIFFE, Paul Alfred 26 July 1993 22 September 1999 1
SHAH, Anil 06 June 1996 19 February 1998 1
VICARY, Ella N/A 26 July 1993 1
WHIRE, Alan Robert N/A 26 July 1993 1
Secretary Name Appointed Resigned Total Appointments
GRAFF, Dorothy 01 January 1994 01 March 1995 1
PERROTT, Joanna May 28 November 2011 13 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 07 February 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 30 January 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 13 February 2018
CH01 - Change of particulars for director 13 February 2018
AA - Annual Accounts 15 February 2017
CS01 - N/A 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 November 2012
TM02 - Termination of appointment of secretary 09 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 15 December 2011
AP03 - Appointment of secretary 06 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 10 February 2010
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 26 March 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 02 May 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 28 April 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 09 March 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 18 April 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 29 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
363s - Annual Return 01 April 1997
288 - N/A 04 August 1996
288 - N/A 04 August 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 04 April 1995
288 - N/A 28 March 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 28 April 1994
363s - Annual Return 25 February 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
288 - N/A 22 September 1993
288 - N/A 01 September 1993
288 - N/A 01 September 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 25 February 1993
288 - N/A 19 May 1992
363s - Annual Return 08 May 1992
AA - Annual Accounts 08 May 1992
AUD - Auditor's letter of resignation 30 January 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 21 March 1990
363 - Annual Return 02 March 1990
287 - Change in situation or address of Registered Office 02 March 1990
288 - N/A 11 April 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 21 March 1989
363 - Annual Return 27 June 1988
AA - Annual Accounts 25 April 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 02 June 1987
363 - Annual Return 12 August 1986
287 - Change in situation or address of Registered Office 12 August 1986
AA - Annual Accounts 06 May 1986
NEWINC - New incorporation documents 02 January 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.