About

Registered Number: 04113518
Date of Incorporation: 23/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

Linden Properties Western Ltd was registered on 23 November 2000 and has its registered office in West Malling, it's status at Companies House is "Active". There are 23 directors listed as Palmer, Martin Trevor Digby, Arnold, Michael Charles, Carnegie, Keith Bryan, Scholfield, Susan, Sibley, Earl, White, Martin John, Stone, Zillah Wendy, Viney, Michael Edward, White, Alison Scillitoe, Galliford Try Secretariat Services Limited, Pitsec Limited, Amato, Silvano, Baker, Ian, Davies, Philip James, Duxbury, Andrew James, Harris, Christopher James, Hurford, James Morgan, Jovic, Luba, Morrissey, Brendan Jacob, Palmer, Nigel John, Thomas, Toby James, Tilman, David Ward, Castle Notornis Limited for this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Michael Charles 25 May 2018 - 1
CARNEGIE, Keith Bryan 03 January 2020 - 1
SCHOLFIELD, Susan 06 July 2017 - 1
SIBLEY, Earl 03 January 2020 - 1
WHITE, Martin John 22 April 2010 - 1
AMATO, Silvano 08 December 2000 27 June 2007 1
BAKER, Ian 26 June 2007 02 January 2013 1
DAVIES, Philip James 29 June 2007 15 October 2009 1
DUXBURY, Andrew James 15 February 2018 18 June 2019 1
HARRIS, Christopher James 06 October 2016 21 February 2019 1
HURFORD, James Morgan 06 July 2017 15 February 2018 1
JOVIC, Luba 08 December 2000 23 May 2002 1
MORRISSEY, Brendan Jacob 26 June 2007 14 October 2009 1
PALMER, Nigel John 31 December 2007 06 October 2016 1
THOMAS, Toby James 07 June 2007 31 December 2007 1
TILMAN, David Ward 15 October 2009 31 December 2009 1
CASTLE NOTORNIS LIMITED 23 November 2000 08 December 2000 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Martin Trevor Digby 03 January 2020 - 1
STONE, Zillah Wendy 03 October 2002 27 January 2006 1
VINEY, Michael Edward 26 June 2007 31 August 2008 1
WHITE, Alison Scillitoe 02 November 2009 01 March 2012 1
GALLIFORD TRY SECRETARIAT SERVICES LIMITED 01 March 2012 03 January 2020 1
PITSEC LIMITED 23 November 2000 03 October 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 September 2020
PSC05 - N/A 27 August 2020
AA - Annual Accounts 15 July 2020
AP03 - Appointment of secretary 13 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
AD01 - Change of registered office address 10 January 2020
SH01 - Return of Allotment of shares 03 January 2020
CS01 - N/A 06 December 2019
TM01 - Termination of appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 08 June 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 November 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 18 November 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 02 April 2014
MR04 - N/A 21 March 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 March 2012
AP04 - Appointment of corporate secretary 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AR01 - Annual Return 15 November 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 December 2010
AP01 - Appointment of director 22 April 2010
MG01 - Particulars of a mortgage or charge 25 February 2010
AR01 - Annual Return 02 February 2010
TM01 - Termination of appointment of director 14 January 2010
AA - Annual Accounts 14 December 2009
TM02 - Termination of appointment of secretary 17 November 2009
AP03 - Appointment of secretary 17 November 2009
TM01 - Termination of appointment of director 24 October 2009
RESOLUTIONS - N/A 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
TM01 - Termination of appointment of director 24 October 2009
AP01 - Appointment of director 19 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AAMD - Amended Accounts 21 November 2008
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 02 January 2008
225 - Change of Accounting Reference Date 07 August 2007
RESOLUTIONS - N/A 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
363a - Annual Return 20 November 2006
MEM/ARTS - N/A 03 July 2006
CERTNM - Change of name certificate 27 June 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 21 January 2005
225 - Change of Accounting Reference Date 13 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 19 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 22 November 2002
287 - Change in situation or address of Registered Office 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
363s - Annual Return 02 June 2002
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2011 Fully Satisfied

N/A

Legal charge 23 February 2010 Fully Satisfied

N/A

Debenture 05 July 2007 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Debenture 05 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.