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.
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 |
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 |
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 |