About

Registered Number: 02184763
Date of Incorporation: 28/10/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Linwood Management Co. Ltd was registered on 28 October 1987 and are based in Croydon, Surrey, it's status is listed as "Active". There are 28 directors listed as Gulliver, Sarah, Heasman, Samantha Charlotte Christine, Skinner, Claire, Retirement Care Group Limited, Boski, Bartlomiey, Cim Residential Limited, Cody, Sara Elizabeth, Culwick, Christopher David, Dunne, Blaithnid, Elshaw, David Melvin, Fadries, Sylvia, Fitzsimmons Lennox, Isabel, Gordon, Elaine, Haworth, Jeremy Paul, Hill, Peter Charles, Holmshaw, Janet, Kite, Robert, Lee-jones, Louise Emma, Linfoot, Marcus, Lyra, Pedro De Barroj, Ogun, Bola Michael, Pemberstone City Investments Limited, Phipps, Charlotte Ann Elizabeth, Rosevear, Stephen, Dr, Schneider, Jonathan Joseph, Taylor, Marc James, Wallace, Elizabeth, Walters, Anthony for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GULLIVER, Sarah 01 August 2018 - 1
HEASMAN, Samantha Charlotte Christine 31 August 2017 - 1
SKINNER, Claire 30 October 2018 - 1
BOSKI, Bartlomiey 04 March 2013 30 June 2017 1
CIM RESIDENTIAL LIMITED 27 April 1999 26 November 2001 1
CODY, Sara Elizabeth 22 March 2006 29 February 2008 1
CULWICK, Christopher David 27 April 1999 02 April 2003 1
DUNNE, Blaithnid 27 April 1999 22 July 2003 1
ELSHAW, David Melvin 22 May 2006 31 January 2008 1
FADRIES, Sylvia 27 April 1999 26 November 2001 1
FITZSIMMONS LENNOX, Isabel 10 July 2002 17 November 2008 1
GORDON, Elaine 14 November 2014 16 May 2018 1
HAWORTH, Jeremy Paul 10 July 2002 16 July 2008 1
HILL, Peter Charles 22 August 2017 04 December 2017 1
HOLMSHAW, Janet 05 May 2018 15 May 2019 1
KITE, Robert 10 July 2002 16 January 2006 1
LEE-JONES, Louise Emma 01 May 2013 17 May 2018 1
LINFOOT, Marcus 17 November 2008 27 April 2010 1
LYRA, Pedro De Barroj 04 March 2013 27 November 2017 1
OGUN, Bola Michael 27 April 1999 31 January 2008 1
PEMBERSTONE CITY INVESTMENTS LIMITED 27 April 1999 26 November 2001 1
PHIPPS, Charlotte Ann Elizabeth 17 November 2008 03 May 2013 1
ROSEVEAR, Stephen, Dr 10 July 2002 14 August 2003 1
SCHNEIDER, Jonathan Joseph 24 August 2018 25 April 2020 1
TAYLOR, Marc James 08 August 2006 31 January 2008 1
WALLACE, Elizabeth 27 April 1999 26 November 2001 1
WALTERS, Anthony 04 April 2008 22 May 2013 1
Secretary Name Appointed Resigned Total Appointments
RETIREMENT CARE GROUP LIMITED 27 April 1999 01 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 22 May 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 08 November 2018
CH01 - Change of particulars for director 21 September 2018
AP01 - Appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 27 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 07 November 2017
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 04 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 October 2015
AP04 - Appointment of corporate secretary 22 June 2015
AD01 - Change of registered office address 22 June 2015
AD01 - Change of registered office address 29 May 2015
TM02 - Termination of appointment of secretary 29 May 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 01 May 2014
CH01 - Change of particulars for director 08 April 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 23 May 2013
AP01 - Appointment of director 14 May 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 20 January 2011
AR01 - Annual Return 11 January 2011
CH04 - Change of particulars for corporate secretary 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363s - Annual Return 03 February 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 06 October 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AA - Annual Accounts 23 August 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 18 September 2002
AA - Annual Accounts 10 June 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
363s - Annual Return 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 24 October 1996
363a - Annual Return 15 October 1996
363a - Annual Return 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
288 - N/A 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
AA - Annual Accounts 20 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 August 1994
AA - Annual Accounts 12 August 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
363s - Annual Return 12 February 1993
288 - N/A 12 August 1992
AA - Annual Accounts 16 April 1992
363b - Annual Return 25 February 1992
363a - Annual Return 07 July 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 28 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1990
288 - N/A 18 July 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 18 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 November 1989
PUC 2 - N/A 02 August 1989
PUC 2 - N/A 20 July 1989
288 - N/A 07 March 1989
PUC 2 - N/A 21 February 1989
PUC 2 - N/A 16 December 1988
PUC 2 - N/A 01 November 1988
287 - Change in situation or address of Registered Office 04 May 1988
288 - N/A 29 April 1988
NEWINC - New incorporation documents 28 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.