About

Registered Number: 06280227
Date of Incorporation: 14/06/2007 (17 years ago)
Company Status: Active
Registered Address: 12 The Lindens, St.Benets Way, Tenterden, Kent, TN30 6QT

 

Based in Tenterden, The Lindens (Tenterden) Management Company Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The current directors of The Lindens (Tenterden) Management Company Ltd are listed as Stimson, John, Watt, Stuart Richard, Wood, Leonard James, Levy, Alan Leonard, Ramsden, Philip Michael, Riddle, Patricia Anne. We don't currently know the number of employees at The Lindens (Tenterden) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIMSON, John 08 April 2008 - 1
WATT, Stuart Richard 14 July 2017 - 1
WOOD, Leonard James 20 September 2019 - 1
LEVY, Alan Leonard 08 July 2016 12 April 2018 1
RAMSDEN, Philip Michael 08 April 2008 06 June 2014 1
RIDDLE, Patricia Anne 01 January 2011 15 April 2020 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AP01 - Appointment of director 09 July 2020
AA - Annual Accounts 26 April 2020
TM01 - Termination of appointment of director 26 April 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 12 April 2018
AP01 - Appointment of director 18 July 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 08 July 2016
AP01 - Appointment of director 08 July 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 26 March 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
AA - Annual Accounts 02 April 2013
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 April 2012
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 21 August 2008
363a - Annual Return 15 June 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
CERTNM - Change of name certificate 20 June 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.