20 LINDEN GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 LINDEN GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01675434

Incorporation date

03/11/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

58 Adam Avenue Adam Avenue, Great Sutton CH66 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1982)
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon31/03/2025
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 58 Adam Avenue Adam Avenue Great Sutton CH66 4LH on 2025-03-31
dot icon20/03/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon28/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon17/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon30/06/2023
Second filing of Confirmation Statement dated 2023-06-14
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon18/04/2023
Appointment of Adam Laurence Victor Mosley as a director on 2023-04-03
dot icon07/09/2022
Termination of appointment of Mark Patrick Bergin as a director on 2022-07-30
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon22/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon04/04/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon26/03/2018
Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2018-03-26
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/10/2013
Registered office address changed from 20 Courtland Drive Chigwell Essex IG7 6PW on 2013-10-28
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon10/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon11/11/2010
Termination of appointment of Mark Bergin as a secretary
dot icon18/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon18/06/2010
Director's details changed for Sebastian Millett on 2010-06-14
dot icon18/06/2010
Director's details changed for Mr Mark Patrick Bergin on 2010-06-14
dot icon26/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/06/2009
Return made up to 14/06/09; full list of members
dot icon19/06/2009
Location of register of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/08/2008
Return made up to 14/06/08; change of members
dot icon10/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/11/2007
Director resigned
dot icon13/07/2007
Return made up to 14/06/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon05/07/2006
New director appointed
dot icon22/06/2006
Return made up to 14/06/06; change of members
dot icon18/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon24/08/2005
Full accounts made up to 2004-09-30
dot icon01/07/2005
Return made up to 14/06/05; change of members
dot icon08/07/2004
Return made up to 14/06/04; full list of members
dot icon28/06/2004
Full accounts made up to 2003-09-30
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon14/07/2003
Return made up to 14/06/03; change of members
dot icon10/07/2002
Full accounts made up to 2001-09-30
dot icon27/06/2002
Return made up to 14/06/02; no change of members
dot icon13/06/2002
Director resigned
dot icon19/07/2001
Full accounts made up to 2000-09-30
dot icon13/07/2001
Return made up to 14/06/01; full list of members
dot icon27/06/2000
Return made up to 14/06/00; change of members
dot icon21/06/2000
Full accounts made up to 1999-09-30
dot icon16/11/1999
New director appointed
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon08/07/1999
Return made up to 14/06/99; full list of members
dot icon23/09/1998
Full accounts made up to 1997-09-30
dot icon09/07/1998
Return made up to 14/06/98; change of members
dot icon12/09/1997
Director resigned
dot icon04/08/1997
Return made up to 14/06/97; no change of members
dot icon03/08/1997
Registered office changed on 03/08/97 from: balrley chambers 103A westbourne grove london W2 4UW
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon06/04/1997
Registered office changed on 06/04/97 from: 20 courtland drive chigwell essex IG7 6PW
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon25/07/1996
Return made up to 14/06/96; full list of members
dot icon25/07/1996
New secretary appointed
dot icon25/07/1996
Secretary resigned
dot icon31/07/1995
Return made up to 14/06/95; change of members
dot icon27/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon29/11/1994
Director resigned
dot icon26/07/1994
Full accounts made up to 1993-09-30
dot icon27/06/1994
Return made up to 14/06/94; change of members
dot icon31/08/1993
Return made up to 14/06/93; full list of members
dot icon26/07/1993
Full accounts made up to 1992-09-30
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon14/07/1992
Return made up to 14/06/92; change of members
dot icon30/06/1991
Return made up to 14/06/91; change of members
dot icon20/06/1991
New director appointed
dot icon30/05/1991
Full accounts made up to 1990-09-30
dot icon25/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon17/07/1990
Return made up to 14/06/90; full list of members
dot icon17/07/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
Return made up to 27/11/89; full list of members
dot icon30/11/1989
Full accounts made up to 1988-09-30
dot icon04/09/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon31/05/1989
Full accounts made up to 1987-09-30
dot icon04/11/1988
Return made up to 22/08/88; no change of members
dot icon17/03/1988
Registered office changed on 17/03/88 from: 11 compton road islington london N1 2PA
dot icon30/06/1987
Return made up to 25/05/87; full list of members
dot icon30/06/1987
Secretary resigned;new secretary appointed
dot icon30/06/1987
Full accounts made up to 1986-09-30
dot icon30/06/1987
Accounts made up to 1986-06-24
dot icon30/06/1987
Accounts made up to 1985-06-24
dot icon30/06/1987
Return made up to 31/12/86; full list of members
dot icon25/06/1987
Director resigned;new director appointed
dot icon15/04/1987
Accounting reference date shortened from 24/06 to 30/09
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Full accounts made up to 1984-06-24
dot icon29/05/1986
Annual return made up to 31/12/85
dot icon19/03/1983
Certificate of change of name
dot icon18/03/1983
Resolutions
dot icon03/11/1982
Miscellaneous
dot icon03/11/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+0.08 % *

* during past year

Cash in Bank

£1,212.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.95K
-
0.00
1.21K
-
2022
0
24.59K
-
0.00
1.21K
-
2022
0
24.59K
-
0.00
1.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.59K £Descended-25.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.21K £Ascended0.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadow, Jillian Denise
Director
27/09/1999 - 31/10/2007
10
Ryan, Jane
Secretary
23/04/1995 - 18/02/1996
-
Jeffrey, Natasha Joanne
Secretary
21/06/1992 - 23/04/1995
-
Bergin, Mark Patrick
Secretary
18/02/1996 - 30/08/2010
-
Ryan, Jane
Director
23/04/1995 - 16/09/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 LINDEN GARDENS MANAGEMENT LIMITED

20 LINDEN GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 03/11/1982 with the registered office located at 58 Adam Avenue Adam Avenue, Great Sutton CH66 4LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 LINDEN GARDENS MANAGEMENT LIMITED?

toggle

20 LINDEN GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 03/11/1982 .

Where is 20 LINDEN GARDENS MANAGEMENT LIMITED located?

toggle

20 LINDEN GARDENS MANAGEMENT LIMITED is registered at 58 Adam Avenue Adam Avenue, Great Sutton CH66 4LH.

What does 20 LINDEN GARDENS MANAGEMENT LIMITED do?

toggle

20 LINDEN GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 LINDEN GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-14 with updates.