59 LINDEN GARDENS RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 LINDEN GARDENS RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05272271

Incorporation date

28/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 C/O Averys Property Management, 3 Chester Mews, London SW1X 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2004)
dot icon21/02/2026
Micro company accounts made up to 2025-09-28
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-28
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-28
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon02/12/2022
Termination of appointment of Miles St Clair Baird as a secretary on 2022-12-02
dot icon02/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-09-28
dot icon26/09/2022
Registered office address changed from C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4nd to 3 C/O Averys Property Management 3 Chester Mews London SW1X 7AH on 2022-09-26
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-09-28
dot icon30/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-09-28
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-28
dot icon22/05/2019
Termination of appointment of Ann Beryl Bickley as a director on 2019-05-22
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-28
dot icon30/10/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-09-28
dot icon09/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon22/07/2016
Appointment of Mr Miles St Clair Baird as a secretary on 2016-07-22
dot icon23/05/2016
Accounts for a dormant company made up to 2015-09-28
dot icon06/01/2016
Annual return made up to 2015-10-28 no member list
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-28
dot icon09/04/2015
Termination of appointment of Clare Moira Mcmullen as a secretary on 2015-04-01
dot icon13/01/2015
Annual return made up to 2014-10-28 no member list
dot icon03/09/2014
Termination of appointment of Adrian Fairbourn as a director on 2014-09-02
dot icon28/08/2014
Termination of appointment of Jeremy William Loudan as a secretary on 2013-11-07
dot icon28/08/2014
Total exemption small company accounts made up to 2013-09-28
dot icon21/12/2013
Annual return made up to 2013-10-28 no member list
dot icon14/05/2013
Total exemption full accounts made up to 2012-09-28
dot icon14/12/2012
Annual return made up to 2012-10-28 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-28
dot icon27/03/2012
Appointment of Mr Jeremy William Loudan as a secretary
dot icon27/03/2012
Termination of appointment of Roderic Welfare as a secretary
dot icon27/03/2012
Registered office address changed from C/O Sl Property Consultants Ltd 174 Battersea Park Road London Greater London SW11 4ND United Kingdom on 2012-03-27
dot icon27/03/2012
Registered office address changed from C/O C/O Fifield Glyn Ltd No 6 Carlos Place Mayfair London W1K 3AP United Kingdom on 2012-03-27
dot icon18/01/2012
Annual return made up to 2011-10-28 no member list
dot icon04/10/2011
Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London SW11 4ND on 2011-10-04
dot icon03/10/2011
Appointment of Mr Roderic Lewis Welfare as a secretary
dot icon03/10/2011
Termination of appointment of Jeremy Loudan as a secretary
dot icon09/05/2011
Total exemption full accounts made up to 2010-09-28
dot icon13/12/2010
Annual return made up to 2010-10-28 no member list
dot icon13/12/2010
Termination of appointment of Gregory Latton as a director
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-28
dot icon08/12/2009
Annual return made up to 2009-10-28 no member list
dot icon08/12/2009
Director's details changed for Gregory Bruce Latton on 2009-12-07
dot icon08/12/2009
Director's details changed for Fiona Kirkpatrick on 2009-12-07
dot icon08/12/2009
Director's details changed for Mary Elizabeth Wingfield on 2009-12-07
dot icon08/12/2009
Director's details changed for Ann Beryl Bickley on 2009-12-07
dot icon08/12/2009
Director's details changed for Adrian Fairbourn on 2009-12-07
dot icon22/06/2009
Total exemption full accounts made up to 2008-09-28
dot icon27/11/2008
Annual return made up to 28/10/08
dot icon20/02/2008
Total exemption full accounts made up to 2007-09-28
dot icon20/02/2008
Accounting reference date shortened from 31/10/07 to 28/09/07
dot icon21/11/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/11/2007
Annual return made up to 28/10/07
dot icon14/04/2007
New secretary appointed
dot icon14/04/2007
Registered office changed on 14/04/07 from: 59 linden gardens london W2 4HJ
dot icon14/04/2007
Director resigned
dot icon25/03/2007
Accounts for a dormant company made up to 2005-10-31
dot icon09/12/2006
Annual return made up to 28/10/06
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon01/03/2006
Annual return made up to 28/10/05
dot icon05/11/2004
Secretary resigned
dot icon28/10/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baird, Miles St Clair
Secretary
22/07/2016 - 02/12/2022
-
Wingfield, Mary Elizabeth
Director
28/10/2004 - Present
-
Kirkpatrick, Fiona
Director
28/10/2004 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 LINDEN GARDENS RTM COMPANY LIMITED

59 LINDEN GARDENS RTM COMPANY LIMITED is an(a) Active company incorporated on 28/10/2004 with the registered office located at 3 C/O Averys Property Management, 3 Chester Mews, London SW1X 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 LINDEN GARDENS RTM COMPANY LIMITED?

toggle

59 LINDEN GARDENS RTM COMPANY LIMITED is currently Active. It was registered on 28/10/2004 .

Where is 59 LINDEN GARDENS RTM COMPANY LIMITED located?

toggle

59 LINDEN GARDENS RTM COMPANY LIMITED is registered at 3 C/O Averys Property Management, 3 Chester Mews, London SW1X 7AH.

What does 59 LINDEN GARDENS RTM COMPANY LIMITED do?

toggle

59 LINDEN GARDENS RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 LINDEN GARDENS RTM COMPANY LIMITED?

toggle

The latest filing was on 21/02/2026: Micro company accounts made up to 2025-09-28.