Background WavePink WaveYellow Wave

THE LINDENS (LOUGHTON) MANAGEMENT COMPANY LIMITED (02259394)

THE LINDENS (LOUGHTON) MANAGEMENT COMPANY LIMITED (02259394) is an active UK company. incorporated on 17 May 1988. with registered office in Waltham Abbey. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LINDENS (LOUGHTON) MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include HOWARD, Lee, MURCH, Peter John, SMITH, Henry James Arthur.

Company Number
02259394
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 May 1988
Age
37 years
Address
110 Brooker Road, Waltham Abbey, EN9 1JH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOWARD, Lee, MURCH, Peter John, SMITH, Henry James Arthur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LINDENS (LOUGHTON) MANAGEMENT COMPANY LIMITED

THE LINDENS (LOUGHTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 1988 with the registered office located in Waltham Abbey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LINDENS (LOUGHTON) MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02259394

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 17 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

110 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

13/17 High Beech Road Loughton Essex IG10 4BN
From: 11 January 2011To: 24 February 2023
Paul Da Costa and Co 13-17 High Beech Road Loughton Essex IG10 4BN
From: 17 May 1988To: 11 January 2011
Timeline

5 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
May 88
Director Left
Jan 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SMITH, Henry James Arthur

Active
6 Hogarth Reach, LoughtonIG10 3HP
Secretary
Appointed 30 Apr 2003

HOWARD, Lee

Active
Hogarth Reach, LoughtonIG10 3HP
Born July 1973
Director
Appointed 28 Aug 2012

MURCH, Peter John

Active
3 Hogarth Reach, LoughtonIG10 3HP
Born June 1951
Director
Appointed 30 Apr 2003

SMITH, Henry James Arthur

Active
6 Hogarth Reach, LoughtonIG10 3HP
Born September 1942
Director
Appointed 30 Jun 2001

BATT, Brian Budden

Resigned
7 Hogarth Reach, LoughtonIG10 3HP
Secretary
Appointed N/A
Resigned 22 Mar 1996

WILKINS, Raymond Henry

Resigned
10 Hogarth Reach, LoughtonIG10 3HP
Secretary
Appointed 01 Apr 1997
Resigned 30 Apr 2004

BATT, Brian Budden

Resigned
7 Hogarth Reach, LoughtonIG10 3HP
Born July 1935
Director
Appointed N/A
Resigned 22 Mar 1996

BOOTH, Jeffrey

Resigned
5 Hogarth Reach, LoughtonIG10 3HP
Born March 1948
Director
Appointed N/A
Resigned 20 Apr 1992

DEVOY, Philip John

Resigned
13 Hogarth Reach, LoughtonIG10 3HP
Born November 1952
Director
Appointed N/A
Resigned 25 Feb 1994

HUGHES, Roy

Resigned
1 Hogarth Reach, LoughtonIG10 3HP
Born April 1942
Director
Appointed N/A
Resigned 23 Nov 1992

MCCAUGHEY, Kevin William

Resigned
19 Hogarth Reach, LoughtonIG10 3HP
Born February 1957
Director
Appointed 25 Feb 1994
Resigned 30 Jun 2001

PEACE, Nicolas Barrington

Resigned
Woodstock, LoughtonIG10 3JD
Born May 1955
Director
Appointed N/A
Resigned 10 Aug 1993

RAINE, Simon Emanuel

Resigned
Hogarth Reach, LoughtonIG10 3HP
Born December 1981
Director
Appointed 28 Aug 2012
Resigned 27 Sept 2018

SNOW, Deborah Susan

Resigned
9 Hogarth Reach, LoughtonIG10 3HP
Born May 1960
Director
Appointed 30 Sept 1993
Resigned 31 Dec 2005

WILKINS, Raymond Henry

Resigned
10 Hogarth Reach, LoughtonIG10 3HP
Born August 1938
Director
Appointed 25 Feb 1994
Resigned 10 Dec 2009

WOOD, Colin Brian

Resigned
15 Hogarth Reach, LoughtonIG10 3HP
Born March 1933
Director
Appointed N/A
Resigned 17 Dec 2007
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
7 May 1996
288288
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Resolution
5 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Resolution
5 April 1993
RESOLUTIONSResolutions
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
287Change of Registered Office
Legacy
18 October 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
11 February 1992
363b363b
Legacy
16 January 1992
287Change of Registered Office
Legacy
29 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
26 April 1990
363363
Legacy
21 July 1988
224224
Incorporation Company
17 May 1988
NEWINCIncorporation