Background WavePink WaveYellow Wave

LINFIELD CLOSE LIMITED (02772633)

LINFIELD CLOSE LIMITED (02772633) is an active UK company. incorporated on 10 December 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LINFIELD CLOSE LIMITED has been registered for 33 years. Current directors include EDEN, Robin Clive, HALAI, Laxmi Murji, HUNTER, Joseph Maclean Hadley, Dr and 1 others.

Company Number
02772633
Status
active
Type
ltd
Incorporated
10 December 1992
Age
33 years
Address
18 Linfield Close, London, NW4 1BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDEN, Robin Clive, HALAI, Laxmi Murji, HUNTER, Joseph Maclean Hadley, Dr, WEISFELD, Richard Jeremy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINFIELD CLOSE LIMITED

LINFIELD CLOSE LIMITED is an active company incorporated on 10 December 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINFIELD CLOSE LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02772633

LTD Company

Age

33 Years

Incorporated 10 December 1992

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 18 September 2025 (7 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 21 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

TENTERDEN GROVE MANAGEMENT COMPANY LIMITED
From: 10 December 1992To: 17 August 1994
Contact
Address

18 Linfield Close London, NW4 1BZ,

Previous Addresses

15 Linfield Close London NW4 1BZ
From: 16 August 2011To: 9 March 2017
Michael Steinbock 11 Linfield Close London NW4 1BZ
From: 10 December 1992To: 16 August 2011
Timeline

4 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Mar 17
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MEHTA, Dipali

Active
Linfield Close, LondonNW4 1BZ
Secretary
Appointed 21 Mar 2018

EDEN, Robin Clive

Active
Linfield Close, LondonNW4 1BZ
Born November 1946
Director
Appointed 21 Mar 2016

HALAI, Laxmi Murji

Active
Linfield Close, LondonNW4 1BZ
Born May 1965
Director
Appointed 08 Apr 2019

HUNTER, Joseph Maclean Hadley, Dr

Active
16 Linfield Close, LondonNW4 1BZ
Born April 1945
Director
Appointed 01 May 1994

WEISFELD, Richard Jeremy

Active
18 Linfield Close, LondonNW4 1BZ
Born June 1969
Director
Appointed 17 Mar 1999

RELPH, Gerard

Resigned
24 Walker Close, LondonN11 1AQ
Secretary
Appointed 10 Dec 1992
Resigned 01 May 1994

STEINBOCK, Michael Maurice

Resigned
11 Linfield Close, LondonNW4 1BZ
Secretary
Appointed 01 May 1994
Resigned 16 Feb 2016

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 10 Dec 1992
Resigned 10 Dec 1992

CURRAN, James Heath

Resigned
7 Linfield Close, LondonNW4 1BZ
Born November 1967
Director
Appointed 11 Mar 1997
Resigned 30 Mar 1998

GREENSPAN, Stanley

Resigned
14 Linfield Close, LondonNW4
Born December 1937
Director
Appointed 01 May 1994
Resigned 11 Mar 1997

MANDEVILLE, Leslie Ronald

Resigned
52 Harebell Close, BasingstokeRG27 8TW
Born June 1954
Director
Appointed 10 Dec 1992
Resigned 01 May 1994

OZA, Parag

Resigned
8 Linfield Close, LondonNW4 1BZ
Born November 1965
Director
Appointed 30 Mar 1998
Resigned 17 Mar 1999

SCHOFIELD, Nikky

Resigned
Linfield Close, LondonNW4 1BZ
Born July 1971
Director
Appointed 10 Mar 2008
Resigned 08 Apr 2019

THOMSON, Edgar Graham

Resigned
Brays Cottage Chalk Lane, AmershamHP6 5SA
Born November 1955
Director
Appointed 13 Jul 1993
Resigned 01 May 1994

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 10 Dec 1992
Resigned 10 Dec 1992
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Resolution
5 October 1995
RESOLUTIONSResolutions
Resolution
27 September 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
15 August 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Resolution
30 September 1993
RESOLUTIONSResolutions
Legacy
9 September 1993
288288
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Incorporation Company
10 December 1992
NEWINCIncorporation