Background WavePink WaveYellow Wave

LINDEN HOUSE (LOXWOOD) LIMITED (02790269)

LINDEN HOUSE (LOXWOOD) LIMITED (02790269) is an active UK company. incorporated on 16 February 1993. with registered office in Billingshurst. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN HOUSE (LOXWOOD) LIMITED has been registered for 33 years. Current directors include BROWN, John, BUTCHER, Colin John, LAMBERT, Peter and 1 others.

Company Number
02790269
Status
active
Type
ltd
Incorporated
16 February 1993
Age
33 years
Address
4 Linden House Guildford Road, Billingshurst, RH14 0SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, John, BUTCHER, Colin John, LAMBERT, Peter, RUSSELL, Sandra Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN HOUSE (LOXWOOD) LIMITED

LINDEN HOUSE (LOXWOOD) LIMITED is an active company incorporated on 16 February 1993 with the registered office located in Billingshurst. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN HOUSE (LOXWOOD) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02790269

LTD Company

Age

33 Years

Incorporated 16 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

Overdue

4 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 15 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

4 Linden House Guildford Road Loxwood Billingshurst, RH14 0SE,

Previous Addresses

3 Guildford Road Loxwood Billingshurst RH14 0SE United Kingdom
From: 6 December 2017To: 7 May 2021
, 4 Linden House Guildford Road, Loxwood, West Sussex, RH14 0SE
From: 16 February 1993To: 6 December 2017
Timeline

7 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Apr 21
Director Left
Apr 21
New Owner
May 21
Owner Exit
May 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

RUSSELL, Sandra Ann

Active
Guildford Road, BillingshurstRH14 0SE
Secretary
Appointed 01 Aug 2021

BROWN, John

Active
2 Linden House, LoxwoodRH14 0SE
Born June 1938
Director
Appointed 09 Jun 2006

BUTCHER, Colin John

Active
3 Linden House Guildford Road, BillingshurstRH14 0SE
Born June 1960
Director
Appointed 01 Dec 2008

LAMBERT, Peter

Active
Guildford Road, LoxwoodRH14 0SE
Born October 1946
Director
Appointed 30 Nov 2008

RUSSELL, Sandra Ann

Active
Guildford Road, BillingshurstRH14 0SE
Born October 1964
Director
Appointed 12 Apr 2021

HOPPER, Mandy Elizabeth

Resigned
1 Linden House, LoxwoodRH14 0SE
Secretary
Appointed 27 Aug 2004
Resigned 30 Jun 2006

LATIMER, Ian Howard

Resigned
4 Linden House, LoxwoodRH14 0SE
Secretary
Appointed 30 Nov 2008
Resigned 15 Nov 2016

NORDGREEN, Knut Robin Anthony

Resigned
3 Linden House, LoxwoodRH14 0SE
Secretary
Appointed 30 Jun 2006
Resigned 07 Sept 2007

READ, Andrew

Resigned
1 Linden House, LoxwoodRH14 0SE
Secretary
Appointed 07 Sept 2007
Resigned 14 Oct 2008

SHARPE, James Stuart

Resigned
2 Linden House, LoxwoodRH14 0SE
Secretary
Appointed 16 Mar 1993
Resigned 27 Aug 2004

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 16 Feb 1993
Resigned 16 Feb 1993

BEVERIDGE, Dorothy Ann

Resigned
4 Linden House, BillingshurstRH14 0SE
Born October 1923
Director
Appointed 03 Mar 1999
Resigned 17 Dec 2002

BEVERIDGE, Eric James

Resigned
4 Linden House, BillingshurstRH14 0SE
Born September 1920
Director
Appointed 30 Nov 1993
Resigned 26 Sept 1997

BREMNER, Nigel Stuart Ogilvy

Resigned
9 Rigault Road, LondonSW6 4JJ
Born May 1956
Director
Appointed 16 Feb 1993
Resigned 23 Oct 1995

CAHILLANE, Patricia Anne

Resigned
4 Linden House, BillingshurstRH14 0SE
Born August 1953
Director
Appointed 23 Dec 2002
Resigned 24 Jun 2005

HOPPER, Mandy Elizabeth

Resigned
1 Linden House, LoxwoodRH14 0SE
Born February 1967
Director
Appointed 22 Sept 2001
Resigned 10 Nov 2006

KERSEY, Hugh Christopher

Resigned
Woolspinners, BillingshurstRH14 0SA
Born October 1943
Director
Appointed 16 Feb 1993
Resigned 25 Nov 1993

LATIMER, Ian Howard

Resigned
4 Linden House, LoxwoodRH14 0SE
Born March 1947
Director
Appointed 28 Dec 2006
Resigned 01 Dec 2016

LEE-BARNES, Suzanne

Resigned
Guildford Road, BillingshurstRH14 0SE
Born March 1947
Director
Appointed 30 Nov 2016
Resigned 12 Apr 2021

MARTELL, Margaret, Lady

Resigned
3 Linden House, BillingshurstRH14 0SE
Born August 1933
Director
Appointed 09 Nov 1995
Resigned 28 Jul 2004

MORLEY, Margaret Sylvia

Resigned
2 Linden House, LoxwoodRH14 0SE
Born April 1931
Director
Appointed 14 Sept 2004
Resigned 09 Jun 2006

NORDGREEN, Knut Robin Anthony

Resigned
3 Linden House, LoxwoodRH14 0SE
Born May 1954
Director
Appointed 23 Aug 2004
Resigned 31 Oct 2007

READ, Andrew

Resigned
1 Linden House, LoxwoodRH14 0SE
Born February 1968
Director
Appointed 14 Nov 2006
Resigned 31 Oct 2008

SHARPE, James Stuart

Resigned
2 Linden House, LoxwoodRH14 0SE
Born October 1937
Director
Appointed 16 Feb 1993
Resigned 14 Sept 2004

WHITTLE, Jonathan Patrick

Resigned
1 Linden House Guildford Road, BillingshurstRH14 0SE
Born January 1965
Director
Appointed 19 Nov 1996
Resigned 22 Sept 2001

WILKINSON, Reginald John, Colonel

Resigned
1 Linden House, LoxwoodRH14 0SE
Born November 1914
Director
Appointed 16 Feb 1993
Resigned 28 Jun 1996

NOMINEE DIRECTORS LIMITED

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate director
Appointed 16 Feb 1993
Resigned 16 Feb 1993

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandra Ann Russell

Active
Guildford Road, BillingshurstRH14 0SE
Born October 1964

Nature of Control

Significant influence or control
Notified 07 May 2021

Mr Colin John Butcher

Ceased
Guildford Road, BillingshurstRH14 0SE
Born June 1960

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Legacy
2 May 2009
363aAnnual Return
Legacy
2 May 2009
287Change of Registered Office
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
5 March 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
287Change of Registered Office
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
27 October 2005
288cChange of Particulars
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
287Change of Registered Office
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2003
AAAnnual Accounts
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 May 1994
AAAnnual Accounts
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Legacy
25 October 1993
224224
Legacy
25 October 1993
122122
Legacy
25 October 1993
123Notice of Increase in Nominal Capital
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Resolution
25 October 1993
RESOLUTIONSResolutions
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Legacy
26 March 1993
288288
Memorandum Articles
8 March 1993
MEM/ARTSMEM/ARTS
Resolution
8 March 1993
RESOLUTIONSResolutions
Legacy
8 March 1993
88(2)R88(2)R
Legacy
8 March 1993
287Change of Registered Office
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
24 February 1993
288288
Incorporation Company
16 February 1993
NEWINCIncorporation