Background WavePink WaveYellow Wave

LINDEN LODGE WINCHMORE HILL MANAGEMENT LIMITED (02951767)

LINDEN LODGE WINCHMORE HILL MANAGEMENT LIMITED (02951767) is an active UK company. incorporated on 22 July 1994. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN LODGE WINCHMORE HILL MANAGEMENT LIMITED has been registered for 31 years. Current directors include AHMET, Hasan, HERMAN, Lorraine Helen, MANSI, Rosemarie Michelle.

Company Number
02951767
Status
active
Type
ltd
Incorporated
22 July 1994
Age
31 years
Address
Manufactory House, Hertford, SG14 1BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMET, Hasan, HERMAN, Lorraine Helen, MANSI, Rosemarie Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN LODGE WINCHMORE HILL MANAGEMENT LIMITED

LINDEN LODGE WINCHMORE HILL MANAGEMENT LIMITED is an active company incorporated on 22 July 1994 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN LODGE WINCHMORE HILL MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02951767

LTD Company

Age

31 Years

Incorporated 22 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Manufactory House Bell Lane Hertford, SG14 1BP,

Previous Addresses

5 Linden Lodge 233 Winchmore Hill Road London N21 1QA
From: 22 July 1994To: 17 August 2015
Timeline

10 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Dec 12
Director Left
May 15
Director Joined
Jun 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HERMAN, Lorraine Helen

Active
Bell Lane, HertfordSG14 1BP
Secretary
Appointed 02 Apr 2018

AHMET, Hasan

Active
Bell Lane, HertfordSG14 1BP
Born March 1972
Director
Appointed 02 Apr 2018

HERMAN, Lorraine Helen

Active
Linden Lodge, LondonN21 1QA
Born July 1961
Director
Appointed 10 Feb 2022

MANSI, Rosemarie Michelle

Active
Asbourne Lodge, LondonN13 5EP
Born September 1983
Director
Appointed 10 Feb 2022

ABDULLAH, Halil

Resigned
233 Winchmore Hill Road, LondonN21 1QA
Secretary
Appointed 01 Aug 2014
Resigned 08 Aug 2018

GRAY, David Mark

Resigned
2 Linden Lodge, LondonN21 1QA
Secretary
Appointed 02 Nov 1995
Resigned 19 Sept 1999

NAIDOO, Anitha

Resigned
Flat 2, Winchmore HillN21 1QA
Secretary
Appointed 25 Jan 2002
Resigned 18 Jun 2002

O MAHONEY, Kathryn Mary

Resigned
4 Linden Lodge, LondonN21 1QA
Secretary
Appointed 19 Sept 1999
Resigned 25 Jan 2002

PURCELL, Stephen

Resigned
18 Morton Way, LondonN14 7HP
Secretary
Appointed 18 Jun 2002
Resigned 01 Aug 2014

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Jul 1994
Resigned 02 Nov 1995

DENNIS, Alex Jun

Resigned
Bell Lane, HertfordSG14 1BP
Born January 1987
Director
Appointed 02 Apr 2018
Resigned 10 Feb 2022

MARTIN, Steven John

Resigned
Flat 1 Linden Lodge, LondonN21 1QA
Born August 1951
Director
Appointed 02 Nov 1995
Resigned 28 Nov 1998

PETTERSSON, Lena

Resigned
1 Linden Lodge, LondonN21 1QA
Born October 1960
Director
Appointed 18 Jun 2002
Resigned 30 Nov 2012

PONZINI, Mark Romano

Resigned
5 Linden Lodge, LondonN21 1QA
Born August 1972
Director
Appointed 19 Nov 1998
Resigned 27 Feb 2015

PURCELL, Neil Stephen

Resigned
Bell Lane, HertfordSG14 1BP
Born September 1969
Director
Appointed 04 Jun 2015
Resigned 08 Aug 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 22 Jul 1994
Resigned 02 Nov 1995
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Termination Director Company With Name
15 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2008
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2002
AAAnnual Accounts
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
30 September 1999
287Change of Registered Office
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1996
AAAnnual Accounts
Legacy
9 February 1996
287Change of Registered Office
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
288288
Legacy
9 February 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
22 July 1994
NEWINCIncorporation