Background WavePink WaveYellow Wave

LINDEN HALL OWNERS ASSOC. LIMITED (03676679)

LINDEN HALL OWNERS ASSOC. LIMITED (03676679) is an active UK company. incorporated on 1 December 1998. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN HALL OWNERS ASSOC. LIMITED has been registered for 27 years. Current directors include COOKE, Jackie, MAGGI, Lewis Delfino, MORRIS, Steven David and 1 others.

Company Number
03676679
Status
active
Type
ltd
Incorporated
1 December 1998
Age
27 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOKE, Jackie, MAGGI, Lewis Delfino, MORRIS, Steven David, SHENAVARI, Ramin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN HALL OWNERS ASSOC. LIMITED

LINDEN HALL OWNERS ASSOC. LIMITED is an active company incorporated on 1 December 1998 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN HALL OWNERS ASSOC. LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03676679

LTD Company

Age

27 Years

Incorporated 1 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
From: 29 April 2021To: 1 September 2022
Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW
From: 1 December 1998To: 29 April 2021
Timeline

41 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HMS PROPERTY MANAGEMENT SERVICES LIMITED

Active
Rumbridge Street, SouthamptonSO40 9DS
Corporate secretary
Appointed 01 Sept 2022

COOKE, Jackie

Active
Rumbridge Street, SouthamptonSO40 9DS
Born December 1964
Director
Appointed 17 Sept 2025

MAGGI, Lewis Delfino

Active
Rumbridge Street, SouthamptonSO40 9DS
Born June 1994
Director
Appointed 19 Nov 2024

MORRIS, Steven David

Active
Rumbridge Street, SouthamptonSO40 9DS
Born September 1961
Director
Appointed 09 Oct 2023

SHENAVARI, Ramin

Active
Rumbridge Street, SouthamptonSO40 9DS
Born March 1966
Director
Appointed 13 Jan 2024

FILKINS, Mary Eileen

Resigned
33 Linden Hall, BournemouthBH1 4DA
Secretary
Appointed 01 Dec 1998
Resigned 01 Apr 2000

TAYLOR, Andrew James

Resigned
103 Sandy Lane, RingwoodBH24 2LG
Secretary
Appointed 01 Apr 2000
Resigned 01 Jan 2013

BOURNE ESTATES LTD

Resigned
Branksome Business Park, PooleBH12 1DW
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2021

RENDALL & RITTNER LTD.

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Apr 2021
Resigned 01 Sept 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 01 Dec 1998
Resigned 01 Dec 1998

BLACKBURN, Topsy Lois

Resigned
Flat 5 Linden Hall, BournemouthBH1 4DA
Born February 1928
Director
Appointed 18 Jul 2003
Resigned 09 Aug 2012

CERIATI, Linda Anne

Resigned
Bourne Estates Limited, Bourne Valley Road PooleBH12 1DW
Born January 1951
Director
Appointed 25 Jul 2019
Resigned 09 Apr 2021

COOKE, Jacqueline Portland

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born December 1964
Director
Appointed 07 Jan 2025
Resigned 18 May 2025

COOKE, Jacqueline Portland

Resigned
20 Linden Hall, BournemouthBH1 4DA
Born December 1964
Director
Appointed 29 Jun 2001
Resigned 06 Oct 2009

DEVEREUX, Mary Jean

Resigned
Bourne Estates Limited, Bourne Valley Road Poole
Born January 1946
Director
Appointed 09 Aug 2012
Resigned 22 Sept 2015

EGGINTON, Roy

Resigned
8 Linden Hall, BournemouthBH1 4DA
Born October 1948
Director
Appointed 30 Aug 1999
Resigned 29 Jun 2001

FILKINS, Mary Eileen

Resigned
33 Linden Hall, BournemouthBH1 4DA
Born February 1928
Director
Appointed 21 Dec 2000
Resigned 09 Mar 2003

GEARE, Paul

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born January 1967
Director
Appointed 18 Oct 2016
Resigned 26 Oct 2022

GONSALVES, Andrew

Resigned
Bourne Estates Limited, Bourne Valley Road PooleBH12 1DW
Born November 1973
Director
Appointed 18 Oct 2016
Resigned 05 Sept 2018

GONSALVES, Andrew

Resigned
35 Linden Hall, BournemouthBH1 4DA
Born November 1973
Director
Appointed 12 Oct 2006
Resigned 10 Mar 2014

JONES, Malcolm

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born May 1951
Director
Appointed 17 Oct 2024
Resigned 14 Jul 2025

LEWISTON, Iris Joyce

Resigned
34 Linden Hall, BournemouthBH1 4DA
Born July 1927
Director
Appointed 30 Aug 1999
Resigned 29 Jun 2001

MELLISH, Karen

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born January 1974
Director
Appointed 18 Sept 2025
Resigned 29 Nov 2025

ODLIN, Laura Elizabeth

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born October 1980
Director
Appointed 24 Aug 2021
Resigned 08 Jul 2024

RANU, Sandy Surinder

Resigned
Bourne Estates Limited, Bourne Valley Road Poole
Born March 1954
Director
Appointed 24 Dec 2011
Resigned 18 Oct 2016

RANU, Sandy Surinder

Resigned
Branksome Business Park, PooleBH12 1DW
Born March 1954
Director
Appointed 29 Jul 2010
Resigned 15 Sept 2010

SHARMAN, Veronica Faith

Resigned
45 Linden Hall, BournemouthBH1 4DA
Born January 1942
Director
Appointed 21 Jun 2002
Resigned 15 Sept 2015

SMITH, Michael John

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born January 1948
Director
Appointed 13 Oct 2015
Resigned 20 Oct 2022

SMITH, Terri Joseph

Resigned
Bourne Estates Limited, Bourne Valley Road PooleBH12 1DW
Born March 1955
Director
Appointed 01 Apr 2014
Resigned 25 Jul 2019

SWAIN, Andrew

Resigned
Linden Hall, BournemouthBH1 4DA
Born April 1977
Director
Appointed 02 Sept 2009
Resigned 17 Oct 2016

TODD, Keith Ian

Resigned
37 Linden Hall, BournemouthBH1 4DA
Born July 1928
Director
Appointed 01 Dec 1998
Resigned 04 Jun 2009

VALLER, Sharon Patricia

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born April 1974
Director
Appointed 20 Oct 2022
Resigned 10 May 2023

WALTON, Gillian Susan

Resigned
Rumbridge Street, SouthamptonSO40 9DS
Born January 1945
Director
Appointed 24 Aug 2021
Resigned 17 Oct 2024

WIERZCHOWIECKI, Marek

Resigned
13b St. George Wharf, LondonSW8 2LE
Born November 1977
Director
Appointed 25 Jul 2019
Resigned 20 Apr 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 01 Dec 1998
Resigned 01 Dec 1998
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 September 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
2 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
6 December 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
6 September 2000
287Change of Registered Office
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
88(2)R88(2)R
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
287Change of Registered Office
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Incorporation Company
1 December 1998
NEWINCIncorporation