Background WavePink WaveYellow Wave

LINDEN 29 MANAGEMENT LIMITED (03853642)

LINDEN 29 MANAGEMENT LIMITED (03853642) is an active UK company. incorporated on 5 October 1999. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN 29 MANAGEMENT LIMITED has been registered for 26 years. Current directors include DAFFARN, Toby Walter James, LEVIN, Ismat.

Company Number
03853642
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
Helting House 2nd Floor, Bournemouth, BH2 6HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAFFARN, Toby Walter James, LEVIN, Ismat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN 29 MANAGEMENT LIMITED

LINDEN 29 MANAGEMENT LIMITED is an active company incorporated on 5 October 1999 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN 29 MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03853642

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Helting House 2nd Floor 35 Richmond Hill Bournemouth, BH2 6HT,

Previous Addresses

27 Vicarage Road Verwood Dorset BH31 6DR
From: 26 February 2013To: 23 October 2014
21 Oxford Road Bournemouth Dorset BH8 8ET
From: 5 October 1999To: 26 February 2013
Timeline

17 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Aug 12
Director Joined
May 13
Director Left
Oct 13
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 23
0
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAFFARN, Toby Walter James

Active
35 Richmond Hill, BournemouthBH2 6HT
Born April 1966
Director
Appointed 17 Jul 2012

LEVIN, Ismat

Active
35 Richmond Hill, BournemouthBH2 6HT
Born January 1967
Director
Appointed 24 Apr 2013

HUDSON, Martyn Richard

Resigned
21 Oxford Road, BournemouthBH8 8ET
Secretary
Appointed 05 Oct 1999
Resigned 02 Oct 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Oct 1999
Resigned 05 Oct 1999

CALVERT, Matthew

Resigned
The Barn Studio, LalehamTW18 1UQ
Born October 1957
Director
Appointed 05 Oct 1999
Resigned 28 Jul 2006

DAWKINS, Russell

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born August 1966
Director
Appointed 29 Jun 2001
Resigned 21 Jun 2018

HOPKINS, Maxine

Resigned
1sr Floor Flat, LondonW4 2EN
Born December 1964
Director
Appointed 05 Oct 1999
Resigned 29 Jun 2001

KEEN, Richard Howard

Resigned
First Floor Flat, LondonW4 2EN
Born January 1975
Director
Appointed 29 Jun 2001
Resigned 01 Sept 2003

RIXON, Armelle

Resigned
Vicarage Road, VerwoodBH31 6DR
Born August 1962
Director
Appointed 29 Jun 2001
Resigned 31 Jan 2013

TURNER, Darrell Anthony

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born March 1947
Director
Appointed 01 Sept 2003
Resigned 20 Jan 2021

TURNER, Rosemary Charlotte Anne

Resigned
35 Richmond Hill, BournemouthBH2 6HT
Born October 1954
Director
Appointed 01 Sept 2003
Resigned 31 Aug 2023

Persons with significant control

5

0 Active
5 Ceased

Mrs Rosemary Charlotte Anne Turner

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born October 1954

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 04 Aug 2022

Mr Toby Walter James Daffarn

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born April 1966

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 04 Aug 2022

Mr Ismat Levin

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born January 1967

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 04 Aug 2022

Mr Darrell Anthony Turner

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born March 1947

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 20 Jan 2021

Mr Russell Dawkins

Ceased
35 Richmond Hill, BournemouthBH2 6HT
Born August 1966

Nature of Control

Significant influence or control
Notified 05 Oct 2017
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288cChange of Particulars
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Legacy
11 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 September 2002
MEM/ARTSMEM/ARTS
Resolution
12 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
88(2)R88(2)R
Legacy
7 October 1999
288bResignation of Director or Secretary
Incorporation Company
5 October 1999
NEWINCIncorporation