Background WavePink WaveYellow Wave

LINDEN PARTNERSHIPS LIMITED (04083545)

LINDEN PARTNERSHIPS LIMITED (04083545) is an active UK company. incorporated on 4 October 2000. with registered office in West Malling. The company operates in the Construction sector, engaged in development of building projects. LINDEN PARTNERSHIPS LIMITED has been registered for 25 years. Current directors include BATES, Clare Jane, LAWLOR, Timothy Charles.

Company Number
04083545
Status
active
Type
ltd
Incorporated
4 October 2000
Age
25 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Clare Jane, LAWLOR, Timothy Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN PARTNERSHIPS LIMITED

LINDEN PARTNERSHIPS LIMITED is an active company incorporated on 4 October 2000 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in development of building projects. LINDEN PARTNERSHIPS LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04083545

LTD Company

Age

25 Years

Incorporated 4 October 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

LINDEN HOMES EASTERN NEWHALL LIMITED
From: 23 November 2007To: 31 March 2011
LINDEN PROPERTIES CHILTERN LIMITED
From: 27 June 2006To: 23 November 2007
PITCOMP 224 LIMITED
From: 4 October 2000To: 27 June 2006
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 4 October 2000To: 10 January 2020
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Feb 10
Funding Round
Mar 10
Director Joined
Nov 11
Loan Secured
Aug 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Capital Update
Sept 15
Director Left
Sept 18
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Nov 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BATES, Clare Jane

Active
Tower View, West MallingME19 4UY
Born February 1976
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 09 Jul 2007
Resigned 30 Oct 2009

MORRISSEY, Brendan Jacob

Resigned
50 Silverhill Road, AshfordTN24 0NZ
Secretary
Appointed 27 Jan 2006
Resigned 31 May 2007

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2020
Resigned 25 Jun 2021

STONE, Zillah Wendy

Resigned
34 Meadow Road, LondonSW19 2ND
Secretary
Appointed 03 Oct 2002
Resigned 27 Jan 2006

WHITE, Alison Scillitoe

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Secretary
Appointed 02 Nov 2009
Resigned 01 Mar 2012

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Business Park, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 03 Jan 2020

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 04 Oct 2000
Resigned 03 Oct 2002

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 17 Nov 2000
Resigned 28 Nov 2007

BRODIE, Stuart Keith

Resigned
Pulham Avenue, BroxbourneEN10 7TA
Born September 1971
Director
Appointed 23 Jun 2014
Resigned 30 Sept 2023

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

DICKSON, Pamela Simone

Resigned
38 Belmont Gardens, EdinburghEH12 6JD
Born November 1967
Director
Appointed 09 Jan 2008
Resigned 24 Jun 2009

GIBBONS, Stuart

Resigned
Cowley Business Park, UxbridgeUB8 2AL
Born June 1966
Director
Appointed 30 Nov 2011
Resigned 21 Sept 2018

GIBBONS, Stuart

Resigned
48 Worrin Road, BrentwoodCM15 8DH
Born June 1966
Director
Appointed 06 Nov 2007
Resigned 01 Jul 2008

HEPBURN, Alastair John Harley

Resigned
42 Hill Park Avenue, EdinburghEH4 7AH
Born March 1969
Director
Appointed 30 Nov 2007
Resigned 12 Feb 2010

JOVIC, Luba

Resigned
5 Wynlea Close, Crawley DownRH10 4HP
Born March 1946
Director
Appointed 17 Nov 2000
Resigned 23 May 2002

LAWS, Michael

Resigned
Church Green, ChelmsfordCM1 4NZ
Born February 1970
Director
Appointed 01 Jul 2008
Resigned 23 Jun 2014

MACDONALD, Gary

Resigned
23 Hillview Drive, EdinburghEH12 8QP
Born January 1969
Director
Appointed 30 Nov 2007
Resigned 09 Jan 2008

NANDRA, Davinder Kaur

Resigned
Saffron Manor, LoughtonIG10 3JD
Born May 1964
Director
Appointed 06 Nov 2007
Resigned 31 Dec 2022

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2024

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 09 Jul 2007
Resigned 28 Nov 2007

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 04 Oct 2000
Resigned 17 Nov 2000

Persons with significant control

3

2 Active
1 Ceased
Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2023
Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 September 2015
SH19Statement of Capital
Legacy
24 September 2015
SH20SH20
Legacy
24 September 2015
CAP-SSCAP-SS
Resolution
24 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Legacy
28 May 2011
MG01MG01
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Resolution
25 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
21 September 2009
363aAnnual Return
Legacy
13 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
88(2)R88(2)R
Legacy
14 January 2008
123Notice of Increase in Nominal Capital
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
288cChange of Particulars
Legacy
6 December 2007
363aAnnual Return
Legacy
5 December 2007
287Change of Registered Office
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Memorandum Articles
3 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
11 January 2005
287Change of Registered Office
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
19 December 2003
287Change of Registered Office
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Resolution
1 June 2002
RESOLUTIONSResolutions
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Incorporation Company
4 October 2000
NEWINCIncorporation