Background WavePink WaveYellow Wave

LINDEN AND DORCHESTER PORTSMOUTH LIMITED (04084134)

LINDEN AND DORCHESTER PORTSMOUTH LIMITED (04084134) is an active UK company. incorporated on 5 October 2000. with registered office in West Malling. The company operates in the Construction sector, engaged in development of building projects. LINDEN AND DORCHESTER PORTSMOUTH LIMITED has been registered for 25 years. Current directors include AMDUR, Ian Michael, DANIELS, Adam Thomas, SILVER, Gary Alexander, Dr and 2 others.

Company Number
04084134
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMDUR, Ian Michael, DANIELS, Adam Thomas, SILVER, Gary Alexander, Dr, SILVER, Paul Anthony, WICKS, Trevor Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN AND DORCHESTER PORTSMOUTH LIMITED

LINDEN AND DORCHESTER PORTSMOUTH LIMITED is an active company incorporated on 5 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 AND DORCHESTER PORTSMOUTH LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04084134

LTD Company

Age

25 Years

Incorporated 5 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 7 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

LINDEN PROPERTIES SOUTHERN LIMITED
From: 27 June 2006To: 24 January 2007
PITCOMP 225 LIMITED
From: 5 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: 5 October 2000To: 25 March 2020
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

VISTRY SECRETARY LIMITED

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

AMDUR, Ian Michael

Active
2 Waverley Grove, LondonN3 3PX
Born January 1963
Director
Appointed 30 Jan 2007

DANIELS, Adam Thomas

Active
Tower View, West MallingME19 4UY
Born March 1991
Director
Appointed 06 Feb 2025

SILVER, Gary Alexander, Dr

Active
Hay Hill, LondonW1J 8NR
Born May 1970
Director
Appointed 30 Jan 2007

SILVER, Paul Anthony

Active
Hay Hill, LondonW1J 8NR
Born April 1972
Director
Appointed 30 Jan 2007

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 27 Feb 2025

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 09 May 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 26 Feb 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, 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 26 Feb 2020

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 05 Oct 2000
Resigned 03 Oct 2002

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 17 Nov 2000
Resigned 30 Jan 2007

CHALMERS, Jacqueline

Resigned
Tower View, West MallingME19 4UY
Born January 1975
Director
Appointed 26 Feb 2020
Resigned 21 Oct 2020

CHAPMAN, Philip Andrew

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1958
Director
Appointed 22 Jan 2016
Resigned 22 Nov 2019

COOPER, Paul David

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1968
Director
Appointed 01 Jan 2014
Resigned 01 Oct 2015

DUXBURY, Andrew James

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 04 Dec 2018
Resigned 09 Apr 2019

FARNHAM, Mark Robert

Resigned
Cowley, UxbridgeUB8 2AL
Born January 1965
Director
Appointed 19 Jan 2011
Resigned 04 Dec 2018

FEIGHERY, Patrick Joseph

Resigned
67 Hill Lane, SouthamptonSO15 5AD
Born March 1951
Director
Appointed 02 Oct 2006
Resigned 24 Jun 2011

FLOOD, Martyn Trevor

Resigned
Tower View, West MallingME19 4UY
Born June 1960
Director
Appointed 15 Jun 2021
Resigned 15 Nov 2024

FLOOD, Martyn Trevor

Resigned
Seahaven, CowesPO31 8JZ
Born June 1960
Director
Appointed 09 May 2007
Resigned 09 May 2007

FLOOD, Martyn Trevor

Resigned
Cowley, UxbridgeUB8 2AL
Born June 1960
Director
Appointed 30 Jan 2007
Resigned 30 Nov 2016

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 May 2007
Resigned 19 Jan 2011

HAMMOND, Andrew Richard

Resigned
Croft Drive, AbingdonOX14 4RP
Born July 1970
Director
Appointed 26 Feb 2020
Resigned 31 Jul 2020

JOVIC, Luba

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

MADDOX, Darren

Resigned
Tower View, West MallingME19 4UY
Born October 1971
Director
Appointed 26 Feb 2020
Resigned 17 Oct 2024

MCLAUGHLIN, Dawnet Marie

Resigned
Tower View, West MallingME19 4UY
Born August 1972
Director
Appointed 15 Jun 2021
Resigned 18 Nov 2024

MODLE, Andrew Colin

Resigned
Cowley, UxbridgeUB8 2AL
Born April 1967
Director
Appointed 22 Nov 2019
Resigned 26 Feb 2020

PAINE, Matthew James

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1974
Director
Appointed 24 Jun 2011
Resigned 31 Dec 2013

PAINE, Matthew James

Resigned
Westfield House St Andrews Park, EastleighSO50 7DG
Born March 1974
Director
Appointed 02 Oct 2006
Resigned 30 Jan 2007

SAUNDERS, Christopher John

Resigned
Tower View, West MallingME19 4UY
Born July 1975
Director
Appointed 09 Apr 2019
Resigned 26 Feb 2020

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 30 Jan 2007
Resigned 09 May 2007

TREZISE, Jeremy Neal William

Resigned
11 Andes Close, SouthamptonSO14 3HS
Born December 1966
Director
Appointed 02 Oct 2006
Resigned 30 Jan 2007

YOULL, Peter James

Resigned
Cowley, UxbridgeUB8 2AL
Born March 1969
Director
Appointed 01 Oct 2015
Resigned 22 Jan 2016

Persons with significant control

2

Fenchurch Street, LondonEC3M 6BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Tower View, West MallingME19 4UY

Nature of Control

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

Filing History

158

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