Background WavePink WaveYellow Wave

LINDEN GRANGE RESIDENTS COMPANY LIMITED (04771287)

LINDEN GRANGE RESIDENTS COMPANY LIMITED (04771287) is an active UK company. incorporated on 20 May 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN GRANGE RESIDENTS COMPANY LIMITED has been registered for 22 years. Current directors include JOHNSON, Christine Valerie, JONES, Kelly, MOORES, Steven John and 2 others.

Company Number
04771287
Status
active
Type
ltd
Incorporated
20 May 2003
Age
22 years
Address
20a Victoria Road, Manchester, WA15 9AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOHNSON, Christine Valerie, JONES, Kelly, MOORES, Steven John, ROTHWELL, Julia Lesley, WRIGHT, Ian John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN GRANGE RESIDENTS COMPANY LIMITED

LINDEN GRANGE RESIDENTS COMPANY LIMITED is an active company incorporated on 20 May 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN GRANGE RESIDENTS COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04771287

LTD Company

Age

22 Years

Incorporated 20 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

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

20a Victoria Road Hale Manchester, WA15 9AD,

Previous Addresses

Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
From: 20 May 2003To: 15 November 2012
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

OAKLAND RESIDENTIAL MANAGEMENT

Active
Victoria Road, AltrinchamWA15 9AD
Corporate secretary
Appointed 01 Nov 2012

JOHNSON, Christine Valerie

Active
Saltmeadows, NantwichCW5 5HF
Born December 1970
Director
Appointed 09 Nov 2006

JONES, Kelly

Active
79 Saltmeadows, NantwichCW5 5HF
Born January 1979
Director
Appointed 09 Nov 2006

MOORES, Steven John

Active
81 Saltmeadows, NantwichCW5 5HF
Born April 1972
Director
Appointed 05 Dec 2006

ROTHWELL, Julia Lesley

Active
Victoria Road, ManchesterWA15 9AD
Born April 1958
Director
Appointed 09 Aug 2019

WRIGHT, Ian John

Active
Victoria Road, ManchesterWA15 9AD
Born May 1973
Director
Appointed 08 Aug 2019

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 20 May 2003
Resigned 30 Apr 2006

BRAEMER ESTATES RESIDENTIAL LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 01 Nov 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 20 May 2003
Resigned 20 May 2003

MAIN AND MAIN DEVELOPEMENT LTD

Resigned
252a Finney Lane, Heald GreenSK8 3QD
Corporate secretary
Appointed 14 Dec 2005
Resigned 01 Nov 2007

BEARDSELL, George Rodney

Resigned
Saltmeadows, NantwichCW5 5HF
Born December 1944
Director
Appointed 09 Oct 2013
Resigned 06 Feb 2026

CAIL, Anthony John

Resigned
85 Saltmeadows, NantwichCW5 5HF
Born August 1943
Director
Appointed 17 Feb 2004
Resigned 23 Dec 2009

CAIL, Sharon Gaye

Resigned
85 Saltmeadows, NantwichCW5 5HF
Born February 1957
Director
Appointed 17 Feb 2004
Resigned 04 Sept 2008

COHEN, Janet Christine

Resigned
73 Saltmeadows, NantwichCW5 5HF
Born April 1948
Director
Appointed 10 Sept 2005
Resigned 30 Jun 2010

FAWCETT, Martin

Resigned
77 Saltmeadows, NantwichCW5 5HF
Born June 1972
Director
Appointed 10 Sept 2005
Resigned 20 Aug 2010

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 20 May 2003
Resigned 17 Feb 2005

HALLIGAN, Mavis Catherine

Resigned
Saltmeadows, NantwichCW5 5HF
Born May 1946
Director
Appointed 09 Oct 2013
Resigned 15 Apr 2019

MCNALLY, Christopher

Resigned
Swallow Croft, MalpasSY14 8AN
Born August 1956
Director
Appointed 09 Nov 2006
Resigned 15 Apr 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 20 May 2003
Resigned 20 May 2003
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
4 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
287Change of Registered Office
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Resolution
7 June 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
287Change of Registered Office
Incorporation Company
20 May 2003
NEWINCIncorporation