Background WavePink WaveYellow Wave

LINDEN SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED (05199769)

LINDEN SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED (05199769) is an active UK company. incorporated on 6 August 2004. with registered office in Harpenden. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BRODERICK, Jacqueline Weintraub, DE LA FUENTE, Martin Anthony, MACKAY, Lindsay.

Company Number
05199769
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 2004
Age
21 years
Address
1 Station Road, Harpenden, AL5 4SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRODERICK, Jacqueline Weintraub, DE LA FUENTE, Martin Anthony, MACKAY, Lindsay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED

LINDEN SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Harpenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05199769

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

1 Station Road Harpenden, AL5 4SA,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 8 May 2017To: 9 November 2021
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 22 November 2011To: 8 May 2017
Astra House Edinburgh Way Harlow Essex CM20 2BN England
From: 18 November 2011To: 22 November 2011
36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 24 November 2010To: 18 November 2011
10-12 the Forbury Reading Berkshire RG1 3EJ
From: 24 November 2009To: 24 November 2010
1 St. Martins Road Knebworth Hertfordshire SG3 6ER
From: 6 August 2004To: 24 November 2009
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Mar 10
Director Left
Mar 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 11
Director Left
Feb 12
Director Left
Sept 13
Director Joined
Dec 13
Director Left
Nov 15
Director Joined
Apr 18
Director Left
Aug 18
Director Joined
Jan 21
Director Joined
May 21
Director Joined
Jul 21
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

SPACE LETTINGS LTD

Active
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 15 Apr 2022

BRODERICK, Jacqueline Weintraub

Active
Lemsford Lane, Welwyn Garden CityAL8 6YN
Born September 1972
Director
Appointed 16 Apr 2024

DE LA FUENTE, Martin Anthony

Active
Station Road, HarpendenAL5 4SA
Born January 1959
Director
Appointed 07 Jan 2021

MACKAY, Lindsay

Active
Station Road, HarpendenAL5 4SA
Born August 1984
Director
Appointed 13 May 2021

BURNAND, Robert George

Resigned
22 Clifton Road, LondonW9 1ST
Secretary
Appointed 13 Dec 2005
Resigned 30 Jun 2007

LOW, Caroline

Resigned
1 St. Martins Road, KnebworthSG3 6ER
Secretary
Appointed 01 Jul 2007
Resigned 06 Apr 2009

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 06 Aug 2004
Resigned 13 Dec 2005

UNITED COMPANY SECRETARIES LIMITED

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 01 Mar 2010
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 30 Sept 2021

BOTHICK, Bryan

Resigned
Astra Centre, HarlowCM20 2BN
Born February 1975
Director
Appointed 22 Jun 2010
Resigned 07 Feb 2012

BURNAND, Nigel Francis

Resigned
Field House, Aston RowantOX49 5SH
Born October 1958
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2007

COATES, Christopher

Resigned
Chiltern House, Gerrards CrossSL9 8RS
Born November 1965
Director
Appointed 06 Aug 2004
Resigned 31 Dec 2005

COSGROVE, Ivan

Resigned
Astra Centre, HarlowCM20 2BN
Born June 1932
Director
Appointed 16 Jun 2010
Resigned 20 Nov 2015

CURZON, Lucy Ann

Resigned
6 De Soissons Close, Welwyn Garden CityAL8 6YX
Born February 1980
Director
Appointed 01 Mar 2007
Resigned 21 Apr 2007

DE LA FUENTE, Martin Anthony

Resigned
De Soissons Close, Welwyn Garden CityAL8 6YX
Born January 1959
Director
Appointed 25 May 2008
Resigned 24 Nov 2009

DRAKE, Lucy

Resigned
16 De Soissons Close, Welwyn Garden CityAL8 6YX
Born April 1982
Director
Appointed 21 Apr 2007
Resigned 24 Nov 2009

EAMES, Claire Anneliese

Resigned
9 De Soissons Close, Welwyn Garden CityAL8 6YX
Born April 1981
Director
Appointed 01 Mar 2007
Resigned 01 Jun 2008

GOLDING, Peter Brett

Resigned
Bluecoat, HorshamRH13 0AJ
Born February 1962
Director
Appointed 06 Aug 2004
Resigned 31 Dec 2005

GOODWIN, Joan Marian

Resigned
The Forbury, ReadingRG1 3EJ
Born July 1932
Director
Appointed 12 Mar 2007
Resigned 06 May 2010

HANDIBODE, Sheila

Resigned
Astra Centre, HarlowCM20 2BN
Born February 1936
Director
Appointed 12 Mar 2007
Resigned 19 Sept 2013

JETHA, Natasha

Resigned
Station Road, HarpendenAL5 4SA
Born May 1986
Director
Appointed 17 Dec 2025
Resigned 23 Dec 2025

KILGALLON, Ashley Jacqueline, Dr

Resigned
Station Road, HarpendenAL5 4SA
Born June 1991
Director
Appointed 15 Jul 2021
Resigned 10 Sept 2025

MEIKLEJOHN, Paul

Resigned
Edinburgh Way, HarlowCM20 2BN
Born November 1946
Director
Appointed 10 Apr 2018
Resigned 13 Aug 2018

OOSTING, Gerda Johanna

Resigned
Station Road, HarpendenAL5 4SA
Born June 1968
Director
Appointed 11 Dec 2013
Resigned 09 Jan 2026

PRICE, Leonard

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born July 1935
Director
Appointed 01 Mar 2007
Resigned 17 Aug 2011

TODD, Helen Anne Frame

Resigned
Stubbings Barn, Burchetts GreenSL6 3QP
Born January 1969
Director
Appointed 17 Dec 2004
Resigned 31 Dec 2005

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 06 Aug 2004
Resigned 06 Aug 2004

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 06 Aug 2004
Resigned 06 Aug 2004
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
20 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Change Sail Address Company With Old Address
6 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 January 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Change Sail Address Company With Old Address
8 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
15 March 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
4 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
287Change of Registered Office
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
11 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
353353
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
287Change of Registered Office
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
353353
Legacy
10 March 2005
288aAppointment of Director or Secretary
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Resolution
20 August 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation