Background WavePink WaveYellow Wave

LINDEN MEWS RESIDENTS COMPANY LIMITED (05260631)

LINDEN MEWS RESIDENTS COMPANY LIMITED (05260631) is an active UK company. incorporated on 15 October 2004. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN MEWS RESIDENTS COMPANY LIMITED has been registered for 21 years. Current directors include HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick.

Company Number
05260631
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILLARY, Leslie Tyrone James, NOBLE, Paul Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN MEWS RESIDENTS COMPANY LIMITED

LINDEN MEWS RESIDENTS COMPANY LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN MEWS RESIDENTS COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05260631

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 15 October 2004To: 13 May 2022
Timeline

11 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 10 May 2022

HILLARY, Leslie Tyrone James

Active
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born July 1959
Director
Appointed 19 Apr 2024

NOBLE, Paul Frederick

Active
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born September 1981
Director
Appointed 19 Apr 2024

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2007

JACKSON, Sarah Louise

Resigned
Earls Edwin Mews, WhitchurchSY13 1DT
Secretary
Appointed 24 Apr 2008
Resigned 24 Apr 2008

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 12 Jun 2008
Resigned 10 May 2022

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 15 Oct 2007
Resigned 12 Jun 2008

COLES, Katie Elizabeth

Resigned
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born April 1992
Director
Appointed 20 Dec 2021
Resigned 21 Feb 2023

CONNOLLY, Terence Joseph

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1950
Director
Appointed 27 Mar 2008
Resigned 18 Dec 2014

EDWARDS, Jonathan Martin

Resigned
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 21 Feb 2023
Resigned 19 Apr 2024

FLETCHER, Mark Nicholas

Resigned
Burwood 378 Walkden Road, ManchesterM28 2QJ
Born January 1951
Director
Appointed 15 Oct 2004
Resigned 24 Apr 2008

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 17 Nov 2015
Resigned 13 Jan 2022

JACKSON, Sarah Louise

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born October 1971
Director
Appointed 24 Apr 2008
Resigned 21 Feb 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 15 Oct 2004
Resigned 15 Oct 2004
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Resolution
24 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
18 October 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 October 2008
AAAnnual Accounts
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288cChange of Particulars
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288cChange of Particulars
Legacy
14 January 2008
363aAnnual Return
Legacy
30 November 2007
287Change of Registered Office
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
225Change of Accounting Reference Date
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
287Change of Registered Office
Incorporation Company
15 October 2004
NEWINCIncorporation