Background WavePink WaveYellow Wave

LINDEN GUILDFORD LIMITED (06552658)

LINDEN GUILDFORD LIMITED (06552658) is an active UK company. incorporated on 2 April 2008. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in residents property management. LINDEN GUILDFORD LIMITED has been registered for 17 years. Current directors include LAWLOR, Timothy Charles, WARRINGTON, James Edward.

Company Number
06552658
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LAWLOR, Timothy Charles, WARRINGTON, James Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN GUILDFORD LIMITED

LINDEN GUILDFORD LIMITED is an active company incorporated on 2 April 2008 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINDEN GUILDFORD LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06552658

LTD Company

Age

17 Years

Incorporated 2 April 2008

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

27 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

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

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 3 April 2012To: 9 January 2020
Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 2 April 2008To: 3 April 2012
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 13
Director Left
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

VISTRY SECRETARY LIMITED

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

LAWLOR, Timothy Charles

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

WARRINGTON, James Edward

Active
Tower View, West MallingME19 4UY
Born April 1973
Director
Appointed 03 Feb 2025

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 02 Apr 2008
Resigned 30 Oct 2009

PALMER, Martin Trevor Digby

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

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 03 Jan 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

AMATO, Silvano

Resigned
43 Tadorne Road, TadworthKT20 5TF
Born August 1955
Director
Appointed 02 Apr 2008
Resigned 31 Aug 2009

BAKER, Ian

Resigned
Wheatridge Lane, TorquayTQ2 6RB
Born May 1970
Director
Appointed 17 Sept 2009
Resigned 02 Jan 2013

BANGS, Stephen Anthony

Resigned
Cobbarn, Nr Tunbridge WellsTN3 9LA
Born November 1966
Director
Appointed 31 Aug 2009
Resigned 27 Mar 2014

CARNEGIE, Keith Bryan

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

COOPER, Paul David

Resigned
Business Park, UxbridgeUB8 2AL
Born July 1968
Director
Appointed 02 Apr 2008
Resigned 01 Oct 2015

DUXBURY, Andrew James

Resigned
Business Park, UxbridgeUB8 2AL
Born January 1975
Director
Appointed 01 May 2018
Resigned 09 Apr 2019

FARNHAM, Mark Robert

Resigned
Business Park, UxbridgeUB8 2AL
Born January 1965
Director
Appointed 14 Jan 2010
Resigned 01 May 2018

HAMMOND, Andrew Richard

Resigned
Cowley, UxbridgeUB8 2AL
Born July 1970
Director
Appointed 01 Oct 2015
Resigned 31 Jul 2020

MAY, Dylan

Resigned
Whieldon Grange, Church LangleyCM17 9WG
Born June 1976
Director
Appointed 31 Aug 2009
Resigned 14 Apr 2015

PALMER, Nigel John

Resigned
Hortham Lane, BristolBS32 4JL
Born January 1966
Director
Appointed 17 Sept 2009
Resigned 14 Apr 2015

SAUNDERS, Christopher John

Resigned
Tower View, West MallingME19 4UY
Born July 1975
Director
Appointed 09 Apr 2019
Resigned 25 Sept 2020

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 17 Sept 2009
Resigned 31 Dec 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Apr 2008
Resigned 02 Apr 2008

Persons with significant control

1

Kings Hill, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
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
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
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
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Legacy
12 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 October 2009
AA01Change of Accounting Reference Date
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
287Change of Registered Office
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation