LINDEN HOMES CHILTERN LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
LINDEN HOMES CHILTERN LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
LINDEN HOMES CHILTERN LIMITED was incorporated 27 years ago on 02/05/1996 and has the registered number: 03193571. The accounts status is DORMANT and accounts are next due on 31/03/2024.
LINDEN HOMES CHILTERN LIMITED was incorporated 27 years ago on 02/05/1996 and has the registered number: 03193571. The accounts status is DORMANT and accounts are next due on 31/03/2024.
LINDEN HOMES CHILTERN LIMITED - WEST MALLING
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
11 TOWER VIEW
WEST MALLING
KENT
ME19 4UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VISTRY SECRETARY LIMITED | Corporate Secretary | 2021-06-25 | CURRENT | ||
TIMOTHY CHARLES LAWLOR | Nov 1970 | British | Director | 2024-01-12 | CURRENT |
MR EARL SIBLEY | Jun 1972 | British | Director | 2020-01-03 | CURRENT |
MR JEFFREY GORDON HAKE | Feb 1969 | British | Director | 2017-10-24 UNTIL 2019-02-22 | RESIGNED |
MR SIMON JAMES PENDLEBURY | Jun 1974 | British | Director | 2015-03-19 UNTIL 2017-09-01 | RESIGNED |
GERARD COLQUHOUN PRICE | May 1964 | British | Director | 2002-05-15 UNTIL 2004-12-31 | RESIGNED |
PAUL PARKHOUSE | Jun 1973 | British | Director | 2001-07-11 UNTIL 2008-07-01 | RESIGNED |
MR TOM MARSHALL NICHOLSON | Jun 1965 | British | Director | 2007-05-09 UNTIL 2011-06-13 | RESIGNED |
MR IAN RALSTON | Feb 1967 | British | Director | 2001-01-12 UNTIL 2007-05-09 | RESIGNED |
MR SHAWN OWEN MOORE | Feb 1979 | South African | Director | 2017-10-24 UNTIL 2019-12-19 | RESIGNED |
MRS SHARON CHRISTINE MARWICK | Feb 1971 | British | Director | 2012-04-03 UNTIL 2019-04-03 | RESIGNED |
MR NICHOLAS JAMES LAUGHARNE | Sep 1983 | British | Director | 2014-04-01 UNTIL 2021-01-18 | RESIGNED |
BRENDAN JACOB MORRISSEY | May 1957 | British | Secretary | 2006-01-27 UNTIL 2007-03-14 | RESIGNED |
MR MARTIN TREVOR DIGBY PALMER | Secretary | 2020-01-03 UNTIL 2021-06-25 | RESIGNED | ||
MR DARREN EDWARD MADDOX | Oct 1971 | British | Director | 2010-12-10 UNTIL 2014-09-25 | RESIGNED |
MR ADRIAN JUSTIN SIMS | Feb 1970 | British | Director | 2015-04-14 UNTIL 2019-10-08 | RESIGNED |
LOU JOVIC | Mar 1946 | Director | 1999-01-01 UNTIL 2002-07-08 | RESIGNED | |
MR TOM MARSHALL NICHOLSON | Jun 1965 | British | Director | 2014-09-25 UNTIL 2019-04-05 | RESIGNED |
MR PHILIP JAMES DAVIES | Dec 1950 | British | Director | 1999-01-01 UNTIL 2007-03-06 | RESIGNED |
MRS ALISON SCILLITOE WHITE | Secretary | 2009-11-02 UNTIL 2012-03-01 | RESIGNED | ||
MS ZILLAH WENDY STONE | Mar 1965 | British | Secretary | 2002-09-25 UNTIL 2006-01-27 | RESIGNED |
MR PETER BRETT GOLDING | Feb 1962 | British | Secretary | 2000-01-04 UNTIL 2002-09-25 | RESIGNED |
PAUL DAVID MONEY | Aug 1967 | Secretary | 2007-03-14 UNTIL 2009-10-30 | RESIGNED | |
RICHARD JOHN CAIRNS GIDLOW | Apr 1954 | British | Secretary | 1996-05-17 UNTIL 1999-02-10 | RESIGNED |
MR SILVANO AMATO | Aug 1955 | British | Secretary | 1999-01-01 UNTIL 2000-01-04 | RESIGNED |
ST JAMES'S DIRECTORS LIMITED | Corporate Nominee Director | 1996-05-02 UNTIL 1996-05-17 | RESIGNED | ||
MR JEREMY DAVID ALDEN | Sep 1969 | British | Director | 2011-06-13 UNTIL 2014-03-27 | RESIGNED |
ST JAMES'S SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-05-02 UNTIL 1996-05-17 | RESIGNED | ||
MR DAVID WARD TILMAN | Oct 1953 | British | Director | 2002-07-08 UNTIL 2009-12-31 | RESIGNED |
MR SARAN PATRICK CREMIN | Oct 1958 | British | Director | 2008-07-01 UNTIL 2011-06-13 | RESIGNED |
HELEN ANNE FRAME TODD | Jan 1969 | British | Director | 2001-01-17 UNTIL 2009-08-31 | RESIGNED |
MR CHRISTOPHER COATES | Nov 1965 | British | Director | 1999-01-01 UNTIL 2008-07-01 | RESIGNED |
NICHOLA CHAPMAN | Nov 1979 | British | Director | 2018-06-01 UNTIL 2021-01-18 | RESIGNED |
MR KEITH BRYAN CARNEGIE | May 1969 | British | Director | 2020-01-03 UNTIL 2023-12-31 | RESIGNED |
MICHAEL ALEXANDER BOUNDY | Nov 1944 | British | Director | 1996-05-17 UNTIL 1999-02-10 | RESIGNED |
MR GARY JAMES DURDEN | May 1971 | British | Director | 2003-01-01 UNTIL 2009-08-28 | RESIGNED |
MR ANTONY BLACKBURN | Aug 1968 | British | Director | 2011-03-29 UNTIL 2014-03-31 | RESIGNED |
MR SILVANO AMATO | Aug 1955 | British | Director | 1999-01-01 UNTIL 2000-10-01 | RESIGNED |
MR KEVIN PAUL FOLEY | Mar 1957 | British | Director | 2008-07-01 UNTIL 2012-07-01 | RESIGNED |
MR JEREMY DAVID ALDEN | Sep 1969 | British | Director | 2014-09-25 UNTIL 2015-04-14 | RESIGNED |
MR KIERAN THOMAS WALKER | May 1982 | British | Director | 2015-08-21 UNTIL 2018-02-15 | RESIGNED |
ROBERT LESLIE WYKE | Jul 1974 | British | Director | 2007-05-09 UNTIL 2008-12-31 | RESIGNED |
MARTIN BARRY BEAUMANOIR | Sep 1972 | Director | 2018-02-16 UNTIL 2019-09-10 | RESIGNED | |
MS AMIE-LOUISE EMERY | Aug 1983 | British | Director | 2017-09-01 UNTIL 2018-07-31 | RESIGNED |
MR PAUL DAVID COOPER | Jul 1968 | British | Director | 2008-07-01 UNTIL 2014-09-25 | RESIGNED |
MR PETER BRETT GOLDING | Feb 1962 | British | Director | 2001-01-17 UNTIL 2008-06-30 | RESIGNED |
MR GARY TAYLOR | May 1963 | British | Director | 2001-07-11 UNTIL 2010-12-10 | RESIGNED |
GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2012-03-01 UNTIL 2020-01-03 | RESIGNED | ||
MR ALISTAIR JAMES ROBERTSON | Dec 1968 | British | Director | 2019-12-19 UNTIL 2020-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vistry Linden Homes Limited | 2016-04-06 | West Malling Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |