Company NameLinden Court (Mill Hill) Property Management Co. Limited
DirectorsRobert Clive Franks and Marc Jonathan Sands
Company StatusActive
Company Number00945271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1969(55 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Clive Franks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(32 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Marc Jonathan Sands
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(45 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleHr Business Partner
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Julius Graff
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 1996)
RoleRetired
Correspondence Address6 Linden Court
Selvage Lane Mill Hill
London
NW7 3SR
Director NameDr Alec Miller
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressLinden Court Selvage Lane
Mill Hill
London
NW7 3SR
Director NameMrs Ella Vicary
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1993)
RoleRetired
Correspondence Address7 Linden Court
Selvage Lane Mill Hill
London
NW7 3SR
Director NameMr Alan Robert Whire
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1993)
RolePostal Officer
Correspondence AddressLinden Court Selvage Lane
Mill Hill
London
NW7 3SR
Secretary NameJohn Eric Lazarus
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressSouth Cottage Glendene Avenue
East Horsley
Leatherhead
Surrey
KT24 5AY
Director NameHenry John Bloom
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address10 Linden Court
Selvage Lane
Mill Hill
London
NW7 3SR
Director NamePaul Alfred Ratcliffe
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 1999)
RoleCompany Director
Correspondence Address5 Linden Court Selvage Lane
Mill Hill
London
NW7 3SR
Secretary NameDorothy Graff
NationalityBritish
StatusResigned
Appointed01 January 1994(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address6 Linden Court
Selvage Lane Mill Hill
London
NW7 3SR
Secretary NamePaul Alfred Ratcliffe
NationalityBritish
StatusResigned
Appointed01 March 1995(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 1999)
RoleRetired
Correspondence Address5 Linden Court Selvage Lane
Mill Hill
London
NW7 3SR
Director NameJune Greig
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(27 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2001)
RolePersonal Assistant
Correspondence AddressFlat 8 Linden Court Selvage Lane
London
NW7 3SR
Director NameAnil Shah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 1998)
RoleGarage Foreman
Correspondence AddressFlat 11 Linden Court Selvage Lane
London
NW7 3SR
Director NameMaureen Jacobs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(29 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 16 July 2004)
RoleRetired
Correspondence AddressFlat 2 Linden Court 1-3 Selvage Lane
Mill Hill
London
NW7 3SR
Secretary NameMaureen Jacobs
NationalityBritish
StatusResigned
Appointed22 September 1999(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressFlat 2 Linden Court 1-3 Selvage Lane
Mill Hill
London
NW7 3SR
Director NameJulia Elizabeth Greig
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2001)
RoleRetired
Correspondence Address7 Linden Court
Selvage Lane
London
NW7 3SR
Secretary NameJonathan Michael Cooper
NationalityBritish
StatusResigned
Appointed01 January 2002(33 years after company formation)
Appointment Duration9 years, 7 months (resigned 02 August 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Handel Close
Edgware
Middlesex
HA8 7QZ
Director NameMr Simon Bartholomew Edwards
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(35 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Linden Court Selvage Lane
London
NW7 3SR
Secretary NameJoanna May Perrott
NationalityBritish
StatusResigned
Appointed28 November 2011(42 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 2014)
RoleCompany Director
Correspondence AddressFlat 6 Linden Court 1-3 Selvage Lane
London
NW7 3SR

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£17,156
Net Worth£3,144
Cash£2,602
Current Liabilities£2,547

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

20 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 August 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 166 College Road Harrow Middlesex HA1 1BH on 2 August 2022 (1 page)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
7 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
13 February 2018Director's details changed for Mr Robert Clive Franks on 9 February 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Marc Jonathan Sands on 9 February 2018 (2 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (8 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (8 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 February 2017Director's details changed for Mr Robert Clive Franks on 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 February 2017Director's details changed for Mr Robert Clive Franks on 31 January 2017 (2 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (8 pages)
1 March 2016Micro company accounts made up to 30 June 2015 (8 pages)
15 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
15 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
23 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
23 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
19 February 2015Termination of appointment of Simon Bartholomew Edwards as a director on 13 May 2014 (1 page)
19 February 2015Appointment of Mr Marc Jonathan Sands as a director on 13 May 2014 (2 pages)
19 February 2015Termination of appointment of Simon Bartholomew Edwards as a director on 13 May 2014 (1 page)
19 February 2015Termination of appointment of Joanna May Perrott as a secretary on 13 May 2014 (1 page)
19 February 2015Appointment of Mr Marc Jonathan Sands as a director on 13 May 2014 (2 pages)
19 February 2015Termination of appointment of Joanna May Perrott as a secretary on 13 May 2014 (1 page)
7 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
7 February 2014Annual return made up to 31 January 2014 no member list (4 pages)
28 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
28 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
9 February 2012Termination of appointment of Jonathan Cooper as a secretary (1 page)
9 February 2012Termination of appointment of Jonathan Cooper as a secretary (1 page)
7 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
7 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
6 December 2011Appointment of Joanna May Perrott as a secretary (2 pages)
6 December 2011Appointment of Joanna May Perrott as a secretary (2 pages)
6 April 2011Annual return made up to 31 January 2011 (13 pages)
6 April 2011Annual return made up to 31 January 2011 (13 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
10 February 2010Annual return made up to 31 January 2010 (6 pages)
10 February 2010Annual return made up to 31 January 2010 (6 pages)
4 June 2009Director's change of particulars / robert franks / 31/01/2009 (1 page)
4 June 2009Annual return made up to 31/01/09 (4 pages)
4 June 2009Annual return made up to 31/01/09 (4 pages)
4 June 2009Director's change of particulars / robert franks / 31/01/2009 (1 page)
5 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 March 2008Annual return made up to 31/01/08 (4 pages)
26 March 2008Annual return made up to 31/01/08 (4 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
2 May 2007Annual return made up to 31/01/07 (4 pages)
2 May 2007Annual return made up to 31/01/07 (4 pages)
18 April 2007Annual return made up to 31/01/06 (4 pages)
18 April 2007Annual return made up to 31/01/06 (4 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 March 2005Annual return made up to 31/01/05 (4 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
9 March 2005Annual return made up to 31/01/05 (4 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
10 March 2004Annual return made up to 31/01/04 (4 pages)
10 March 2004Annual return made up to 31/01/04 (4 pages)
31 December 2003Full accounts made up to 30 June 2003 (11 pages)
31 December 2003Full accounts made up to 30 June 2003 (11 pages)
4 February 2003Annual return made up to 31/01/03 (4 pages)
4 February 2003Annual return made up to 31/01/03 (4 pages)
19 November 2002Registered office changed on 19/11/02 from: linden court selvage lane mill hill london NW7 3SR (1 page)
19 November 2002Full accounts made up to 30 June 2002 (10 pages)
19 November 2002Full accounts made up to 30 June 2002 (10 pages)
19 November 2002Registered office changed on 19/11/02 from: linden court selvage lane mill hill london NW7 3SR (1 page)
6 February 2002Annual return made up to 31/01/02 (3 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Annual return made up to 31/01/02 (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
29 October 2001Full accounts made up to 30 June 2001 (9 pages)
29 October 2001Full accounts made up to 30 June 2001 (9 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
7 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 2001Annual return made up to 31/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
18 April 2000Full accounts made up to 30 June 1999 (10 pages)
18 April 2000Full accounts made up to 30 June 1999 (10 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 February 2000Annual return made up to 31/01/00 (4 pages)
10 February 2000Annual return made up to 31/01/00 (4 pages)
20 October 1999New secretary appointed (1 page)
20 October 1999New secretary appointed (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
18 February 1999Annual return made up to 31/01/99 (4 pages)
18 February 1999Annual return made up to 31/01/99 (4 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998Full accounts made up to 30 June 1997 (10 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
6 February 1998Annual return made up to 31/01/98 (4 pages)
6 February 1998Annual return made up to 31/01/98 (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
1 April 1997Annual return made up to 31/01/97 (4 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Annual return made up to 31/01/97 (4 pages)
1 April 1997New director appointed (2 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 30 June 1995 (9 pages)
1 April 1996Full accounts made up to 30 June 1995 (9 pages)
28 February 1996Annual return made up to 31/01/96 (4 pages)
28 February 1996Annual return made up to 31/01/96 (4 pages)
4 April 1995Full accounts made up to 30 June 1994 (11 pages)
4 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
27 March 1995Annual return made up to 31/01/95 (4 pages)
27 March 1995Annual return made up to 31/01/95 (4 pages)
2 January 1969Incorporation (21 pages)
2 January 1969Incorporation (21 pages)