Company NameLinden Park Management Limited
DirectorsAmit Bhola and Peter Robin Whatmore
Company StatusActive
Company Number01650451
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amit Bhola
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(29 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleBank Analyst
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMr Peter Robin Whatmore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(30 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Linden Grove
London
SE15 3LF
Secretary NameCanbury Management Limited (Corporation)
StatusCurrent
Appointed19 July 2004(22 years after company formation)
Appointment Duration19 years, 9 months
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameJennifer Campbell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleSenior Aviation Insurance
Correspondence Address6 Linden Grove
London
SE15 3LF
Director NameLynne Doreen Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1993)
RoleSocial Services Officer
Correspondence AddressFlat 2 8 Linden Grove
London
SE15 3LF
Secretary NameMrs Yvonne Mary Poulson
NationalityBritish
StatusResigned
Appointed20 October 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 November 1998)
RoleCompany Director
Correspondence AddressLinden Court 6 Linden Grove
London
SE15 3LF
Director NamePhilip Iwan Morgan-Rees
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1996)
RoleBanker
Correspondence AddressFlat 1 Linden Court
8 Linden Grove
London
SE15 3LF
Director NameMildred Ethel Purdy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 November 1998)
RoleCourse Coordinator
Correspondence AddressFlat 6 Linden Court
6 Linden Grove
London
Se15 3lf
SE15 3LF
Director NameNicholas Allen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2000)
RoleCivil Servant
Correspondence AddressFlat 3 6 Linden Grove
London
SE15 3LF
Secretary NameLynne Doreen Jones
NationalityBritish
StatusResigned
Appointed19 November 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressFlat 2 8 Linden Grove
London
SE15 3LF
Secretary NameMr Jeffrey Charles Seabrook
NationalityBritish
StatusResigned
Appointed27 March 2000(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodland Way
West Wickham
Kent
BR4 9LR
Director NameSamuel Oyeyinka
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2004)
RoleIT Technician
Correspondence Address47 Barforth Road
Nunhead
London
SE15 3PS
Director NameMillie Purdy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2004)
RoleTraining Manager
Correspondence AddressFlat 6
6 Londen Grove
London
SE15 3LF
Director NameMr Foon Tse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2008)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address183 Peckham Rye
London
SE15 3HZ
Secretary NameMillie Purdy
NationalityBritish
StatusResigned
Appointed28 September 2000(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2004)
RoleTraining Manager
Correspondence AddressFlat 6
6 Londen Grove
London
SE15 3LF
Secretary NameMr Foon Tse
NationalityBritish
StatusResigned
Appointed19 May 2004(21 years, 10 months after company formation)
Appointment Duration2 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Peckham Rye
London
SE15 3HZ
Director NameMr Jeremy Paul Haworth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(22 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 January 2018)
RolePublishing
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameAngela Whitehead
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(24 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 December 2010)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Tims Boatyard Timsway
Staines
Middlesex
TW18 3JY

Contact

Telephone020 76393001
Telephone regionLondon

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Antonia Mary Dewhurst & Jeremy Paul Haworth
6.45%
Ordinary
2 at £1Josephine Short & Daniel Short
6.45%
Ordinary
2 at £1Kevin John Oakley
6.45%
Ordinary
2 at £1M.t. Scott & R.s. Scott
6.45%
Ordinary
2 at £1Mcfarlane & Morris LTD
6.45%
Ordinary
2 at £1Michael Grant Langley
6.45%
Ordinary
2 at £1Mr A. Bhola
6.45%
Ordinary
2 at £1Mr R. Marshall & Mrs J. Marshall
6.45%
Ordinary
2 at £1Peter Whatmore
6.45%
Ordinary
2 at £1Simon Williams
6.45%
Ordinary
2 at £1Tak F. Tse & Kar Lin Tse
6.45%
Ordinary
1 at £1Beverley Salmon & Victoria Thomson
3.23%
Ordinary
1 at £1G. Greaves
3.23%
Ordinary
1 at £1Mr F. Tse
3.23%
Ordinary
6 at £1Inlight Trust
19.35%
Ordinary

Financials

Year2014
Turnover£700
Net Worth£7,039

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
15 April 2023Micro company accounts made up to 31 December 2022 (1 page)
12 October 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
17 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 December 2017 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
1 February 2018Termination of appointment of Jeremy Paul Haworth as a director on 25 January 2018 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (1 page)
5 May 2017Total exemption full accounts made up to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
11 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31
(7 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31
(7 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 31
(7 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 31
(7 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 April 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
25 October 2013Secretary's details changed for Canbury Management Limited on 1 March 2013 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 31
(7 pages)
25 October 2013Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY England (1 page)
25 October 2013Secretary's details changed for Canbury Management Limited on 1 March 2013 (2 pages)
25 October 2013Secretary's details changed for Canbury Management Limited on 1 March 2013 (2 pages)
25 October 2013Register inspection address has been changed from C/O Canbury Management Ltd Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY England (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 31
(7 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 March 2013Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Unit 11 Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from the Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from the Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England on 25 March 2013 (1 page)
22 October 2012Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Unit 11 Tims Boatyard Timsway Staines Middlesex TW18 3JY on 22 October 2012 (1 page)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
7 September 2012Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Amit Bhola on 7 September 2012 (2 pages)
20 August 2012Appointment of Mr Peter Robin Whatmore as a director (2 pages)
20 August 2012Appointment of Mr Peter Robin Whatmore as a director (2 pages)
25 June 2012Appointment of Mr Amit Bhola as a director (2 pages)
25 June 2012Appointment of Mr Amit Bhola as a director (2 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Termination of appointment of Angela Whitehead as a director (1 page)
7 March 2011Termination of appointment of Angela Whitehead as a director (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Jeremy Paul Haworth on 30 September 2010 (2 pages)
1 October 2010Secretary's details changed for Canbury Management Limited on 30 September 2010 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Director's details changed for Jeremy Paul Haworth on 30 September 2010 (2 pages)
1 October 2010Register inspection address has been changed (1 page)
1 October 2010Secretary's details changed for Canbury Management Limited on 30 September 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
20 October 2009Director's details changed for Angela Whitehead on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Angela Whitehead on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / canbury management LIMITED / 01/03/2008 (1 page)
22 October 2008Return made up to 30/09/08; full list of members (10 pages)
22 October 2008Secretary's change of particulars / canbury management LIMITED / 01/03/2008 (1 page)
22 October 2008Return made up to 30/09/08; full list of members (10 pages)
22 October 2008Location of register of members (1 page)
14 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 May 2008Registered office changed on 07/05/2008 from 28 elm road kingston upon thames surrey KT2 6HP (2 pages)
7 May 2008Registered office changed on 07/05/2008 from 28 elm road kingston upon thames surrey KT2 6HP (2 pages)
29 February 2008Return made up to 30/09/07; change of members (7 pages)
29 February 2008Return made up to 30/09/07; change of members (7 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
10 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 October 2005Return made up to 30/09/05; no change of members (7 pages)
12 October 2005Return made up to 30/09/05; no change of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
16 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 November 2004Return made up to 30/09/03; no change of members (6 pages)
10 November 2004Return made up to 30/09/03; no change of members (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 6 linden grove nunhead london SE15 3LF (1 page)
23 July 2004Registered office changed on 23/07/04 from: 6 linden grove nunhead london SE15 3LF (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
12 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 September 2003Return made up to 30/09/02; full list of members (12 pages)
11 September 2003Return made up to 30/09/02; full list of members (12 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
5 November 2001Return made up to 30/09/01; full list of members (12 pages)
5 November 2001Return made up to 30/09/01; full list of members (12 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
1 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Return made up to 30/09/99; full list of members (11 pages)
27 October 1999Return made up to 30/09/99; full list of members (11 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New secretary appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1997Full accounts made up to 31 December 1996 (9 pages)
23 October 1997Return made up to 30/09/97; full list of members (6 pages)
23 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Return made up to 30/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Return made up to 30/09/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 March 1996Registered office changed on 18/03/96 from: 8 linden grove london SE15 3LF (1 page)
18 March 1996Director resigned (1 page)
18 March 1996Registered office changed on 18/03/96 from: 8 linden grove london SE15 3LF (1 page)
18 March 1996Director resigned (1 page)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1982Incorporation (14 pages)
12 July 1982Incorporation (14 pages)