Company NameThe Lindens (Loughton) Management Company Limited
Company StatusActive
Company Number02259394
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHenry James Arthur Smith
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(13 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NamePeter John Murch
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(14 years, 11 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Secretary NameHenry James Arthur Smith
NationalityBritish
StatusCurrent
Appointed30 April 2003(14 years, 11 months after company formation)
Appointment Duration21 years
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameMr Lee Howard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(24 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleType Setter
Country of ResidenceEngland
Correspondence Address2 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameMr Brian Budden Batt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1996)
RoleSchool Bursar
Correspondence Address7 Hogarth Reach
Loughton
Essex
IG10 3HP
Director NameMr Jeffrey Booth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 1992)
RoleEmusemental Auditor
Correspondence Address5 Hogarth Reach
Loughton
Essex
IG10 3HP
Director NameMr Philip John Devoy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 1994)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address13 Hogarth Reach
Loughton
Essex
IG10 3HP
Director NameMr Roy Hughes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleProperty Developer
Correspondence Address1 Hogarth Reach
Loughton
Essex
IG10 3HP
Director NameMr Nicolas Barrington Peace
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodstock
63 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameMr Colin Brian Wood
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 December 2007)
RoleRetired
Correspondence Address15 Hogarth Reach
Loughton
Essex
IG10 3HP
Secretary NameMr Brian Budden Batt
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address7 Hogarth Reach
Loughton
Essex
IG10 3HP
Director NameMrs Deborah Susan Snow
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameKevin William McCaughey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2001)
RoleLloyds Insurance Broker
Correspondence Address19 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP
Director NameMr Raymond Henry Wilkins
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(5 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hogarth Reach
Loughton
Essex
IG10 3HP
Secretary NameMr Raymond Henry Wilkins
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hogarth Reach
Loughton
Essex
IG10 3HP
Director NameMr Simon Emanuel Raine
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(24 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hogarth Reach
The Lindens
Loughton
Essex
IG10 3HP

Location

Registered Address110 Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£34,028
Cash£34,028

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 February 2023Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN to 110 Brooker Road Waltham Abbey EN9 1JH on 24 February 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
24 January 2019Termination of appointment of Simon Emanuel Raine as a director on 27 September 2018 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
15 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
29 January 2013Appointment of Mr Lee Howard as a director (2 pages)
29 January 2013Appointment of Mr Simon Raine as a director (2 pages)
29 January 2013Annual return made up to 31 December 2012 no member list (6 pages)
29 January 2013Appointment of Mr Lee Howard as a director (2 pages)
29 January 2013Appointment of Mr Simon Raine as a director (2 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
11 January 2011Registered office address changed from Paul Da Costa and Co 13-17 High Beech Road Loughton Essex IG10 4BN on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Paul Da Costa and Co 13-17 High Beech Road Loughton Essex IG10 4BN on 11 January 2011 (1 page)
8 April 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
8 April 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
6 January 2010Termination of appointment of Raymond Wilkins as a director (1 page)
6 January 2010Director's details changed for Peter John Murch on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Henry James Arthur Smith on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Raymond Wilkins as a director (1 page)
6 January 2010Director's details changed for Peter John Murch on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Henry James Arthur Smith on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter John Murch on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Henry James Arthur Smith on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
24 November 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
15 January 2009Annual return made up to 31/12/08 (3 pages)
15 January 2009Annual return made up to 31/12/08 (3 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Annual return made up to 31/12/07 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Annual return made up to 31/12/07 (2 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Annual return made up to 31/12/06 (2 pages)
23 January 2007Annual return made up to 31/12/06 (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
9 June 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
5 January 2006Annual return made up to 31/12/05 (2 pages)
5 January 2006Annual return made up to 31/12/05 (2 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
8 March 2004Total exemption full accounts made up to 31 December 2003 (3 pages)
22 January 2004Annual return made up to 31/12/03 (5 pages)
22 January 2004Annual return made up to 31/12/03 (5 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
21 January 2003Annual return made up to 31/12/02 (5 pages)
21 January 2003Annual return made up to 31/12/02 (5 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 February 2002Annual return made up to 31/12/01 (4 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Annual return made up to 31/12/01 (4 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
19 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
24 January 2001Annual return made up to 31/12/00 (4 pages)
24 January 2001Annual return made up to 31/12/00 (4 pages)
12 July 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 2000Full accounts made up to 31 December 1999 (7 pages)
15 February 2000Annual return made up to 31/12/99 (4 pages)
15 February 2000Annual return made up to 31/12/99 (4 pages)
9 July 1999Full accounts made up to 31 December 1998 (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (6 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
3 February 1999Annual return made up to 31/12/98 (4 pages)
24 June 1998Full accounts made up to 31 December 1997 (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (6 pages)
15 January 1998Annual return made up to 31/12/97 (4 pages)
15 January 1998Annual return made up to 31/12/97 (4 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
16 April 1997Full accounts made up to 31 December 1996 (5 pages)
16 April 1997Full accounts made up to 31 December 1996 (5 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
20 February 1996Full accounts made up to 31 December 1995 (8 pages)
20 February 1996Full accounts made up to 31 December 1995 (8 pages)
11 January 1996Annual return made up to 31/12/95 (7 pages)
11 January 1996Annual return made up to 31/12/95 (7 pages)
13 March 1995Full accounts made up to 31 December 1994 (8 pages)
13 March 1995Full accounts made up to 31 December 1994 (8 pages)