Linden Lea Exmouth Property Management Limited BUDLEIGH SALTERTON


Founded in 1995, Linden Lea Exmouth Property Management, classified under reg no. 03125733 is an active company. Currently registered at 18 High Street EX9 6LQ, Budleigh Salterton the company has been in the business for 29 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2015/01/27 Linden Lea Exmouth Property Management Limited is no longer carrying the name 03125733.

Currently there are 8 directors in the the firm, namely Camille H., Kathryn C. and Claire M. and others. In addition one secretary - Ruth O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Linden Lea Exmouth Property Management Limited Address / Contact

Office Address 18 High Street
Town Budleigh Salterton
Post code EX9 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03125733
Date of Incorporation Tue, 14th Nov 1995
Industry Residents property management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Camille H.

Position: Director

Appointed: 29 June 2022

Kathryn C.

Position: Director

Appointed: 04 February 2022

Claire M.

Position: Director

Appointed: 16 July 2021

Duncan N.

Position: Director

Appointed: 12 July 2018

Ruth O.

Position: Secretary

Appointed: 12 July 2018

Ruth O.

Position: Director

Appointed: 28 July 2017

Noele R.

Position: Director

Appointed: 01 February 2017

Christopher S.

Position: Director

Appointed: 11 October 2007

Bryan R.

Position: Director

Appointed: 03 May 2006

Zoe N.

Position: Secretary

Appointed: 28 July 2017

Resigned: 12 July 2018

Kate L.

Position: Secretary

Appointed: 30 September 2015

Resigned: 28 July 2017

Zoe N.

Position: Director

Appointed: 25 September 2015

Resigned: 12 July 2018

Samantha C.

Position: Director

Appointed: 12 May 2015

Resigned: 19 November 2015

Kate L.

Position: Director

Appointed: 12 May 2015

Resigned: 28 July 2017

Samantha C.

Position: Secretary

Appointed: 12 May 2015

Resigned: 30 September 2015

James D.

Position: Director

Appointed: 29 May 2007

Resigned: 02 December 2014

Oonagh B.

Position: Director

Appointed: 29 May 2007

Resigned: 29 June 2022

Louise L.

Position: Director

Appointed: 29 May 2007

Resigned: 04 February 2022

Ave H.

Position: Director

Appointed: 29 May 2007

Resigned: 02 December 2014

Noele R.

Position: Director

Appointed: 03 May 2006

Resigned: 12 May 2015

Jane R.

Position: Director

Appointed: 26 September 2003

Resigned: 29 August 2008

Robert C.

Position: Director

Appointed: 26 September 2003

Resigned: 29 August 2008

Thomas L.

Position: Director

Appointed: 16 December 2002

Resigned: 29 May 2007

Roger S.

Position: Secretary

Appointed: 10 December 2002

Resigned: 12 May 2015

Roger S.

Position: Director

Appointed: 07 April 2000

Resigned: 01 February 2017

Beverley B.

Position: Director

Appointed: 29 October 1996

Resigned: 01 January 2006

Brenda T.

Position: Director

Appointed: 29 October 1996

Resigned: 11 October 2007

Selina O.

Position: Director

Appointed: 29 October 1996

Resigned: 02 August 2003

Jill F.

Position: Director

Appointed: 29 October 1996

Resigned: 30 November 2002

Catherine D.

Position: Director

Appointed: 29 October 1996

Resigned: 26 September 2003

Paula C.

Position: Director

Appointed: 29 October 1996

Resigned: 28 April 2003

Beverley B.

Position: Secretary

Appointed: 29 October 1996

Resigned: 10 December 2002

Philip B.

Position: Director

Appointed: 29 October 1996

Resigned: 07 April 2000

Gillian B.

Position: Director

Appointed: 14 November 1995

Resigned: 29 October 1996

Gillian B.

Position: Secretary

Appointed: 14 November 1995

Resigned: 29 October 1996

Alan T.

Position: Director

Appointed: 14 November 1995

Resigned: 01 January 1996

Company previous names

03125733 January 27, 2015
Linden Lea (exmouth) December 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Current Assets1 5561 8781 8572 3013 1732 1033 0714 3953 0892 839
Net Assets Liabilities 1 3381 9792 3633 3482 3182 2933 2082 136 
Cash Bank In Hand 1 145        
Debtors1 556733        
Net Assets Liabilities Including Pension Asset Liability1 5561 338        
Reserves/Capital
Profit Loss Account Reserve1 5561 338        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 540540572480     
Creditors    4804801 6892 1261 855480
Net Current Assets Liabilities1 5561 3382 5192 9353 3482 3182 2933 2082 136 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6836626346556959119399021 026
Total Assets Less Current Liabilities 1 8782 5192 9353 828     
Capital Employed1 5561 338        
Creditors Due Within One Year 540        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Accounts for a micro company for the period ending on 2023/10/31
filed on: 12th, February 2024
Free Download (4 pages)

Company search

Advertisements