You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61 Linden Gardens Management Company Limited LONDON


Founded in 1986, 61 Linden Gardens Management Company, classified under reg no. 01978265 is an active company. Currently registered at 3 Chester Mews SW1X 7AH, London the company has been in the business for 39 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Amanda W., William P. and David W.. In addition one secretary - William P. - is with the company. At present 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.

61 Linden Gardens Management Company Limited Address / Contact

Office Address 3 Chester Mews
Town London
Post code SW1X 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978265
Date of Incorporation Thu, 16th Jan 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amanda W.

Position: Director

Appointed: 05 February 2020

William P.

Position: Secretary

Appointed: 01 September 2015

William P.

Position: Director

Appointed: 21 January 2003

David W.

Position: Director

Appointed: 31 December 1991

Robert C.

Position: Secretary

Appointed: 02 July 2002

Resigned: 31 August 2015

Robert C.

Position: Director

Appointed: 07 February 2002

Resigned: 31 August 2015

S G Hambros Trust Company Limited

Position: Corporate Director

Appointed: 31 December 2000

Resigned: 26 July 2002

Andrea G.

Position: Director

Appointed: 31 December 2000

Resigned: 21 January 2003

Toby C.

Position: Secretary

Appointed: 24 November 1997

Resigned: 02 July 2002

Toby C.

Position: Director

Appointed: 24 November 1997

Resigned: 02 July 2002

Hugh S.

Position: Director

Appointed: 05 March 1992

Resigned: 31 December 1998

Mark M.

Position: Director

Appointed: 31 December 1991

Resigned: 24 November 1997

Karen J.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2000

Jane L.

Position: Director

Appointed: 31 December 1991

Resigned: 05 March 1992

Jeremy M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1998

Claudia G.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-03-312020-03-312021-03-312022-03-242023-03-242024-03-24
Net Worth7 8387 838        
Balance Sheet
Current Assets       3 20310 81312 287
Property Plant Equipment 7 8387 8387 838      
Net Assets Liabilities   7 8387 8387 8387 838   
Tangible Fixed Assets7 8387 838        
Reserves/Capital
Shareholder Funds7 8387 838        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 2001 159742
Creditors      7 8381 5272 5191 395
Net Current Assets Liabilities       1 6768 29410 892
Property Plant Equipment Gross Cost 7 8387 838       
Total Assets Less Current Liabilities7 8387 838 7 8387 8387 8387 8381 6768 29410 892
Fixed Assets   7 8387 8387 8387 838   
Other Reserves7 8387 838        
Tangible Fixed Assets Cost Or Valuation 7 838        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 24th Mar 2024
filed on: 31st, December 2024
Free Download (4 pages)

Company search