Linden Homes Southern Limited WEST MALLING


Linden Homes Southern started in year 1987 as Private Limited Company with registration number 02147948. The Linden Homes Southern company has been functioning successfully for 37 years now and its status is active. The firm's office is based in West Malling at 11 Tower View. Postal code: ME19 4UY.

The company has 2 directors, namely Timothy L., Earl S.. Of them, Earl S. has been with the company the longest, being appointed on 3 January 2020 and Timothy L. has been with the company for the least time - from 12 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Linden Homes Southern Limited Address / Contact

Office Address 11 Tower View
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147948
Date of Incorporation Thu, 16th Jul 1987
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (75 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Timothy L.

Position: Director

Appointed: 12 January 2024

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Earl S.

Position: Director

Appointed: 03 January 2020

Keith C.

Position: Director

Appointed: 03 January 2020

Resigned: 31 December 2023

Martin P.

Position: Secretary

Appointed: 03 January 2020

Resigned: 25 June 2021

Andrew M.

Position: Director

Appointed: 22 November 2019

Resigned: 28 August 2020

Philip C.

Position: Director

Appointed: 22 July 2019

Resigned: 22 November 2019

Christopher S.

Position: Director

Appointed: 09 April 2019

Resigned: 25 September 2020

Andrew D.

Position: Director

Appointed: 30 November 2016

Resigned: 09 April 2019

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 03 January 2020

Alison W.

Position: Secretary

Appointed: 02 November 2009

Resigned: 01 March 2012

Kevin F.

Position: Director

Appointed: 09 May 2007

Resigned: 01 January 2009

Ian B.

Position: Director

Appointed: 09 May 2007

Resigned: 02 January 2013

Paul M.

Position: Secretary

Appointed: 14 March 2007

Resigned: 30 October 2009

Martyn F.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2016

Brendan M.

Position: Secretary

Appointed: 27 January 2006

Resigned: 14 March 2007

Matthew P.

Position: Director

Appointed: 17 January 2005

Resigned: 31 December 2013

Zillah S.

Position: Secretary

Appointed: 25 September 2002

Resigned: 27 January 2006

David T.

Position: Director

Appointed: 08 July 2002

Resigned: 31 December 2009

Gerard P.

Position: Director

Appointed: 08 January 2002

Resigned: 30 June 2002

Michael O.

Position: Director

Appointed: 08 January 2002

Resigned: 05 June 2013

Desmond P.

Position: Director

Appointed: 08 January 2002

Resigned: 17 July 2008

Stephen D.

Position: Director

Appointed: 12 March 2001

Resigned: 30 October 2004

David C.

Position: Director

Appointed: 12 February 2001

Resigned: 31 August 2015

Robert L.

Position: Director

Appointed: 14 September 1998

Resigned: 09 June 2007

Luba J.

Position: Director

Appointed: 05 September 1997

Resigned: 08 July 2002

David H.

Position: Director

Appointed: 05 September 1997

Resigned: 17 July 2008

Philip D.

Position: Director

Appointed: 05 September 1997

Resigned: 06 March 2007

Patrick F.

Position: Director

Appointed: 05 September 1997

Resigned: 30 June 2011

Jeremy T.

Position: Secretary

Appointed: 05 September 1997

Resigned: 25 September 2002

Jeremy T.

Position: Director

Appointed: 20 February 1997

Resigned: 31 October 2006

Nicholas J.

Position: Director

Appointed: 19 January 1997

Resigned: 24 July 1998

John S.

Position: Director

Appointed: 01 July 1996

Resigned: 31 December 1997

Anthony B.

Position: Director

Appointed: 01 May 1995

Resigned: 14 March 2006

Andrew T.

Position: Secretary

Appointed: 10 March 1993

Resigned: 05 September 1997

Andrew T.

Position: Director

Appointed: 19 June 1992

Resigned: 05 April 1993

Andrew S.

Position: Director

Appointed: 15 March 1992

Resigned: 05 September 1997

Andrew S.

Position: Secretary

Appointed: 15 March 1992

Resigned: 09 March 1993

Gerard P.

Position: Director

Appointed: 15 March 1992

Resigned: 31 March 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Vistry Linden Homes Limited from West Malling, United Kingdom. The abovementioned PSC is classified as "a listed by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vistry Linden Homes Limited

11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY, United Kingdom

Legal authority Companies Act 1985
Legal form Listed By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 02606856
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts made up to June 30, 2023
filed on: 30th, March 2024
Free Download (9 pages)

Company search