Linden Lodge Management Limited NEWCASTLE UPON TYNE


Founded in 1987, Linden Lodge Management, classified under reg no. 02160057 is an active company. Currently registered at 2 Laurel Walk NE3 1DS, Newcastle Upon Tyne the company has been in the business for thirty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

Currently there are 6 directors in the the firm, namely Elizabeth C., Kunal B. and Alison H. and others. In addition one secretary - Helen H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rebecca B. who worked with the the firm until 20 June 2003.

Linden Lodge Management Limited Address / Contact

Office Address 2 Laurel Walk
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02160057
Date of Incorporation Tue, 1st Sep 1987
Industry Residents property management
End of financial Year 31st May
Company age 37 years old
Account next due date Fri, 28th Feb 2025 (301 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Elizabeth C.

Position: Director

Appointed: 17 May 2023

Kunal B.

Position: Director

Appointed: 18 October 2021

Alison H.

Position: Director

Appointed: 08 February 2010

Michelle B.

Position: Director

Appointed: 25 January 2010

Helen H.

Position: Secretary

Appointed: 20 June 2003

Helen H.

Position: Director

Appointed: 31 October 2002

Victoria M.

Position: Director

Appointed: 18 April 1994

Mark R.

Position: Director

Appointed: 24 January 2012

Resigned: 16 May 2023

Simon R.

Position: Director

Appointed: 25 January 2010

Resigned: 06 October 2021

Philomena G.

Position: Director

Appointed: 07 April 2001

Resigned: 24 February 2009

Rebecca B.

Position: Director

Appointed: 01 June 2000

Resigned: 20 June 2003

Rebecca B.

Position: Secretary

Appointed: 01 June 2000

Resigned: 20 June 2003

Alison O.

Position: Director

Appointed: 22 April 1998

Resigned: 21 July 2000

Olive S.

Position: Director

Appointed: 20 June 1994

Resigned: 07 May 2010

Dorothy G.

Position: Director

Appointed: 01 September 1993

Resigned: 31 December 1997

Christine L.

Position: Director

Appointed: 23 March 1992

Resigned: 10 August 1998

Walton D.

Position: Director

Appointed: 31 May 1991

Resigned: 20 June 1994

Anne D.

Position: Director

Appointed: 31 May 1991

Resigned: 18 April 1994

Ruth R.

Position: Director

Appointed: 31 May 1991

Resigned: 31 May 2000

Paul G.

Position: Director

Appointed: 31 May 1991

Resigned: 20 March 1998

Keiran M.

Position: Director

Appointed: 31 May 1991

Resigned: 01 September 1993

Lynn S.

Position: Director

Appointed: 31 May 1991

Resigned: 23 March 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets8 76910 76710 10412 042
Net Assets Liabilities8 42010 37910 54513 152
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1011 170998765
Average Number Employees During Period1111
Net Current Assets Liabilities9 52111 54911 54313 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7527821 4391 875
Total Assets Less Current Liabilities9 52111 54911 54313 917

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements