Linden Lodge Winchmore Hill Management Limited HERTFORD


Founded in 1994, Linden Lodge Winchmore Hill Management, classified under reg no. 02951767 is an active company. Currently registered at Manufactory House SG14 1BP, Hertford the company has been in the business for 30 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 3 directors in the the firm, namely Rosemarie M., Lorraine H. and Hasan A.. In addition one secretary - Lorraine H. - 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.

Linden Lodge Winchmore Hill Management Limited Address / Contact

Office Address Manufactory House
Office Address2 Bell Lane
Town Hertford
Post code SG14 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02951767
Date of Incorporation Fri, 22nd Jul 1994
Industry Residents property management
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Rosemarie M.

Position: Director

Appointed: 10 February 2022

Lorraine H.

Position: Director

Appointed: 10 February 2022

Hasan A.

Position: Director

Appointed: 02 April 2018

Lorraine H.

Position: Secretary

Appointed: 02 April 2018

Alex D.

Position: Director

Appointed: 02 April 2018

Resigned: 10 February 2022

Neil P.

Position: Director

Appointed: 04 June 2015

Resigned: 08 August 2018

Halil A.

Position: Secretary

Appointed: 01 August 2014

Resigned: 08 August 2018

Stephen P.

Position: Secretary

Appointed: 18 June 2002

Resigned: 01 August 2014

Lena P.

Position: Director

Appointed: 18 June 2002

Resigned: 30 November 2012

Anitha N.

Position: Secretary

Appointed: 25 January 2002

Resigned: 18 June 2002

Kathryn O.

Position: Secretary

Appointed: 19 September 1999

Resigned: 25 January 2002

Mark P.

Position: Director

Appointed: 19 November 1998

Resigned: 27 February 2015

Steven M.

Position: Director

Appointed: 02 November 1995

Resigned: 28 November 1998

David G.

Position: Secretary

Appointed: 02 November 1995

Resigned: 19 September 1999

Clifford W.

Position: Secretary

Appointed: 22 July 1994

Resigned: 02 November 1995

Bonusworth Limited

Position: Corporate Director

Appointed: 22 July 1994

Resigned: 02 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Property Plant Equipment5 0005 0005 0005 0005 0005 0005 000
Other
Average Number Employees During Period1111133
Property Plant Equipment Gross Cost5 0005 0005 0005 0005 0005 000 
Total Assets Less Current Liabilities5 0005 0005 0005 0005 0005 0005 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements