Linden Mansions Management Limited LONDON


Founded in 1985, Linden Mansions Management, classified under reg no. 01876663 is an active company. Currently registered at 51b Linden Mansions N6 5LF, London the company has been in the business for thirty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Sania K., William K. and Stanley L.. In addition one secretary - Amelie B. - is with the company. At the moment 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 Mansions Management Limited Address / Contact

Office Address 51b Linden Mansions
Office Address2 Hornsey Lane
Town London
Post code N6 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01876663
Date of Incorporation Fri, 11th Jan 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sania K.

Position: Director

Appointed: 26 July 2023

William K.

Position: Director

Appointed: 26 July 2023

Amelie B.

Position: Secretary

Appointed: 05 November 2022

Stanley L.

Position: Director

Appointed: 31 March 1992

David S.

Position: Director

Resigned: 02 May 2020

Martin D.

Position: Director

Appointed: 05 November 2022

Resigned: 17 July 2023

Karen G.

Position: Director

Appointed: 05 February 2019

Resigned: 26 July 2023

Katharina S.

Position: Secretary

Appointed: 20 November 2018

Resigned: 05 November 2022

Rachel M.

Position: Secretary

Appointed: 01 April 2014

Resigned: 03 November 2015

Rachel M.

Position: Director

Appointed: 05 February 2014

Resigned: 03 November 2015

Katharine R.

Position: Secretary

Appointed: 21 May 2007

Resigned: 01 April 2014

Katharine R.

Position: Director

Appointed: 13 July 2004

Resigned: 05 November 2022

Carla K.

Position: Director

Appointed: 10 July 2004

Resigned: 15 March 2015

Karen G.

Position: Director

Appointed: 10 July 2004

Resigned: 20 November 2018

Carla K.

Position: Secretary

Appointed: 02 March 2003

Resigned: 21 May 2007

Helen S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 02 March 2003

Nicholas L.

Position: Director

Appointed: 01 January 2001

Resigned: 10 July 2004

Mordechai J.

Position: Director

Appointed: 01 January 2001

Resigned: 10 July 2004

Chris W.

Position: Director

Appointed: 01 January 2001

Resigned: 24 March 2005

Hayley T.

Position: Director

Appointed: 05 May 1998

Resigned: 01 July 1998

Katherine C.

Position: Secretary

Appointed: 23 June 1997

Resigned: 01 January 2001

Katherine C.

Position: Director

Appointed: 23 June 1997

Resigned: 01 January 2001

David M.

Position: Director

Appointed: 23 June 1997

Resigned: 03 February 2014

Susan R.

Position: Secretary

Appointed: 30 September 1996

Resigned: 23 June 1997

Susan R.

Position: Director

Appointed: 08 July 1994

Resigned: 23 June 1997

Mark N.

Position: Secretary

Appointed: 08 July 1994

Resigned: 30 September 1996

Mark N.

Position: Director

Appointed: 08 July 1994

Resigned: 30 September 1996

Sabrina H.

Position: Director

Appointed: 31 March 1992

Resigned: 12 July 1994

Maria H.

Position: Director

Appointed: 31 March 1992

Resigned: 08 July 1994

Isaac C.

Position: Director

Appointed: 31 March 1992

Resigned: 26 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Karen G. The abovementioned PSC has significiant influence or control over the company,.

Karen G.

Notified on 19 April 2016
Ceased on 20 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand16 5888 967
Current Assets19 90412 528
Debtors3 3163 561
Net Assets Liabilities18 72411 672
Other
Version Production Software 2 024
Accrued Liabilities715800
Creditors1 180856
Net Current Assets Liabilities18 72411 672
Other Creditors465 
Prepayments Accrued Income2 7773 147
Trade Creditors Trade Payables 56
Trade Debtors Trade Receivables539414

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Miscellaneous Officers Persons with significant control Restoration
Total exemption full accounts data made up to 30th September 2022
filed on: 10th, January 2023
Free Download (9 pages)

Company search