Linden Partnerships Limited WEST MALLING


Linden Partnerships started in year 2000 as Private Limited Company with registration number 04083545. The Linden Partnerships company has been functioning successfully for 24 years now and its status is active. The firm's office is based in West Malling at 11 Tower View. Postal code: ME19 4UY. Since Thu, 31st Mar 2011 Linden Partnerships Limited is no longer carrying the name Linden Homes Eastern Newhall.

The firm has 4 directors, namely Keith C., Earl S. and Stuart B. and others. Of them, Davinder N. has been with the company the longest, being appointed on 6 November 2007 and Keith C. and Earl S. have been with the company for the least time - from 3 January 2020. 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 Partnerships 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 04083545
Date of Incorporation Wed, 4th Oct 2000
Industry Development of building projects
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Vistry Secretary Limited

Position: Corporate Secretary

Appointed: 25 June 2021

Keith C.

Position: Director

Appointed: 03 January 2020

Earl S.

Position: Director

Appointed: 03 January 2020

Stuart B.

Position: Director

Appointed: 23 June 2014

Davinder N.

Position: Director

Appointed: 06 November 2007

Martin P.

Position: Secretary

Appointed: 03 January 2020

Resigned: 25 June 2021

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 March 2012

Resigned: 03 January 2020

Stuart G.

Position: Director

Appointed: 30 November 2011

Resigned: 21 September 2018

Alison W.

Position: Secretary

Appointed: 02 November 2009

Resigned: 01 March 2012

Michael L.

Position: Director

Appointed: 01 July 2008

Resigned: 23 June 2014

Pamela D.

Position: Director

Appointed: 09 January 2008

Resigned: 24 June 2009

Alastair H.

Position: Director

Appointed: 30 November 2007

Resigned: 12 February 2010

Gary M.

Position: Director

Appointed: 30 November 2007

Resigned: 09 January 2008

Stuart G.

Position: Director

Appointed: 06 November 2007

Resigned: 01 July 2008

David T.

Position: Director

Appointed: 09 July 2007

Resigned: 28 November 2007

Paul M.

Position: Secretary

Appointed: 09 July 2007

Resigned: 30 October 2009

Brendan M.

Position: Secretary

Appointed: 27 January 2006

Resigned: 31 May 2007

Zillah S.

Position: Secretary

Appointed: 03 October 2002

Resigned: 27 January 2006

Silvano A.

Position: Director

Appointed: 17 November 2000

Resigned: 28 November 2007

Luba J.

Position: Director

Appointed: 17 November 2000

Resigned: 23 May 2002

Castle Notornis Limited

Position: Corporate Director

Appointed: 04 October 2000

Resigned: 17 November 2000

Pitsec Limited

Position: Corporate Secretary

Appointed: 04 October 2000

Resigned: 03 October 2002

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Countryside Properties (Uk) Limited from Brentwood, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Linden Homes Eastern Llp that put West Malling, United Kingdom as the official address. This PSC has a legal form of "a limited partnership", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Vistry Partnerships Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a listed by shares", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC , owns 50,01-75% shares and has 75,01-100% voting rights.

Countryside Properties (Uk) Limited

Countryside House The Drive, Brentwood, Essex, CM13 3AT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00614864
Notified on 31 August 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Linden Homes Eastern Llp

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

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England And Wales
Place registered Companies House Cardiff
Registration number Oc333206
Notified on 6 April 2016
Nature of control: 25-50% shares

Vistry Partnerships Limited

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

Legal authority Companies Act 1948
Legal form Listed By Shares
Country registered England And Wales
Place registered Companies House Cardiff
Registration number 800384
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Linden Homes Eastern Newhall March 31, 2011
Linden Properties Chiltern November 23, 2007
Pitcomp 224 June 27, 2006

Company filings

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

Company search