Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDEN FIELDS RMC LIMITED
Company Information for

LINDEN FIELDS RMC LIMITED

C/O PEMBROKE PROPERTY MANAGEMENT, FOUNDATION HOUSE, COACH & HORSES PASSAGE, TUNBRIDGE WELLS, KENT, TN2 5NP,
Company Registration Number
05353281
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Linden Fields Rmc Ltd
LINDEN FIELDS RMC LIMITED was founded on 2005-02-04 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Linden Fields Rmc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LINDEN FIELDS RMC LIMITED
 
Legal Registered Office
C/O PEMBROKE PROPERTY MANAGEMENT, FOUNDATION HOUSE
COACH & HORSES PASSAGE
TUNBRIDGE WELLS
KENT
TN2 5NP
Other companies in TN2
 
Filing Information
Company Number 05353281
Company ID Number 05353281
Date formed 2005-02-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:23:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDEN FIELDS RMC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LINDEN FIELDS RMC LIMITED

Current Directors
Officer Role Date Appointed
LESLIE PETER, EMMANUEL FRANCIS
Director 2012-03-12
DOUGLAS THOMAS KILPATRICK
Director 2016-02-26
JAMES DAVID LYON
Director 2016-04-18
VALERIE SUSAN ROWLAND
Director 2014-03-20
KELLY ANNE SAVAGE
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT RENE FRANCK
Director 2012-03-12 2018-01-30
PAUL RICHARD KNOWLES
Director 2014-02-18 2017-10-04
SARAH BOND
Director 2012-03-12 2015-02-23
SARAH DIANE MALONEY
Director 2012-03-12 2014-11-24
WILLIIAM NICOL SINGLEHURST
Director 2014-02-18 2014-09-15
SIMON HASWELL
Company Secretary 2012-01-26 2014-09-09
ROD STAURT
Director 2014-03-17 2014-03-19
ROD STUART
Director 2012-03-12 2014-03-17
CHRISTOPHER JOHN GOFF
Director 2009-03-02 2014-01-08
BRIAN JOHN FARMER
Director 2012-03-12 2013-08-02
PAUL RICHARD GOSLING
Director 2012-03-12 2013-03-18
MYLES ELLIOTT MILSON
Director 2012-03-12 2012-07-15
SARAH BOND
Director 2011-11-02 2012-02-25
ROBERT RENE FRANCK
Director 2011-07-26 2012-02-25
ROBERT RENE FRANCK
Company Secretary 2009-02-12 2012-01-26
SIMON ROBERT HASWELL
Director 2009-03-02 2012-01-26
LINDY BATCHELOR
Director 2009-03-02 2011-10-10
BRIAN FARMER
Director 2009-04-20 2011-10-10
C H REGISTRARS LIMITED
Company Secretary 2006-10-25 2009-02-16
CH NOMINEES (ONE) LIMITED
Director 2007-03-30 2009-02-16
PAMELA MARY COLES
Director 2006-10-25 2007-03-28
ISOBEL KATHERINE DOHERTY
Director 2006-10-25 2007-03-28
PETER JAMES STOCKDALE
Director 2006-10-25 2007-03-28
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2006-06-30 2006-10-26
PINSENT MASONS DIRECTOR LIMITED
Director 2006-06-30 2006-10-26
MASONS SECRETARIAL SERVICES LIMITED
Company Secretary 2005-02-04 2006-06-30
MASONS NOMINEES LIMITED
Director 2005-02-04 2006-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-04 2005-02-04
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-04 2005-02-04
MASONS SECRETARIAL SERVICES LIMITED
Director 2005-02-04 2005-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-07-06DIRECTOR APPOINTED MR MICHAEL ARTHUR REDDING
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE SAVAGE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE SAVAGE
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MR COLIN EUGENE SERGEANT
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-06APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD KNOWLES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR LESLIE PETER, EMMANUEL FRANCIS
2022-01-06APPOINTMENT TERMINATED, DIRECTOR LESLIE PETER, EMMANUEL FRANCIS
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD KNOWLES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MR JAMES DAVID LYON
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID LYON
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR PAUL RICHARD KNOWLES
2019-01-03AP04Appointment of Pembroke Property Management as company secretary on 2019-01-03
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM 57 Sherbourne Place Linden Fields Tunbridge Wells Kent TN2 5QX
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RENE FRANCK
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THOMAS KILPATRICK / 03/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LYON / 03/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ANNE SAVAGE / 03/02/2018
2018-02-09PSC08Notification of a person with significant control statement
2018-02-09PSC07CESSATION OF VALERIE SUSAN ROWLAND AS A PERSON OF SIGNIFICANT CONTROL
2017-11-30AP01DIRECTOR APPOINTED MISS KELLY ANNE SAVAGE
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD KNOWLES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AP01DIRECTOR APPOINTED MR JAMES DAVID LYON
2016-03-23AR0104/02/16 ANNUAL RETURN FULL LIST
2016-03-01AP01DIRECTOR APPOINTED MR DOUGLAS THOMAS KILPATRICK
2016-02-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21AA01Previous accounting period shortened from 28/02/16 TO 31/10/15
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOND
2015-02-06AR0104/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MALONEY
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIIAM SINGLEHURST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O MATTHEW MACKINTOSH 6 WOODLANDS PARADE, WOODLANDS ROAD DITTON AYLESFORD KENT ME20 6HE ENGLAND
2014-09-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON HASWELL
2014-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 35 GLOUCESTER PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QW
2014-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE SUSAN ROLLAND / 29/04/2014
2014-04-08RES13COMPANY BUSINESS 19/03/2014
2014-04-08RES01ADOPT ARTICLES 19/03/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BOND / 04/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CAROLYN RACHEL BOND / 01/04/2014
2014-04-01RES01ADOPT ARTICLES 19/03/2014
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE SUSNA ROLLAND / 24/03/2014
2014-03-24AP01DIRECTOR APPOINTED MS VALERIE SUSNA ROLLAND
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROD STAURT
2014-03-18AP01DIRECTOR APPOINTED MR ROD STAURT
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROD STUART
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CAROLYN RACHEL BOND / 28/02/2014
2014-02-19AP01DIRECTOR APPOINTED MR WILLIIAM NICOL SINGLEHURST
2014-02-19AP01DIRECTOR APPOINTED MR PAUL RICHARD KNOWLES
2014-02-13AR0104/02/14 NO MEMBER LIST
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM TONBRIDGE 35 GLOUCESTER PLACE LINDEN FIELDS LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QW ENGLAND
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOFF
2013-11-22AA28/02/13 TOTAL EXEMPTION FULL
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FARMER
2013-03-19AR0104/02/13 NO MEMBER LIST
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOSLING
2012-11-21AA28/02/12 TOTAL EXEMPTION FULL
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MYLES MILSON
2012-05-01AP01DIRECTOR APPOINTED MR BRIAN JOHN FARMER
2012-04-25AP01DIRECTOR APPOINTED MR PAUL RICHARD GOSLING
2012-04-10AP01DIRECTOR APPOINTED MR ROD STUART
2012-04-10AP01DIRECTOR APPOINTED MR LESLIE PETER, EMMANUEL FRANCIS
2012-04-10AP01DIRECTOR APPOINTED MR MYLES ELLIOTT MILSON
2012-04-10AP01DIRECTOR APPOINTED MS SARAH DIANE MALONEY
2012-03-29AP01DIRECTOR APPOINTED MISS SARAH CAROLYN RACHEL BOND
2012-03-22AP01DIRECTOR APPOINTED MR ROBERT RENE FRANCK
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCK
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STUART
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOND
2012-02-14AR0104/02/12 NO MEMBER LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 57 SHERBOURNE PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QX
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FRANCK
2012-02-01AP03SECRETARY APPOINTED MR. SIMON HASWELL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HASWELL
2011-12-08AA28/02/11 TOTAL EXEMPTION FULL
2011-12-01AP01DIRECTOR APPOINTED MISS SARAH CAROLYN RACHEL BOND
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FARMER
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDY BATCHELOR
2011-11-22AP01DIRECTOR APPOINTED MR ROBERT RENE FRANCK
2011-08-16AP01DIRECTOR APPOINTED MR ROBERT RENE FRANCK
2011-02-16AR0104/02/11 NO MEMBER LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2010-02-12AR0104/02/10 NO MEMBER LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MACNAUGHTON STUART / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HASWELL / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GOFF / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FARMER / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDY BATCHELOR / 12/02/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT RENE FRANCK / 12/02/2010
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 57 SHERBOURNE PLACE LINDEN FIELDS TUNBRIDGE WELLS KENT TN2 5QX
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LINDEN FIELDS RMC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINDEN FIELDS RMC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINDEN FIELDS RMC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LINDEN FIELDS RMC LIMITED

Intangible Assets
Patents
We have not found any records of LINDEN FIELDS RMC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDEN FIELDS RMC LIMITED
Trademarks
We have not found any records of LINDEN FIELDS RMC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINDEN FIELDS RMC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LINDEN FIELDS RMC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LINDEN FIELDS RMC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDEN FIELDS RMC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINDEN FIELDS RMC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1