Lincoln Court, 16 London Road, Liphook Managements Limited

General information

Name:

Lincoln Court, 16 London Road, Liphook Managements Ltd

Office Address:

The Ivy House 1 Folly Lane GU31 4AU Petersfield

Number: 02792685

Incorporation date: 1993-02-22

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lincoln Court, 16 London Road, Liphook Managements came into being in 1993 as a company enlisted under no 02792685, located at GU31 4AU Petersfield at The Ivy House. The company has been in business for 31 years and its official status is active. This enterprise's principal business activity number is 98000 - Residents property management. Its most recent annual accounts cover the period up to 2022-02-28 and the latest confirmation statement was released on 2023-02-22.

As mentioned in this specific enterprise's directors directory, since 2018 there have been two directors: Duncan S. and David M.. To support the directors in their duties, this specific limited company has been utilizing the skillset of Mark C. as a secretary since the appointment on 2023-06-15.

Executives who control the firm include: David M. has substantial control or influence over the company. Duncan S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Mark C.

Role: Secretary

Appointed: 15 June 2023

Latest update: 25 January 2024

Duncan S.

Role: Director

Appointed: 27 November 2018

Latest update: 25 January 2024

David M.

Role: Director

Appointed: 19 November 2015

Latest update: 25 January 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Duncan S.
Notified on 27 November 2018
Nature of control:
substantial control or influence
Jonathan A.
Notified on 27 November 2018
Ceased on 10 June 2022
Nature of control:
substantial control or influence
Daniel A.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 19 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 21 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2017-02-28 (AA)
filed on: 29th, November 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2014

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2015

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

HQ address,
2016

Address:

Cedar Court 5 College Street

Post code:

GU31 4AE

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
31
Company Age

Similar companies nearby

Closest companies