Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED
Company Information for

LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED

THE IVY HOUSE, 1 FOLLY LANE, PETERSFIELD, GU31 4AU,
Company Registration Number
02792685
Private Limited Company
Active

Company Overview

About Lincoln Court, 16 London Road, Liphook Managements Ltd
LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED was founded on 1993-02-22 and has its registered office in Petersfield. The organisation's status is listed as "Active". Lincoln Court, 16 London Road, Liphook Managements Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED
 
Legal Registered Office
THE IVY HOUSE
1 FOLLY LANE
PETERSFIELD
GU31 4AU
Other companies in GU31
 
Filing Information
Company Number 02792685
Company ID Number 02792685
Date formed 1993-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 01:23:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS 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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES WHITE
Company Secretary 2004-10-04
DANIEL TOBY ANDREWS
Director 2015-11-19
DAVID PETER MORGAN
Director 2015-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DONALD HOLLANDS
Director 2008-04-07 2015-11-19
PAMELA JOAN MORGAN
Director 2004-12-10 2008-04-07
SARAH ELIZABETH HARRIS
Director 2001-11-01 2005-02-22
KAREN CHALFONT
Company Secretary 2002-01-13 2004-10-04
FRANCES KURUBER
Company Secretary 2001-07-01 2002-01-13
PAMELA JANE STRINGER
Director 1997-03-25 2001-10-31
ANNE JULIA TAYLOR
Company Secretary 2000-09-29 2001-07-23
GRAHAM HEFFER
Company Secretary 1998-06-26 2000-09-29
DIANE DEBELL
Company Secretary 1997-03-25 1998-06-26
DIANE DEBELL
Director 1997-03-25 1998-06-26
ANDREW ROBERT KNIGHT
Company Secretary 1994-02-03 1997-03-25
ANDREW ROBERT KNIGHT
Director 1994-02-03 1997-03-25
BRENDA ANN LAING
Director 1993-02-22 1997-03-25
BARRY JAMES COOPER
Company Secretary 1993-02-22 1994-02-03
BARRY JAMES COOPER
Director 1993-02-22 1994-02-03
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-02-22 1993-02-22
NOMINEE DIRECTORS LTD
Nominated Director 1993-02-22 1993-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES WHITE ONE DANEHURST STREET LIMITED Company Secretary 2006-04-13 CURRENT 1983-12-20 Active
PETER JAMES WHITE HOME STUDIO LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-03-07
PETER JAMES WHITE BROOKFELL LIMITED Company Secretary 1994-10-31 CURRENT 1994-04-29 Active
DAVID PETER MORGAN SURE COMMUNICATION (SUR.CO.UK) LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-11-30Unaudited abridged accounts made up to 2023-02-28
2023-06-15Termination of appointment of Peter James White on 2023-06-15
2023-06-15Appointment of Mr Mark Cook as company secretary on 2023-06-15
2023-03-02CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-11-07CESSATION OF JONATHAN MARK ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK ARNOLD
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK ARNOLD
2022-11-07PSC07CESSATION OF JONATHAN MARK ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TOBY ANDREWS
2020-04-02PSC07CESSATION OF DANIEL TOBY ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK ARNOLD
2019-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ANTHONY SAUNDERS
2019-02-21AP01DIRECTOR APPOINTED MR DUNCAN ANTHONY SAUNDERS
2019-02-12AP01DIRECTOR APPOINTED MR JONATHAN MARK ARNOLD
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-22CH01Director's details changed for Mr Daniel Toby Andrews on 2018-02-22
2018-02-22PSC04Change of details for Mr Daniel Toby Andrews as a person with significant control on 2018-02-22
2018-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JAMES WHITE on 2018-02-22
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Cedar Court, College Street Petersfield Hampshire GU31 4AE
2016-11-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 80
2016-03-30AR0122/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23AP01DIRECTOR APPOINTED MR DANIEL TOBY ANDREWS
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONALD HOLLANDS
2015-11-20AP01DIRECTOR APPOINTED MR DAVID PETER MORGAN
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 80
2015-04-08AR0122/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 80
2014-04-03AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0122/02/13 ANNUAL RETURN FULL LIST
2012-11-27AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0122/02/12 ANNUAL RETURN FULL LIST
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0122/02/11 ANNUAL RETURN FULL LIST
2010-11-26AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-07AR0122/02/10 ANNUAL RETURN FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DONALD HOLLANDS / 22/02/2010
2009-11-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED MR PAUL DONALD HOLLANDS
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR PAMELA MORGAN
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-20363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD HANTS. GU32 3JN
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-27363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-08363(288)DIRECTOR RESIGNED
2005-03-08363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288bSECRETARY RESIGNED
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-07363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-02363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-04-02288aNEW SECRETARY APPOINTED
2002-04-02288bSECRETARY RESIGNED
2002-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
2001-08-28288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-04-03363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-16288bSECRETARY RESIGNED
2000-11-16288aNEW SECRETARY APPOINTED
2000-05-18363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-19363sRETURN MADE UP TO 22/02/99; CHANGE OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-22288aNEW SECRETARY APPOINTED
1998-07-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-12363sRETURN MADE UP TO 22/02/98; CHANGE OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-05-06288aNEW DIRECTOR APPOINTED
1997-04-25288bDIRECTOR RESIGNED
1997-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-25363sRETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-05-07363sRETURN MADE UP TO 22/02/96; CHANGE OF MEMBERS
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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS 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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2013-02-28 £ 1,966
Creditors Due Within One Year 2012-02-29 £ 1,421

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 2,800
Cash Bank In Hand 2012-02-29 £ 2,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED
Trademarks
We have not found any records of LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS 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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS 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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS 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 LINCOLN COURT, 16 LONDON ROAD, LIPHOOK MANAGEMENTS 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.