Company NameLincoln Court (Eastern Avenue) Management Company Limited
DirectorJune Margaret Gollop
Company StatusActive
Company Number02010011
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJune Margaret Gollop
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lincoln Court
Eastern Avenue
Newbury Park
Ilford Essex
IG1 3PH
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed22 November 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 5 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMiss Kim Lindsey Boston
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2001)
RoleBank Note Examiner
Correspondence AddressLincoln Court 634-658 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 6PR
Director NameMr Andrew Ward
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 8 months after company formation)
Appointment Duration12 years (resigned 10 December 2003)
RoleLocal Govt Officer
Correspondence AddressLincoln Court 634-658 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 6PR
Secretary NameMr Andrew Ward
NationalityBritish
StatusResigned
Appointed13 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1994)
RoleCompany Director
Correspondence AddressLincoln Court 634-658 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 6PR
Director NameMichael Charles Butterfield
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 1998)
RoleAccountant
Correspondence Address17 Lincoln Court
634 Eastern Avenue
Ilford
Essex
IG2 6PR
Director NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed22 November 1994(8 years, 7 months after company formation)
Appointment Duration11 years (resigned 01 December 2005)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Camille Ranjitsingh
4.17%
Ordinary
1 at £1Gary Ascott & Khusru Daruwala
4.17%
Ordinary
1 at £1Lynne Stein & Aron Stein
4.17%
Ordinary
1 at £1Miss Karen Mehtra
4.17%
Ordinary
1 at £1Mr A.r.w. Garner
4.17%
Ordinary
1 at £1Mr B. Karmios
4.17%
Ordinary
1 at £1Mr C. Bastick
4.17%
Ordinary
1 at £1Mr Leigh Press
4.17%
Ordinary
1 at £1Mr M. Watson
4.17%
Ordinary
1 at £1Mr Mahendra Manek
4.17%
Ordinary
1 at £1Mr Ross Smith
4.17%
Ordinary
1 at £1Mrs C. Dale
4.17%
Ordinary
1 at £1Mrs D. Walker
4.17%
Ordinary
1 at £1Mrs E. Selwyn
4.17%
Ordinary
1 at £1Mrs June Gollop
4.17%
Ordinary
1 at £1Mrs R. Pay
4.17%
Ordinary
1 at £1Mrs S. Frydland
4.17%
Ordinary
1 at £1Mrs S. Pannick
4.17%
Ordinary
1 at £1Ms M. Atherton
4.17%
Ordinary
1 at £1Ms Shezade Memon
4.17%
Ordinary
1 at £1W.f. Mcdonnell & B.b. Mcdonnell
4.17%
Ordinary
3 at £1Centerpoint Soho
12.50%
Ordinary

Financials

Year2014
Turnover£21,675
Net Worth£10,159
Cash£10,849
Current Liabilities£2,240

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 13 December 2021 with updates (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 February 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
11 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
11 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24
(6 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 24
(6 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
1 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 24
(6 pages)
19 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 24
(6 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(6 pages)
2 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 24
(6 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
9 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for June Margaret Gollop on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (11 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (11 pages)
4 January 2010Secretary's details changed for John Simmons (Property Management) Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for June Margaret Gollop on 4 January 2010 (2 pages)
4 January 2010Director's details changed for June Margaret Gollop on 4 January 2010 (2 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 December 2008Return made up to 13/12/08; full list of members (12 pages)
15 December 2008Return made up to 13/12/08; full list of members (12 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Return made up to 13/12/07; full list of members (7 pages)
3 January 2008Return made up to 13/12/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Return made up to 13/12/06; full list of members (7 pages)
28 December 2006Return made up to 13/12/06; full list of members (7 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Return made up to 13/12/04; full list of members (8 pages)
12 January 2005Return made up to 13/12/04; full list of members (8 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
23 December 2003Return made up to 13/12/03; full list of members (8 pages)
23 December 2003Return made up to 13/12/03; full list of members (8 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Return made up to 13/12/02; full list of members (8 pages)
13 January 2003Return made up to 13/12/02; full list of members (8 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2000Return made up to 13/12/00; full list of members (8 pages)
22 December 2000Return made up to 13/12/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
12 January 2000Return made up to 13/12/99; full list of members (8 pages)
12 January 2000Return made up to 13/12/99; full list of members (8 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
15 December 1997Return made up to 13/12/97; full list of members (5 pages)
15 December 1997Return made up to 13/12/97; full list of members (5 pages)
10 December 1997Full accounts made up to 31 March 1997 (5 pages)
10 December 1997Full accounts made up to 31 March 1997 (5 pages)
14 March 1997Full accounts made up to 31 March 1996 (5 pages)
14 March 1997Full accounts made up to 31 March 1996 (5 pages)
5 December 1996Return made up to 13/12/96; full list of members (5 pages)
5 December 1996Return made up to 13/12/96; full list of members (5 pages)
29 November 1995Return made up to 13/12/95; full list of members (6 pages)
29 November 1995Return made up to 13/12/95; full list of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (5 pages)
28 July 1995Full accounts made up to 31 March 1995 (5 pages)
14 April 1986Incorporation (16 pages)
14 April 1986Incorporation (16 pages)