Company NameLincoln House Management Limited
DirectorsRobert Del Quiaro and Denise Patricia Casey
Company StatusActive
Company Number02761424
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 months ago)
Previous NameH W F Number Two Hundred And Twenty Four Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Del Quiaro
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1995(2 years, 11 months after company formation)
Appointment Duration28 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Lincoln House 28 Sudbrooke Road
London
SW12 8TQ
Director NameDenise Patricia Casey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(3 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Lincoln House
28 Sudbrooke Road
London
SW12 8TQ
Secretary NameRobert Del Quiaro
NationalityBritish
StatusCurrent
Appointed01 July 2005(12 years, 8 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address3 Lincoln House
28 Sudbrokke Road
London
SW12 8TQ
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameBarbara May Anderson Moir
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1994)
RoleRetired
Correspondence Address4 Lincoln House 28 Sudbroke Road
London
SW12 8TQ
Director NameMiss Katharine Emily Noble
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleRetired Pa/Secretary
Correspondence AddressFlat 1
Lincoln House 28 Sudbrooke Road
London
SW12 8TQ
Secretary NameRobert Del Quiaro
NationalityBritish
StatusResigned
Appointed04 January 1993(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Lincoln House 28 Sudbrooke Road
London
SW12 8TQ
Director NameFrances Gorden
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2003)
RoleRetired
Correspondence Address5 Lincoln House
Sudbrooke Road
London
SW12 8TQ
Director NameMary Mantey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1996)
RoleTeacher
Correspondence Address6 Lincoln House Sudbrooke Road
London
SW12 8TQ
Secretary NameFrances Gorden
NationalityBritish
StatusResigned
Appointed03 October 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2003)
RoleCompany Director
Correspondence Address5 Lincoln House
Sudbrooke Road
London
SW12 8TQ
Secretary NameDenise Patricia Casey
NationalityBritish
StatusResigned
Appointed11 April 2003(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Lincoln House
28 Sudbrooke Road
London
SW12 8TQ
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address176 Franciscan Road
London
SW17 8HH
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £170 Dale Street LTD
66.67%
Ordinary
1 at £1Denise Patricia Casey
16.67%
Ordinary
1 at £1Robert Del Quiaro
16.67%
Ordinary

Financials

Year2014
Net Worth£1,631
Cash£1,929
Current Liabilities£298

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Filing History

28 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
29 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 November 2017 (4 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6
(5 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6
(5 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6
(5 pages)
4 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 6
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6
(5 pages)
11 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 6
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 November 2009Director's details changed for Denise Patricia Casey on 21 October 2009 (2 pages)
16 November 2009Director's details changed for Robert Del Quiaro on 21 October 2009 (2 pages)
16 November 2009Director's details changed for Denise Patricia Casey on 21 October 2009 (2 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Robert Del Quiaro on 21 October 2009 (2 pages)
16 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 December 2008Return made up to 21/10/08; full list of members (4 pages)
16 December 2008Return made up to 21/10/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
7 May 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
14 December 2007Return made up to 21/10/07; full list of members (3 pages)
14 December 2007Return made up to 21/10/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 November 2006Return made up to 21/10/06; full list of members (8 pages)
9 November 2006Return made up to 21/10/06; full list of members (8 pages)
21 April 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
21 April 2006Total exemption full accounts made up to 30 November 2005 (6 pages)
31 October 2005Return made up to 21/10/05; full list of members (8 pages)
31 October 2005Return made up to 21/10/05; full list of members (8 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
21 March 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (6 pages)
6 December 2004Return made up to 03/11/04; full list of members (8 pages)
6 December 2004Return made up to 03/11/04; full list of members (8 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption full accounts made up to 30 November 2003 (6 pages)
21 January 2004Secretary resigned;director resigned (2 pages)
21 January 2004Secretary resigned;director resigned (2 pages)
21 January 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2004Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
18 March 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
18 March 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
19 November 2002Return made up to 03/11/02; full list of members (8 pages)
19 November 2002Return made up to 03/11/02; full list of members (8 pages)
13 May 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
13 May 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
19 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 April 2001Full accounts made up to 30 November 2000 (6 pages)
2 April 2001Full accounts made up to 30 November 2000 (6 pages)
15 November 2000Return made up to 03/11/00; full list of members (8 pages)
15 November 2000Return made up to 03/11/00; full list of members (8 pages)
15 March 2000Full accounts made up to 30 November 1999 (6 pages)
15 March 2000Full accounts made up to 30 November 1999 (6 pages)
9 November 1999Return made up to 03/11/99; full list of members (8 pages)
9 November 1999Return made up to 03/11/99; full list of members (8 pages)
21 June 1999Full accounts made up to 30 November 1998 (7 pages)
21 June 1999Full accounts made up to 30 November 1998 (7 pages)
3 April 1998Full accounts made up to 30 November 1997 (7 pages)
3 April 1998Full accounts made up to 30 November 1997 (7 pages)
7 November 1997Return made up to 03/11/97; no change of members (4 pages)
7 November 1997Return made up to 03/11/97; no change of members (4 pages)
19 May 1997Full accounts made up to 30 November 1996 (7 pages)
19 May 1997Full accounts made up to 30 November 1996 (7 pages)
13 November 1996Return made up to 03/11/96; full list of members (5 pages)
13 November 1996Return made up to 03/11/96; full list of members (5 pages)
11 June 1996Full accounts made up to 30 November 1995 (7 pages)
11 June 1996Full accounts made up to 30 November 1995 (7 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New secretary appointed (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
13 April 1995Doc 122 - forfeit of share (2 pages)
13 April 1995Doc 122 - forfeit of share (2 pages)
14 March 1995Full accounts made up to 30 November 1994 (7 pages)
14 March 1995Full accounts made up to 30 November 1994 (7 pages)
13 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 November 1992Incorporation (14 pages)
3 November 1992Incorporation (14 pages)