Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED
Company Information for

LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED

FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, SP2 7QY,
Company Registration Number
01169193
Private Limited Company
Active

Company Overview

About Lincoln Court Management (berkhamsted) Ltd
LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED was founded on 1974-05-06 and has its registered office in Salisbury. The organisation's status is listed as "Active". Lincoln Court Management (berkhamsted) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED
 
Legal Registered Office
FISHER HOUSE
84 FISHERTON STREET
SALISBURY
SP2 7QY
Other companies in WD17
 
Filing Information
Company Number 01169193
Company ID Number 01169193
Date formed 1974-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 13:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN COURT MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARGARET WINTER
Company Secretary 1991-11-06
GRAHAM CARTMELL
Director 2014-07-22
CHRISTOPHER JAMES DOBSON
Director 2007-11-13
PAMELA JUNE DUNSBY
Director 2007-11-13
ARTHUR ERNEST HAMMOND
Director 2011-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN JESSE DOE
Director 2011-09-13 2016-01-12
DUNCAN RICHARDSON
Director 2007-11-13 2015-09-18
CICELY ANNETTE SMITH
Director 1991-11-06 2015-07-31
ELIZABETH BATEMAN
Director 2000-11-13 2013-09-11
MOIRA-SHEILA MARY MCGRATH
Director 1991-11-06 2013-06-01
KEVIN RICHARD CULLEN
Director 2007-11-13 2013-03-28
PAMELA ANNE BRYDEN WILKIE
Director 2007-11-13 2010-09-14
JOHN ROBERT MOLE
Director 2000-11-30 2010-09-03
SUSAN WALLER
Director 2002-10-23 2008-11-13
JEAN FRANCIS HAWES
Director 1992-10-14 2008-01-16
JOAN MARGARET MILLWOOD
Director 1996-12-02 2007-06-03
ANNE SHADBOLT
Director 2002-10-23 2006-10-25
GRACE LORNA BROWN
Director 1996-12-02 2005-08-31
DONALD JAMES WHITTAKER
Director 1991-11-06 2002-10-23
RONALD PRICE
Director 1998-11-30 1999-11-22
PAMELA ANNE BRYDEN WILKIE
Director 1998-11-30 1999-04-26
JAMES HABART
Director 1991-11-06 1998-10-26
RICHARD ARTHUR WALLER
Director 1995-11-01 1997-06-30
GRAHAM MICHAEL HOLLAND
Director 1992-10-14 1993-12-31
DUNCAN STEWART
Director 1991-11-06 1993-10-21
PAMELA ANNE BRYDEW WILKIE
Director 1991-11-06 1993-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DOBSON LONDON NORDIC LTD Director 1991-08-08 CURRENT 1967-05-19 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
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13REGISTERED OFFICE CHANGED ON 13/09/23 FROM Fisher House 84 Fisherton Street Salisbury SP2 7QY England
2023-09-13SECRETARY'S DETAILS CHNAGED FOR CRABTREE PM LIMITED on 2023-09-13
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Marlborough House 298 Regents Park Road London N3 2UU England
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTMELL
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTMELL
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA JUNE DUNSBY
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AP01DIRECTOR APPOINTED MR PETER DAVID RICHARDS
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET WINTER
2020-03-27AP01DIRECTOR APPOINTED MRS DEBORAH CROSBY
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ERNEST HAMMOND
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-11-05AP01DIRECTOR APPOINTED MISS CHRISTINE MARGARET WINTER
2018-10-04CH01Director's details changed for Mr Graham Cartmell on 2018-10-04
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM C/O Hml Hathaways Limited First Floor, Prospect House Athenaeum Road London N20 9AE
2018-10-04AP04Appointment of Crabtree Pm Limited as company secretary on 2018-10-04
2018-10-04TM02Termination of appointment of Christine Margaret Winter on 2018-10-04
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-08-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 220
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN JESSE DOE
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 220
2015-11-20AR0116/11/15 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARDSON
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CICELY ANNETTE SMITH
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM C/O Qualitas Residential 1 Birch Tree Walk Watford Hertfordshire WD17 4SH
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 220
2014-12-03AR0116/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18AP01DIRECTOR APPOINTED MR GRAHAM CARTMELL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 220
2013-11-27AR0116/11/13 ANNUAL RETURN FULL LIST
2013-11-27AD02Register inspection address has been changed
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATEMAN
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE CLUB HOUSE EAST STREET CHESHAM BUCKINGHAMSHIRE HP5 1DG ENGLAND
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA-SHEILA MCGRATH
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CULLEN
2012-11-21AR0116/11/12 FULL LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12AR0116/11/11 FULL LIST
2011-11-09AP01DIRECTOR APPOINTED MR ARTHUR ERNEST HAMMOND
2011-10-18AP01DIRECTOR APPOINTED MR PAUL JOHN JESSE DOE
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM CASTLE HOUSE 89 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF
2010-12-07AR0116/11/10 FULL LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WILKIE
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLE
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0116/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MOIRA-SHEILA MARY MCGRATH / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CICELY ANNETTE SMITH / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANNE BRYDEN WILKIE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARDSON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MOLE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUNE DUNSBY / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DOBSON / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD CULLEN / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH BATEMAN / 16/11/2009
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM STEWARTS 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WALLER
2009-02-09225PREVSHO FROM 30/06/2009 TO 31/12/2008
2008-10-07288aDIRECTOR APPOINTED PAMELA DUNSBY
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JEAN HAWES
2008-10-06288aDIRECTOR APPOINTED DUNCAN RICHARDSON
2008-08-22288aDIRECTOR APPOINTED MISS ELIZABETH BATEMAN
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-28288aDIRECTOR APPOINTED MR KEVIN RICHARD CULLEN
2008-03-28288aDIRECTOR APPOINTED MR CHRISTOPHER JAMES DOBSON
2008-03-28288aDIRECTOR APPOINTED MRS PAMELA WILKIE
2008-03-01363(288)DIRECTOR RESIGNED
2008-03-01363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-05-14363(288)DIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-05363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-01363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2003-11-06363sRETURN MADE UP TO 16/11/03; NO CHANGE OF MEMBERS
2003-09-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-12-24363(288)DIRECTOR RESIGNED
2002-12-24363sRETURN MADE UP TO 16/11/02; CHANGE OF MEMBERS
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: C/O ALLIOTTS 9 KINGSWAY LONDON WC2B 6XF
2002-11-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/06/01
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 MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) 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 2012-01-01 £ 16,386

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 220
Cash Bank In Hand 2012-01-01 £ 41,989
Current Assets 2012-01-01 £ 50,696
Debtors 2012-01-01 £ 8,707
Shareholder Funds 2012-01-01 £ 34,310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED
Trademarks
We have not found any records of LINCOLN COURT MANAGEMENT (BERKHAMSTED) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN COURT MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) 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 MANAGEMENT (BERKHAMSTED) 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.