Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUKIN HOUSE MANAGEMENT LIMITED
Company Information for

LUKIN HOUSE MANAGEMENT LIMITED

29B SEABROOK ROAD, HYTHE, CT21 5LX,
Company Registration Number
03732880
Private Limited Company
Active

Company Overview

About Lukin House Management Ltd
LUKIN HOUSE MANAGEMENT LIMITED was founded on 1999-03-15 and has its registered office in Hythe. The organisation's status is listed as "Active". Lukin House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUKIN HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
29B SEABROOK ROAD
HYTHE
CT21 5LX
Other companies in CT20
 
Filing Information
Company Number 03732880
Company ID Number 03732880
Date formed 1999-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-05 12:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUKIN HOUSE MANAGEMENT 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 LUKIN HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MELITA DENISE GODDEN
Company Secretary 2017-04-19
MICHAEL JAMES FLOOD
Director 2014-03-24
ROGER GOODSELL
Director 1999-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL HUNTER
Company Secretary 2002-02-21 2017-04-19
JOHN EDWARD DUNN
Director 2001-01-09 2013-12-31
COWSTANCE EDITH SAYELL
Director 2003-03-03 2011-12-07
ALISON SARAH KIRBY
Director 2003-03-03 2005-01-12
IRIS CORNE
Director 1999-12-15 2003-03-03
ARTHUR PICKARD
Director 2001-01-09 2003-03-03
RICHARD THOMAS ATHOW
Company Secretary 1999-03-15 2002-02-21
SHIRLEY ANN CRANE
Director 1999-03-15 2001-01-09
MAUREEN ELIZABETH TUBBS
Director 1999-03-15 2001-01-09
ELSIE FRANCIS MAUD BALLARD
Director 1999-03-15 1999-12-15
MICHAEL CARR
Director 1999-03-15 1999-12-15
ELLEN CORBETT
Director 1999-03-15 1999-12-15
FRANK GREGORY
Director 1999-03-15 1999-12-15
YVONNE MILDRED ROBINA PATEY
Director 1999-03-15 1999-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-15 1999-03-15

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
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-05-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/21
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 93 High Street Hythe CT21 5JH England
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/20
2020-10-12AP01DIRECTOR APPOINTED MRS DOROTHY LILIAN WILLIAMS
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOODSELL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 49 High Street Hythe CT21 5AD England
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 12
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/16
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-04-19AP03Appointment of Mrs Melita Denise Godden as company secretary on 2017-04-19
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 103 Sandgate Road Folkestone Kent CT20 2BQ
2017-04-19TM02Termination of appointment of John Michael Hunter on 2017-04-19
2016-06-13AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 12
2016-03-16AR0107/03/16 ANNUAL RETURN FULL LIST
2015-03-23AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 12
2015-03-12AR0107/03/15 ANNUAL RETURN FULL LIST
2014-05-07AP01DIRECTOR APPOINTED MR MICHAEL JAMES FLOOD
2014-03-27AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 12
2014-03-27AR0107/03/14 ANNUAL RETURN FULL LIST
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNN
2013-06-27AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0107/03/13 ANNUAL RETURN FULL LIST
2012-04-04AA29/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MICHAEL HUNTER on 2012-03-01
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR COWSTANCE SAYELL
2011-04-20AA29/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0107/03/11 FULL LIST
2010-03-16AR0107/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / COWSTANCE EDITH SAYELL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD DUNN / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GOODSELL / 16/03/2010
2009-12-18AA29/09/09 TOTAL EXEMPTION SMALL
2009-03-31AA29/09/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-05-14AA29/09/07 TOTAL EXEMPTION FULL
2008-03-28363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2007-03-08363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-03-07363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2005-04-12363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-01-18288bDIRECTOR RESIGNED
2004-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2004-03-08363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2003-03-12288bDIRECTOR RESIGNED
2003-03-12363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/02
2002-05-09363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 134 HIGH STREET HYTHE KENT CT21 5LB
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01
2001-04-02363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-03-16288aNEW DIRECTOR APPOINTED
2001-03-05288bDIRECTOR RESIGNED
2001-03-05288bDIRECTOR RESIGNED
2001-02-12288aNEW DIRECTOR APPOINTED
2000-12-22AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-04-20363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-02-11225ACC. REF. DATE EXTENDED FROM 28/09/99 TO 29/09/99
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288bSECRETARY RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288bDIRECTOR RESIGNED
2000-01-11288bDIRECTOR RESIGNED
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/99
1999-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 10/11/99
1999-12-20225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/09/99
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 LUKIN HOUSE MANAGEMENT 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 LUKIN HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUKIN HOUSE MANAGEMENT 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 2012-09-30 £ 463
Creditors Due Within One Year 2011-09-30 £ 594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 LUKIN HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 12
Called Up Share Capital 2011-09-30 £ 12
Cash Bank In Hand 2012-09-30 £ 836
Cash Bank In Hand 2011-09-30 £ 1,550
Current Assets 2012-09-30 £ 3,296
Current Assets 2011-09-30 £ 3,390
Debtors 2012-09-30 £ 2,460
Debtors 2011-09-30 £ 1,840
Shareholder Funds 2012-09-30 £ 2,833
Shareholder Funds 2011-09-30 £ 2,796

Debtors and other cash assets

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1