LINCOLN HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0NF

Company number 04854595
Status Active
Incorporation Date 4 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LAURELS LINCOLN HOUSE 35 MAIN STREET, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0NF
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LINCOLN HOUSE PROPERTY MANAGEMENT COMPANY LIMITED are www.lincolnhousepropertymanagementcompany.co.uk, and www.lincoln-house-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Butlers Lane Rail Station is 3.2 miles; to Four Oaks Rail Station is 4.1 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincoln House Property Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04854595. Lincoln House Property Management Company Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Lincoln House Property Management Company Limited is The Laurels Lincoln House 35 Main Street Shenstone Lichfield Staffordshire Ws14 0nf. . WATSON, John Derek is a Secretary of the company. BARNWELL, Elisabeth is a Director of the company. HOPE, Robert is a Director of the company. WATSON, John Derek is a Director of the company. Secretary BARNWELL, Elisabeth has been resigned. Secretary MULLEY, Louise Mary has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director ALLAN, Vicki Alexandra has been resigned. Director HIPKISS, Jeremy has been resigned. Director MULLEY, Louise Mary has been resigned. Director TAYLOR, Clive has been resigned. Director TAYLOR, Paul John has been resigned. Nominee Director COMPANY FORMATION BUREAU LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WATSON, John Derek
Appointed Date: 19 July 2011

Director
BARNWELL, Elisabeth
Appointed Date: 20 July 2011
81 years old

Director
HOPE, Robert
Appointed Date: 12 September 2008
82 years old

Director
WATSON, John Derek
Appointed Date: 04 March 2010
74 years old

Resigned Directors

Secretary
BARNWELL, Elisabeth
Resigned: 19 July 2011
Appointed Date: 01 September 2004

Secretary
MULLEY, Louise Mary
Resigned: 01 September 2004
Appointed Date: 04 August 2003

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
ALLAN, Vicki Alexandra
Resigned: 29 January 2010
Appointed Date: 01 September 2004
68 years old

Director
HIPKISS, Jeremy
Resigned: 12 September 2008
Appointed Date: 01 September 2004
54 years old

Director
MULLEY, Louise Mary
Resigned: 01 September 2004
Appointed Date: 04 August 2003
49 years old

Director
TAYLOR, Clive
Resigned: 01 September 2004
Appointed Date: 04 August 2003
78 years old

Director
TAYLOR, Paul John
Resigned: 01 September 2004
Appointed Date: 04 August 2003
54 years old

Nominee Director
COMPANY FORMATION BUREAU LTD
Resigned: 04 August 2003
Appointed Date: 04 August 2003

LINCOLN HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2015
Annual return made up to 4 August 2015 no member list
16 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 44 more events
13 Aug 2003
Director resigned
13 Aug 2003
New director appointed
13 Aug 2003
New director appointed
13 Aug 2003
New secretary appointed;new director appointed
04 Aug 2003
Incorporation