LINCOLN PROPERTIES LIMITED
SEVENOAKS

Hellopages » Kent » Tonbridge and Malling » TN15 9HZ
Company number 02005712
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address CELCON HOUSE, IGHTHAM, SEVENOAKS, KENT, TN15 9HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000,000 ; Appointment of Mr Calum James Forsyth as a director on 28 April 2016. The most likely internet sites of LINCOLN PROPERTIES LIMITED are www.lincolnproperties.co.uk, and www.lincoln-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Sevenoaks Rail Station is 5 miles; to Tonbridge Rail Station is 7.1 miles; to Farningham Road Rail Station is 7.9 miles; to Swanley Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincoln Properties Limited is a Private Limited Company. The company registration number is 02005712. Lincoln Properties Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Lincoln Properties Limited is Celcon House Ightham Sevenoaks Kent Tn15 9hz. . GRIFFITHS, Neil Julian Peter is a Secretary of the company. FORSYTH, Calum James is a Director of the company. GRIFFITHS, Neil Julian Peter is a Director of the company. Secretary LESTER, Frances Joan has been resigned. Secretary STEWART, John Sanderson has been resigned. Director AJSLEV, Jorgen has been resigned. Director BRITTLE, Stuart Ian has been resigned. Director FLYNN, Michael James has been resigned. Director HARWOOD, Keith Anthony Reginald has been resigned. Director LESTER, Frances Joan has been resigned. Director OLIVER, Mark Stephen has been resigned. Director PRIME, Brian Salisbury has been resigned. Director SCHMIDT-HANSEN, Henning has been resigned. Director STEWART, John Sanderson has been resigned. Director THOMAS, William Roger has been resigned. Director TURNER, John Blackmore has been resigned. Director WEST, Ashley Brendon George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITHS, Neil Julian Peter
Appointed Date: 18 September 2008

Director
FORSYTH, Calum James
Appointed Date: 28 April 2016
60 years old

Director
GRIFFITHS, Neil Julian Peter
Appointed Date: 18 September 2008
55 years old

Resigned Directors

Secretary
LESTER, Frances Joan
Resigned: 31 October 2001

Secretary
STEWART, John Sanderson
Resigned: 17 September 2008
Appointed Date: 31 October 2001

Director
AJSLEV, Jorgen
Resigned: 20 February 2001
Appointed Date: 26 February 1999
82 years old

Director
BRITTLE, Stuart Ian
Resigned: 01 December 2008
Appointed Date: 06 October 2000
63 years old

Director
FLYNN, Michael James
Resigned: 31 December 2007
Appointed Date: 16 August 1999
80 years old

Director
HARWOOD, Keith Anthony Reginald
Resigned: 26 February 1999
Appointed Date: 28 February 1997
76 years old

Director
LESTER, Frances Joan
Resigned: 31 October 2001
Appointed Date: 26 February 1999
77 years old

Director
OLIVER, Mark Stephen
Resigned: 15 April 2016
Appointed Date: 06 November 2007
63 years old

Director
PRIME, Brian Salisbury
Resigned: 31 May 1993
93 years old

Director
SCHMIDT-HANSEN, Henning
Resigned: 06 April 1993
96 years old

Director
STEWART, John Sanderson
Resigned: 17 September 2008
Appointed Date: 31 October 2001
80 years old

Director
THOMAS, William Roger
Resigned: 26 February 1999
Appointed Date: 21 April 1993
81 years old

Director
TURNER, John Blackmore
Resigned: 06 June 1997
Appointed Date: 21 April 1993
82 years old

Director
WEST, Ashley Brendon George
Resigned: 04 June 1996
81 years old

LINCOLN PROPERTIES LIMITED Events

07 Jul 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000,000

04 May 2016
Appointment of Mr Calum James Forsyth as a director on 28 April 2016
15 Apr 2016
Termination of appointment of Mark Stephen Oliver as a director on 15 April 2016
10 Nov 2015
Full accounts made up to 31 December 2014
...
... and 106 more events
16 Jan 1987
Director resigned

04 Dec 1986
Gazettable document

06 Nov 1986
Company name changed gainoffer LIMITED\certificate issued on 06/11/86

20 Aug 1986
Registered office changed on 20/08/86 from: 47 brunswick place london N1 6EE

20 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

LINCOLN PROPERTIES LIMITED Charges

19 August 1994
Deed of charge
Delivered: 24 August 1994
Status: Outstanding
Persons entitled: Hambros Bank Limited as Agent for Itself and the Banks (As Defined in the Credit Agreement)
Description: All that f/h property situate and k/a land on the south…