Lincoln Lodge (management) Limited BECKENHAM


Founded in 1981, Lincoln Lodge (management), classified under reg no. 01542005 is an active company. Currently registered at 6 Lincoln Lodge BR3 6LW, Beckenham the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 5 directors, namely Stephen B., Catherine M. and Michael H. and others. Of them, Marcia B. has been with the company the longest, being appointed on 3 December 1991 and Stephen B. has been with the company for the least time - from 26 August 2021. As of 16 April 2024, there were 14 ex directors - Robert W., Cicely W. and others listed below. There were no ex secretaries.

Lincoln Lodge (management) Limited Address / Contact

Office Address 6 Lincoln Lodge
Office Address2 21 Court Downs Road
Town Beckenham
Post code BR3 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01542005
Date of Incorporation Wed, 28th Jan 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Marcia B.

Position: Secretary

Resigned:

Stephen B.

Position: Director

Appointed: 26 August 2021

Catherine M.

Position: Director

Appointed: 12 August 2017

Michael H.

Position: Director

Appointed: 26 September 2004

Leslie N.

Position: Director

Appointed: 20 April 1994

Marcia B.

Position: Director

Appointed: 03 December 1991

Robert W.

Position: Director

Appointed: 16 September 2006

Resigned: 31 July 2019

Cicely W.

Position: Director

Appointed: 16 September 2006

Resigned: 24 December 2016

Leah M.

Position: Director

Appointed: 03 November 2005

Resigned: 03 October 2007

Joanna H.

Position: Director

Appointed: 26 September 2004

Resigned: 23 June 2006

Gabriella H.

Position: Director

Appointed: 09 October 1997

Resigned: 19 December 2003

Patricia H.

Position: Director

Appointed: 09 October 1997

Resigned: 05 October 2002

Julius H.

Position: Director

Appointed: 29 September 1996

Resigned: 03 January 1997

Penelope G.

Position: Director

Appointed: 17 April 1994

Resigned: 22 July 2007

Margaret J.

Position: Director

Appointed: 03 December 1991

Resigned: 11 August 1992

Arthur M.

Position: Director

Appointed: 03 December 1991

Resigned: 01 October 1996

George B.

Position: Director

Appointed: 03 December 1991

Resigned: 14 September 1992

Rose W.

Position: Director

Appointed: 03 December 1991

Resigned: 05 September 2005

Patrick D.

Position: Director

Appointed: 03 December 1991

Resigned: 16 February 2003

Gillian B.

Position: Director

Appointed: 03 December 1991

Resigned: 08 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 5893 12510 969
Current Assets17 18718 83427 012
Debtors8 59815 70916 043
Property Plant Equipment3 0003 0003 000
Other
Creditors2 1422 1682 168
Net Current Assets Liabilities15 04516 66624 844
Number Shares Issued Fully Paid 3 0003 000
Other Creditors2 1422 1682 168
Par Value Share 11
Prepayments4 5795 3706 476
Profit Loss 1 6218 178
Property Plant Equipment Gross Cost3 0003 000 
Total Assets Less Current Liabilities18 04519 66627 844
Trade Debtors Trade Receivables4 01910 3399 567

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a small company made up to 2023-03-31
filed on: 17th, July 2023
Free Download (7 pages)

Company search

Advertisements