Lincoln Properties Limited SEVENOAKS


Founded in 1986, Lincoln Properties, classified under reg no. 02005712 is an active company. Currently registered at Celcon House TN15 9HZ, Sevenoaks the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Philip B. and Calum F.. In addition one secretary - Philip B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lincoln Properties Limited Address / Contact

Office Address Celcon House
Office Address2 Ightham
Town Sevenoaks
Post code TN15 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02005712
Date of Incorporation Wed, 2nd Apr 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Philip B.

Position: Secretary

Appointed: 19 May 2023

Philip B.

Position: Director

Appointed: 19 May 2023

Calum F.

Position: Director

Appointed: 28 April 2016

Philip B.

Position: Director

Appointed: 19 May 2023

Resigned: 19 May 2023

Spencer N.

Position: Secretary

Appointed: 24 May 2021

Resigned: 19 May 2023

Spencer N.

Position: Director

Appointed: 24 May 2021

Resigned: 19 May 2023

Neil G.

Position: Director

Appointed: 18 September 2008

Resigned: 24 May 2021

Neil G.

Position: Secretary

Appointed: 18 September 2008

Resigned: 24 May 2021

Mark O.

Position: Director

Appointed: 06 November 2007

Resigned: 15 April 2016

John S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 17 September 2008

John S.

Position: Director

Appointed: 31 October 2001

Resigned: 17 September 2008

Stuart B.

Position: Director

Appointed: 06 October 2000

Resigned: 01 December 2008

Michael F.

Position: Director

Appointed: 16 August 1999

Resigned: 31 December 2007

Jorgen A.

Position: Director

Appointed: 26 February 1999

Resigned: 20 February 2001

Frances L.

Position: Director

Appointed: 26 February 1999

Resigned: 31 October 2001

Keith H.

Position: Director

Appointed: 28 February 1997

Resigned: 26 February 1999

William T.

Position: Director

Appointed: 21 April 1993

Resigned: 26 February 1999

John T.

Position: Director

Appointed: 21 April 1993

Resigned: 06 June 1997

Ashley W.

Position: Director

Appointed: 24 May 1991

Resigned: 04 June 1996

Brian P.

Position: Director

Appointed: 24 May 1991

Resigned: 31 May 1993

Henning S.

Position: Director

Appointed: 24 May 1991

Resigned: 06 April 1993

Frances L.

Position: Secretary

Appointed: 24 May 1991

Resigned: 31 October 2001

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is Kway Holdings Limited from Sevenoaks, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kway Holdings Limited

Celcon House Ightham, Sevenoaks, TN15 9HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04117368
Notified on 25 February 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, March 2023
Free Download (7 pages)

Company search

Advertisements