Lincolns Mead (phase Ii) Management Company Limited READING


Lincolns Mead (phase Ii) Management Company started in year 1996 as Private Limited Company with registration number 03260150. The Lincolns Mead (phase Ii) Management Company company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Reading at Units 1, 2 & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The firm has 4 directors, namely Sally D., Graham T. and Phyllis T. and others. Of them, Alan B. has been with the company the longest, being appointed on 5 August 1998 and Sally D. has been with the company for the least time - from 24 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lincolns Mead (phase Ii) Management Company Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260150
Date of Incorporation Tue, 8th Oct 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 21 March 2023

Sally D.

Position: Director

Appointed: 24 February 2022

Graham T.

Position: Director

Appointed: 17 May 2018

Phyllis T.

Position: Director

Appointed: 29 September 2010

Alan B.

Position: Director

Appointed: 05 August 1998

Janice H.

Position: Secretary

Appointed: 26 October 2015

Resigned: 12 October 2017

Ronald C.

Position: Director

Appointed: 14 October 2015

Resigned: 11 August 2021

Janice H.

Position: Director

Appointed: 09 October 2014

Resigned: 12 October 2017

Richard K.

Position: Director

Appointed: 09 October 2014

Resigned: 01 January 2020

Geoffrey L.

Position: Director

Appointed: 14 November 2012

Resigned: 20 October 2015

Mm Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2010

Resigned: 26 October 2015

Claire P.

Position: Secretary

Appointed: 02 November 2009

Resigned: 31 December 2010

Julian M.

Position: Director

Appointed: 02 November 2009

Resigned: 25 March 2011

Alan B.

Position: Secretary

Appointed: 23 November 2008

Resigned: 02 November 2009

Janice H.

Position: Director

Appointed: 13 November 2008

Resigned: 29 September 2010

Claire P.

Position: Director

Appointed: 13 November 2008

Resigned: 31 December 2010

Robert C.

Position: Director

Appointed: 13 November 2008

Resigned: 23 February 2015

Roland T.

Position: Director

Appointed: 13 November 2008

Resigned: 01 April 2010

Christopher V.

Position: Director

Appointed: 13 November 2008

Resigned: 30 June 2014

Benjamin B.

Position: Director

Appointed: 26 October 2005

Resigned: 19 June 2006

Philip H.

Position: Secretary

Appointed: 19 September 2005

Resigned: 23 November 2008

Michael W.

Position: Director

Appointed: 09 October 2003

Resigned: 19 September 2005

Neil P.

Position: Secretary

Appointed: 09 October 2002

Resigned: 19 September 2005

Martin B.

Position: Director

Appointed: 26 September 2000

Resigned: 26 June 2006

Declan O.

Position: Director

Appointed: 21 September 1999

Resigned: 21 April 2008

Philip H.

Position: Director

Appointed: 14 October 1998

Resigned: 13 November 2008

Neil P.

Position: Director

Appointed: 05 August 1998

Resigned: 12 October 2017

Gillian B.

Position: Director

Appointed: 05 August 1998

Resigned: 01 January 2003

Peter B.

Position: Director

Appointed: 05 August 1998

Resigned: 14 June 2001

Joseph P.

Position: Director

Appointed: 05 August 1998

Resigned: 20 October 2005

Michael S.

Position: Director

Appointed: 05 August 1998

Resigned: 20 November 2007

Keith P.

Position: Secretary

Appointed: 05 August 1998

Resigned: 09 October 2003

Keith P.

Position: Director

Appointed: 05 August 1998

Resigned: 04 September 2008

Paul W.

Position: Secretary

Appointed: 08 October 1996

Resigned: 05 August 1998

Michael G.

Position: Director

Appointed: 08 October 1996

Resigned: 05 August 1998

Graham T.

Position: Director

Appointed: 08 October 1996

Resigned: 05 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1996

Resigned: 08 October 1996

Derek D.

Position: Director

Appointed: 08 October 1996

Resigned: 05 August 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth5 3127 3147 9959 022    
Balance Sheet
Current Assets6 2998 72611 0419 4595 4957 2154646
Net Assets Liabilities   9 0224 6375 8584646
Cash Bank In Hand5 7858 712      
Debtors51414      
Net Assets Liabilities Including Pension Asset Liability5 3127 3147 9959 022    
Reserves/Capital
Called Up Share Capital4646      
Profit Loss Account Reserve5 2667 268      
Shareholder Funds5 3127 3147 9959 022    
Other
Creditors   4378581 357  
Net Current Assets Liabilities5 3127 3147 9959 0224 6375 8584646
Total Assets Less Current Liabilities5 3127 3147 9959 0224 6375 8584646
Creditors Due Within One Year9871 4123 046437    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search