UKBizDB.co.uk

THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Coach House Danesgate Lincoln Management Company Limited. The company was founded 8 years ago and was given the registration number 10745050. The firm's registered office is in LINCOLN. You can find them at Raven House, 6 Lindum Road, Lincoln, Lincolnshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED
Company Number:10745050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Raven House, 6 Lindum Road, Lincoln, Lincolnshire, LN2 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, The Coach House, Danesgate, Lincoln, England, LN2 1ND

Director22 October 2021Active
Raven House, 6 Lindum Road, Lincoln, LN2 1NN

Director04 September 2019Active
2 Gwendrock Villas, Fernleigh Road, Wadebridge, England, PL27 7AZ

Director04 December 2019Active
The Edge, Wood Bank, Skellingthorpe, Lincoln, United Kingdom, LN6 5UD

Director27 April 2017Active
The Edge, Wood Bank, Skellingthorpe, Lincoln, United Kingdom, LN6 5UD

Director27 April 2017Active

People with Significant Control

Mr Neal Peter Juster
Notified on:22 October 2021
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Flat 2, The Coach House, Danesgate, Lincoln, England, LN2 1ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Reverend Mark Adams
Notified on:04 December 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:2 Gwendrock Villas, Fernleigh Road, Wadebridge, England, PL27 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jennifer Anna Wallace
Notified on:04 September 2019
Status:Active
Date of birth:May 1976
Nationality:Australian
Country of residence:England
Address:6, Lindum Road, Lincoln, England, LN2 1NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Devlin
Notified on:27 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Address:Raven House, 6 Lindum Road, Lincoln, LN2 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.