UKBizDB.co.uk

THE POINT LINCOLNFIELDS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Point Lincolnfields Management Company Limited. The company was founded 22 years ago and was given the registration number 04385220. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:THE POINT LINCOLNFIELDS MANAGEMENT COMPANY LIMITED
Company Number:04385220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Spark Accountants 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Spark Accountants, 10 Wrens Court, 48 Victoria Road, Sutton Coldfield, United Kingdom, B72 1SY

Director05 April 2018Active
5 Western Avenue, Lincoln, LN6 7SR

Secretary07 August 2006Active
Oakwood House, Lambert Smith Hampton, 1 Oakwood Road, Lincoln, England, LN6 3LH

Secretary01 August 2014Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Secretary31 May 2007Active
The Lawn Back Lane, Normanton On The Wolds, Keyworth, NG12 5NP

Secretary01 March 2002Active
Low Farm Moor Lane, Syerston, Newark, NG23 5NA

Director01 March 2002Active
West View, Private Lane, Normanby By Spital, Market Rasen, LN8 2HF

Director07 August 2006Active
Oakwood House, Lambert Smith Hampton, 1 Oakwood Road, Lincoln, England, LN6 3LH

Director22 July 2015Active
50 St Michaels Close, Billinghay, LN4 4EZ

Director07 August 2006Active
The Old School House, Church Street, Shelford, NG12 1EN

Director01 March 2002Active

People with Significant Control

Mr Neil Derek Goddard
Notified on:05 April 2018
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Spark Accountants, 10 Wrens Court, Sutton Coldfield, United Kingdom, B72 1SY
Nature of control:
  • Right to appoint and remove directors as firm
Mr Timothy James Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:K Rawlings, Lambert Smith Hampton, 1st Floor, Nottingham, England, NG1 5FS
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Officers

Termination secretary company with name termination date.

Download
2017-06-27Address

Change registered office address company with date old address new address.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.