Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LINCOLN CENTRE MANAGEMENT CO. LIMITED
Company Information for

THE LINCOLN CENTRE MANAGEMENT CO. LIMITED

UNIT 6 HASLEMERE BUSINESS CENTRE, LINCOLN WAY, ENFIELD, MIDDLESEX, EN1 1TE,
Company Registration Number
02329953
Private Limited Company
Active

Company Overview

About The Lincoln Centre Management Co. Ltd
THE LINCOLN CENTRE MANAGEMENT CO. LIMITED was founded on 1988-12-20 and has its registered office in Enfield. The organisation's status is listed as "Active". The Lincoln Centre Management Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE LINCOLN CENTRE MANAGEMENT CO. LIMITED
 
Legal Registered Office
UNIT 6 HASLEMERE BUSINESS CENTRE
LINCOLN WAY
ENFIELD
MIDDLESEX
EN1 1TE
Other companies in EN1
 
Filing Information
Company Number 02329953
Company ID Number 02329953
Date formed 1988-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 08:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LINCOLN CENTRE MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LINCOLN CENTRE MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STANLEY BUNYAN
Director 2014-01-30
COLIN FRANK CHAPMAN
Director 2013-04-29
AHMET KARAMAN
Director 2010-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOMENICO ANNESSA
Director 2010-01-11 2014-01-30
HAKAN BAYRAM
Company Secretary 2010-01-12 2013-10-04
HAKAN BAYRAM
Director 2002-09-27 2013-10-04
HARVEY BERMAN
Director 1993-12-20 2010-01-19
FRANK LEONARD CHAPMAN
Director 1995-09-01 2010-01-19
MEGAN JOY LANGRIDGE
Company Secretary 2007-01-12 2007-12-13
ALAN HUGH BERMAN
Director 1993-12-20 2006-11-29
STEPHEN BETTIS
Company Secretary 1999-03-15 2005-02-02
RICHARD CHARLES MILLER
Director 1997-02-12 2005-02-02
GORDON BERNARD FISHER
Director 1993-12-20 2002-09-27
DANIEL WOLINSKY
Company Secretary 1997-02-12 1999-03-15
SIMON RUSSELL BLAIR
Company Secretary 1995-04-04 1997-02-05
SIMON RUSSELL BLAIR
Director 1995-04-04 1997-02-05
RICHARD JOHN ANNING
Director 1993-12-20 1995-09-01
ARTHUR ALFRED CHAPMAN
Director 1993-12-20 1995-09-01
PETER PHILIP JESSOP
Company Secretary 1993-12-20 1994-06-01
PETER PHILIP JESSOP
Director 1993-12-20 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STANLEY BUNYAN JAB PRODUCTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
MICHAEL STANLEY BUNYAN JAB HOLDINGS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
MICHAEL STANLEY BUNYAN RENEWABLE ENERGY SALES LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
MICHAEL STANLEY BUNYAN HEATING & BATHROOM SUPPLIES LIMITED Director 2001-08-09 CURRENT 2001-08-09 Active
MICHAEL STANLEY BUNYAN HOT WATER SALES LIMITED Director 1995-12-11 CURRENT 1995-12-11 Active
MICHAEL STANLEY BUNYAN J.A.BUNYAN LIMITED Director 1991-10-09 CURRENT 1956-02-15 Active
COLIN FRANK CHAPMAN SECURIDRIVE LIMITED Director 2016-10-25 CURRENT 2013-06-27 Active - Proposal to Strike off
COLIN FRANK CHAPMAN SAFE MEDIA LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
AHMET KARAMAN EFE FASHIONS LTD Director 2013-04-01 CURRENT 2010-01-05 Active
AHMET KARAMAN MARENA KANEVA (LONDON) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2015-09-15
AHMET KARAMAN MARINA KANEVA (PLUS) LIMITED Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2015-09-22
AHMET KARAMAN MARINA KANEVA LTD Director 2013-02-05 CURRENT 2013-02-05 Dissolved 2016-07-19
AHMET KARAMAN KARA MANAGEMENT LTD Director 2003-03-14 CURRENT 2003-03-14 Active
AHMET KARAMAN KARA DESIGNS LTD Director 2001-07-20 CURRENT 1999-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-20CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2022-12-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-27CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0101/09/15 ANNUAL RETURN FULL LIST
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0101/09/14 ANNUAL RETURN FULL LIST
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/15 FROM Unit 6 Kara Management Ltd Haslemere Business Centre Lincoln Way Enfield Middlesex EN1 1TE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMENICO ANNESSA
2015-02-10AP01DIRECTOR APPOINTED MR MICHAEL STANLEY BUNYAN
2015-01-17DISS40Compulsory strike-off action has been discontinued
2015-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0101/09/13 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN BAYRAM
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/14 FROM 293 Green Lanes Palmers Green London N13 4XS
2014-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAKAN BAYRAM
2013-05-21AP01DIRECTOR APPOINTED COLIN FRANK CHAPMAN
2012-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-16AR0101/09/12 FULL LIST
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 2 HASLEMERE BUSINESS CENTRE LINCOLN WAY ENFIELD MIDDLESEX EN1 1DX
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-06AR0101/09/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR DOMENICO ANNESSA
2011-01-19AP01DIRECTOR APPOINTED MR AHMET KARAMAN
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-01AR0101/09/10 FULL LIST
2010-01-30AR0101/09/08 NO CHANGES
2010-01-30AR0101/09/09 NO CHANGES
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CHAPMAN
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY BERMAN
2010-01-21AP03SECRETARY APPOINTED HAKAN BAYRAM
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HAKAN BAYRAM / 11/01/2010
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 15-17 GROSVENOR GARDENS LONDON SW1W 0BD
2009-05-12GAZ1FIRST GAZETTE
2008-03-03288bAPPOINTMENT TERMINATED SECRETARY MEGAN LANGRIDGE
2007-09-13363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/07
2007-03-21363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2007-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-18288aNEW SECRETARY APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-09-22288bSECRETARY RESIGNED
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: C/O CAPITAL & PROVIDENT MANAGEMENT 4TH FLOOR 110 PARK STREET LONDON W1K 6NX
2006-05-24288bDIRECTOR RESIGNED
2005-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/05
2005-09-20363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-30363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2002-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-10-18363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2001-09-27363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: THE ESTATE HOUSE 201 HIGH ROAD CHIGWELL ESSEX IG7 5BJ
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-25363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
1999-11-09363sRETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-19288bSECRETARY RESIGNED
1999-03-19288aNEW SECRETARY APPOINTED
1998-11-16363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-13363sRETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1997-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1994-07-13Secretary resigned;director resigned
1994-04-13Return made up to 20/12/93; full list of members
1994-04-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/91
1994-03-31Restoration by order of the court
1992-11-24Final Gazette dissolved via compulsory strike-off
1992-08-04FIRST GAZETTE notice for compulsory strike-off
1991-03-17Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1991-03-17Return made up to 31/03/90; full list of members
1990-05-01New director appointed
1989-10-03Wd 26/09/89 ad 04/09/89--------- si 998@1=998 ic 2/1000
1989-09-27New director appointed
1989-03-07Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1989-03-07Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1989-03-07Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-02-07Company name changed\certificate issued on 07/02/89
1989-02-02Registered office changed on 02/02/89 from:\classic house 174/180 old street london EC1V 9BP
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to THE LINCOLN CENTRE MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-12
Fines / Sanctions
No fines or sanctions have been issued against THE LINCOLN CENTRE MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LINCOLN CENTRE MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LINCOLN CENTRE MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LINCOLN CENTRE MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LINCOLN CENTRE MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of THE LINCOLN CENTRE MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LINCOLN CENTRE MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as THE LINCOLN CENTRE MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE LINCOLN CENTRE MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE LINCOLN CENTRE MANAGEMENT CO. LIMITEDEvent Date2009-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LINCOLN CENTRE MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LINCOLN CENTRE MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.