Background WavePink WaveYellow Wave

OTTER HOMES (LINCOLN) LTD (01029808)

OTTER HOMES (LINCOLN) LTD (01029808) is an active UK company. incorporated on 4 November 1971. with registered office in Lincoln. The company operates in the Construction sector, engaged in construction of commercial buildings. OTTER HOMES (LINCOLN) LTD has been registered for 54 years. Current directors include CHAMBERS, David Christopher, KOK, Herman Frans Frederik.

Company Number
01029808
Status
active
Type
ltd
Incorporated
4 November 1971
Age
54 years
Address
Lindum House Lindum Business Park, Station Road, Lincoln, LN6 3QX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CHAMBERS, David Christopher, KOK, Herman Frans Frederik
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTER HOMES (LINCOLN) LTD

OTTER HOMES (LINCOLN) LTD is an active company incorporated on 4 November 1971 with the registered office located in Lincoln. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. OTTER HOMES (LINCOLN) LTD was registered 54 years ago.(SIC: 41201)

Status

active

Active since 54 years ago

Company No

01029808

LTD Company

Age

54 Years

Incorporated 4 November 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SIMONS HOMES LIMITED
From: 18 December 1989To: 17 March 2021
OTTERS HOMES LIMITED
From: 16 December 1986To: 18 December 1989
M. OTTER & CO. LTD.
From: 22 April 1985To: 16 December 1986
OTTERS LTD
From: 27 March 1985To: 22 April 1985
M.OTTER & CO. LIMITED
From: 4 November 1971To: 27 March 1985
Contact
Address

Lindum House Lindum Business Park, Station Road North Hykeham Lincoln, LN6 3QX,

Previous Addresses

Qs Burton & Co Stonebow Lincoln LN2 1DA England
From: 6 August 2020To: 15 February 2021
5 Windmill Street London W1T 2JA England
From: 4 February 2020To: 6 August 2020
C/O Simons Developments 991 Doddington Road Lincoln East Midlands LN6 3AA
From: 4 November 1971To: 4 February 2020
Timeline

14 key events • 2011 - 2021

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Capital Update
Mar 12
Director Left
Jul 16
Loan Secured
Apr 17
Loan Cleared
Mar 18
Owner Exit
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHAMBERS, David Christopher

Active
Lindum Business Park, Station Road, LincolnLN6 3QX
Born December 1956
Director
Appointed 15 Feb 2021

KOK, Herman Frans Frederik

Active
Lindum Business Park, Station Road, LincolnLN6 3QX
Born May 1950
Director
Appointed 15 Feb 2021

DIVER, Stephen Paul

Resigned
8 Riseholme Lane, LincolnLN2 2LD
Secretary
Appointed N/A
Resigned 16 Sept 2009

PADGHAM, Michelle

Resigned
Windmill Street, LondonW1T 2JA
Secretary
Appointed 01 Oct 2009
Resigned 14 Jul 2020

BROOKS, Herbert Morris

Resigned
40 Cumberland Avenue, LincolnLN5 0BL
Born December 1935
Director
Appointed N/A
Resigned 30 Apr 1992

HODGKINSON, Philip David

Resigned
Windmill Street, LondonW1T 2JA
Born June 1958
Director
Appointed N/A
Resigned 14 Jul 2020

KENDALL, Philip James

Resigned
Overbury 1 Kenderdine Close, StaffordST17 0YS
Born April 1965
Director
Appointed 29 Sept 2003
Resigned 01 Dec 2011

O'CONNELL, Christian John

Resigned
C/O Simons Developments, LincolnLN6 3AA
Born May 1973
Director
Appointed 01 Dec 2011
Resigned 03 Jul 2016

OSBORNE, Diane

Resigned
Berkeley Court, SleafordNG34 7TT
Born May 1938
Director
Appointed 14 Jul 2020
Resigned 14 Aug 2020

TWIGG, Robert Thomas

Resigned
Church Farm House, LincolnLN6 4RX
Born April 1955
Director
Appointed N/A
Resigned 29 Sept 2003

WARDLE, Samuel

Resigned
Stonebow, LincolnLN2 1DA
Born May 1991
Director
Appointed 14 Aug 2020
Resigned 15 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Harrison Kasher

Ceased
C/O Simons Developments, LincolnLN6 3AA
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jul 2016
Ceased 15 Aug 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Resolution
17 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 October 2019
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
25 August 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
15 March 2013
DS02DS02
Dissolution Voluntary Strike Off Suspended
5 March 2013
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 December 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 November 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts Amended With Accounts Type Full
17 October 2012
AAMDAAMD
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Legacy
14 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 March 2012
SH19Statement of Capital
Legacy
14 March 2012
CAP-SSCAP-SS
Resolution
14 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
30 October 1993
403aParticulars of Charge Subject to s859A
Legacy
31 August 1993
287Change of Registered Office
Legacy
1 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363b363b
Legacy
5 February 1991
288288
Legacy
4 December 1990
363363
Accounts With Accounts Type Medium
15 November 1990
AAAnnual Accounts
Legacy
7 November 1990
403aParticulars of Charge Subject to s859A
Legacy
22 January 1990
287Change of Registered Office
Certificate Change Of Name Company
15 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
11 July 1989
288288
Memorandum Articles
7 July 1989
MEM/ARTSMEM/ARTS
Resolution
4 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Resolution
2 March 1989
RESOLUTIONSResolutions
Resolution
2 March 1989
RESOLUTIONSResolutions
Legacy
18 November 1988
288288
Legacy
15 November 1988
287Change of Registered Office
Accounts With Accounts Type Medium
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Legacy
27 May 1987
288288
Accounts With Accounts Type Medium
7 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 1986
288288
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363