Background WavePink WaveYellow Wave

LINCOLN DRIVE SCAMPTON RESIDENTS COMPANY LIMITED (05131177)

LINCOLN DRIVE SCAMPTON RESIDENTS COMPANY LIMITED (05131177) is an active UK company. incorporated on 18 May 2004. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. LINCOLN DRIVE SCAMPTON RESIDENTS COMPANY LIMITED has been registered for 21 years. Current directors include BULTEEL, Christopher Jeremy, MILLER, Dawn, SOMERVILLE, Anthony Frederick.

Company Number
05131177
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
9 Trenchard Square, Lincoln, LN1 2TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULTEEL, Christopher Jeremy, MILLER, Dawn, SOMERVILLE, Anthony Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN DRIVE SCAMPTON RESIDENTS COMPANY LIMITED

LINCOLN DRIVE SCAMPTON RESIDENTS COMPANY LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINCOLN DRIVE SCAMPTON RESIDENTS COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05131177

LTD Company

Age

21 Years

Incorporated 18 May 2004

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 28 November 2025 (5 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 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

EVER 2384 LIMITED
From: 18 May 2004To: 6 August 2004
Contact
Address

9 Trenchard Square Scampton Lincoln, LN1 2TA,

Previous Addresses

453 High Street Lincoln LN5 8JA England
From: 27 January 2022To: 12 November 2025
8 Trenchard Square Scampton Lincoln LN1 2TA England
From: 22 May 2021To: 27 January 2022
7 Trenchard Square Lincoln Drive Scampton Lincolnshire LN1 2TA England
From: 15 March 2021To: 22 May 2021
North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
From: 1 April 2019To: 15 March 2021
Lambert Smith Hampton 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH England
From: 24 August 2017To: 1 April 2019
C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH
From: 12 December 2011To: 24 August 2017
9 Trenchard Square Scampton Lincolnshire LN1 2TA
From: 18 May 2004To: 12 December 2011
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Sept 12
Director Joined
Aug 17
New Owner
May 18
Director Left
May 19
Director Joined
Mar 20
Owner Exit
Jun 21
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Oct 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MILLER, Dawn

Active
Trenchard Square, LincolnLN1 2TA
Secretary
Appointed 12 Nov 2025

BULTEEL, Christopher Jeremy

Active
Trenchard Square, LincolnLN1 2TA
Born February 1962
Director
Appointed 17 Aug 2017

MILLER, Dawn

Active
Trenchard Square, LincolnLN1 2TA
Born December 1956
Director
Appointed 02 Oct 2025

SOMERVILLE, Anthony Frederick

Active
Trenchard Square, LincolnLN1 2TA
Born May 1964
Director
Appointed 03 Mar 2020

LEE, Jonathan

Resigned
High Street, LincolnLN5 8JA
Secretary
Appointed 27 Jan 2022
Resigned 12 Nov 2025

SHAW, Timothy James

Resigned
High Street, LincolnLN5 8JA
Secretary
Appointed 12 Dec 2011
Resigned 11 Nov 2021

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Stafford Drive, ShrewsburySY1 3BF
Corporate secretary
Appointed 29 Mar 2019
Resigned 15 Mar 2021

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 18 May 2004
Resigned 28 Jul 2004

PREIM LIMITED

Resigned
8 Monarch Court, BristolBS16 7FH
Corporate secretary
Appointed 28 Jul 2004
Resigned 31 Mar 2008

GIBBS, Alison

Resigned
7 Trenchard Square, LincolnLN1 2TA
Born April 1966
Director
Appointed 15 Mar 2007
Resigned 26 Nov 2010

GUITE, David Stuart

Resigned
The Brow, SheffieldS35 7AL
Born December 1963
Director
Appointed 15 Mar 2007
Resigned 17 Sept 2012

PATOUNAS, Richard Paul Georges

Resigned
9 Trenchard Square, ScamptonLN1 2TA
Born May 1970
Director
Appointed 15 Mar 2007
Resigned 02 Mar 2022

POWLEY, Shane Keith

Resigned
Trenchard Square, ScamptonLN1 2TA
Born April 1969
Director
Appointed 28 Nov 2007
Resigned 02 May 2019

SHAW, Timothy James

Resigned
Trenchard Square, LincolnLN1 2TA
Born November 1971
Director
Appointed 26 Nov 2010
Resigned 11 Nov 2021

SOWDEN, Michael Philip

Resigned
67 Muirton Place, ForresIV36 3UJ
Born March 1973
Director
Appointed 15 Mar 2007
Resigned 16 Mar 2007

ANNINGTON NOMINEES LIMITED

Resigned
1 James Street, LondonW1U 1DR
Corporate director
Appointed 28 Jul 2004
Resigned 15 Mar 2007

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 18 May 2004
Resigned 28 Jul 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Jeremy Bellenden Bulteel

Active
Trenchard Square, LincolnLN1 2TA
Born February 1962

Nature of Control

Right to appoint and remove directors as firm
Notified 17 Aug 2017

Mr Richard Paul Georges Patounas

Ceased
Trenchard Square, LincolnLN1 2TA
Born May 1970

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 Mar 2022

Mr Timothy James Shaw

Ceased
High Street, LincolnLN5 8JA
Born November 1971

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 11 Nov 2021

Mr Shane Keith Powley

Ceased
Trenchard Square, LincolnLN1 2TA
Born April 1969

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 March 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
22 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
5 April 2007
128(4)128(4)
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
20 January 2006
225Change of Accounting Reference Date
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
287Change of Registered Office
Legacy
11 August 2004
225Change of Accounting Reference Date
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2004
NEWINCIncorporation