Background WavePink WaveYellow Wave

LINCOMBE LODGE MANAGEMENT COMPANY LIMITED (06268086)

LINCOMBE LODGE MANAGEMENT COMPANY LIMITED (06268086) is an active UK company. incorporated on 4 June 2007. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. LINCOMBE LODGE MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BUCKNELL, Stephen Paul, Dr, GROOM, Peter John, Dr.

Company Number
06268086
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKNELL, Stephen Paul, Dr, GROOM, Peter John, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOMBE LODGE MANAGEMENT COMPANY LIMITED

LINCOMBE LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINCOMBE LODGE MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06268086

LTD Company

Age

18 Years

Incorporated 4 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL
From: 4 June 2007To: 6 March 2018
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Mar 18
Director Left
Sept 18
Director Joined
Mar 19
Director Joined
Sept 20
Director Left
Apr 22
Director Joined
Feb 24
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

PEERLESS PROPERTIES (OXFORD) LTD

Active
Court Farm Barns Tackley, KidlingtonOX5 3AL
Corporate secretary
Appointed 01 May 2009

BUCKNELL, Stephen Paul, Dr

Active
Fox Lane, OxfordOX1 5DN
Born July 1959
Director
Appointed 14 Oct 2023

GROOM, Peter John, Dr

Active
Medcroft Road, KidlingtonOX5 3AL
Born April 1948
Director
Appointed 11 Mar 2019

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 28 Jan 2009
Resigned 01 May 2009

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 04 Jun 2007
Resigned 28 Jan 2009

ASCH, David Conrad, Professor

Resigned
Barnards Way, LeicesterLE8 0RS
Born January 1948
Director
Appointed 01 May 2009
Resigned 26 Aug 2010

BANNISTER, Lucy Anne, Dr

Resigned
Lincombe Lodge, OxfordOX1 5DN
Born December 1967
Director
Appointed 23 Jan 2011
Resigned 18 Sept 2018

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 28 Jan 2009
Resigned 01 May 2009

BHOJNANI, Rajeshree

Resigned
Court Farm Barns, KidlingtonOX5 3AL
Born November 1968
Director
Appointed 10 Mar 2011
Resigned 18 Aug 2016

BURDON, Emma Jane

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born January 1966
Director
Appointed 19 Mar 2018
Resigned 26 Apr 2022

HEDGES, Nicholas Mitchell

Resigned
Wheatley Road, KidlingtonOX5 2FT
Born March 1953
Director
Appointed 26 Sept 2008
Resigned 28 Jan 2009

JOHNSON, Ian James

Resigned
Fox Lane, OxfordOX1 5DN
Born May 1965
Director
Appointed 07 Sept 2020
Resigned 30 May 2025

LEWIS, Rachel Wendy

Resigned
11 Howell Hill Close, MentmoreLU7 0TZ
Born May 1963
Director
Appointed 28 Jan 2009
Resigned 01 May 2009

MCCALLUM, William Stewart

Resigned
Court Farm Barns, KidlingtonOX5 3AL
Born February 1950
Director
Appointed 10 Mar 2011
Resigned 23 Aug 2015

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 04 Jun 2007
Resigned 28 Jan 2009
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 March 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2010
AR01AR01
Change Person Director Company With Change Date
5 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
287Change of Registered Office
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
287Change of Registered Office
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
287Change of Registered Office
Legacy
23 October 2008
122122
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
363aAnnual Return
Incorporation Company
4 June 2007
NEWINCIncorporation