Background WavePink WaveYellow Wave

LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (07840786)

LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED (07840786) is an active UK company. incorporated on 9 November 2011. with registered office in Sudbury. The company operates in the Real Estate Activities sector, engaged in residents property management. LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include LENKO, Agata Weronika.

Company Number
07840786
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2011
Age
14 years
Address
C/O Block Management Uk Limited Unit 5, Sudbury, CO10 7GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LENKO, Agata Weronika
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED

LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2011 with the registered office located in Sudbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINCOLN GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07840786

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury, CO10 7GB,

Previous Addresses

, 24 Carr House Road, Doncaster, DN4 5ER, England
From: 25 October 2024To: 30 May 2025
, 22 Carr House Road, Doncaster, DN4 5ER, England
From: 25 October 2024To: 25 October 2024
, 22 22 Carr House Road, Doncaster, South Yorkshire, DN4 5ER, England
From: 25 October 2024To: 25 October 2024
, Redland Scawsby Lane, Scawsby, Doncaster, DN5 7UG, England
From: 8 August 2022To: 25 October 2024
, Lindon House 18-28 Carr House Road, Doncaster, DN4 5ER, United Kingdom
From: 28 June 2022To: 8 August 2022
, Lincoln Gardens Carr House Road, Doncaster, DN4 5ER, England
From: 9 February 2021To: 28 June 2022
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
From: 9 November 2011To: 9 February 2021
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLOCK MANAGEMENT UK LIMITED

Active
Unit 5, SudburyCO10 7GB
Corporate secretary
Appointed 30 May 2025

LENKO, Agata Weronika

Active
Unit 5, SudburyCO10 7GB
Born April 1987
Director
Appointed 25 Oct 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Nov 2011
Resigned 09 Feb 2021

BRIGGS, Kevin

Resigned
Carr House Road, DoncasterDN4 5ER
Born May 1983
Director
Appointed 09 Feb 2021
Resigned 22 Jul 2022

GOUGH, David Edward

Resigned
Marston Park, TamworthB78 3HN
Born January 1972
Director
Appointed 17 Feb 2015
Resigned 09 Feb 2021

LEARY, John Christopher

Resigned
Marston Park, TamworthB78 3HN
Born September 1960
Director
Appointed 09 Nov 2011
Resigned 17 Feb 2015

ROBINSON, Mike

Resigned
Scawsby Lane, DoncasterDN5 7UG
Born October 1967
Director
Appointed 21 Jul 2022
Resigned 25 Oct 2024

LOVELL DIRECTOR LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Nov 2011
Resigned 09 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 February 2021
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Incorporation Company
9 November 2011
NEWINCIncorporation