Background WavePink WaveYellow Wave

HAINTON HOUSE MANAGEMENT LIMITED (07881393)

HAINTON HOUSE MANAGEMENT LIMITED (07881393) is an active UK company. incorporated on 14 December 2011. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. HAINTON HOUSE MANAGEMENT LIMITED has been registered for 14 years. Current directors include BLACKHAM, Alan Lesley, METCALFE, Lee.

Company Number
07881393
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2011
Age
14 years
Address
26 Westgate, Lincoln, LN1 3BD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKHAM, Alan Lesley, METCALFE, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAINTON HOUSE MANAGEMENT LIMITED

HAINTON HOUSE MANAGEMENT LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HAINTON HOUSE MANAGEMENT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07881393

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

26 Westgate Lincoln, LN1 3BD,

Previous Addresses

PO Box LN1 3BD 26 Banks Long & Co 26 Westgate Lincoln Lincolnshire LN1 3BD United Kingdom
From: 23 March 2018To: 20 April 2021
C/O Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England
From: 12 July 2016To: 23 March 2018
C/O Hodgson Elkington 1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH
From: 14 December 2011To: 12 July 2016
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jun 23
Director Joined
Sept 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BLACKHAM, Alan Lesley

Active
Westgate, LincolnLN1 3BD
Born May 1956
Director
Appointed 23 Sept 2024

METCALFE, Lee

Active
Westgate, LincolnLN1 3BD
Born April 1974
Director
Appointed 17 Nov 2020

ELKINGTON, Simon James

Resigned
Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 15 Dec 2013
Resigned 05 Jul 2016

ELKINGTON, Simon James

Resigned
1 Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 01 Feb 2013
Resigned 01 Feb 2013

MELLING, Graham, Dr

Resigned
Banks Long & Co, LincolnLN1 3BD
Secretary
Appointed 05 Jul 2016
Resigned 17 Nov 2020

DEAN, Rosemary

Resigned
Banks Long & Co, LincolnLN1 3BD
Born July 1988
Director
Appointed 05 Jul 2016
Resigned 17 Nov 2020

LOCKWOOD, George William

Resigned
Scampton, LincolnLN1 2SF
Born March 1985
Director
Appointed 14 Dec 2011
Resigned 05 Jul 2016

LOCKWOOD, John William

Resigned
Scampton, LincolnLN1 2SF
Born August 1954
Director
Appointed 14 Dec 2011
Resigned 05 Jul 2016

MELLING, Graham, Dr

Resigned
Banks Long & Co, LincolnLN1 3BD
Born June 1973
Director
Appointed 05 Jul 2016
Resigned 17 Nov 2020

PARKINSON, Philip Ian

Resigned
Westgate, LincolnLN1 3BD
Born August 1962
Director
Appointed 17 Nov 2020
Resigned 05 Jun 2023

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 14 Dec 2011
Resigned 14 Dec 2011

Persons with significant control

2

0 Active
2 Ceased

Dr Graham Melling

Ceased
Banks Long & Co, LincolnLN1 3BD
Born June 1973

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Nov 2020

Ms Rosemary Dean

Ceased
Banks Long & Co, LincolnLN1 3BD
Born July 1988

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
6 January 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Appoint Person Secretary Company With Name
31 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Incorporation Company
14 December 2011
NEWINCIncorporation