Background WavePink WaveYellow Wave

COMMUNITY ASSETS PLUS (07941909)

COMMUNITY ASSETS PLUS (07941909) is an active UK company. incorporated on 8 February 2012. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. COMMUNITY ASSETS PLUS has been registered for 14 years. Current directors include BEARDSLEY, Simon Andrew, LOWE, Derrick, NADAL, Victoria Ellen and 1 others.

Company Number
07941909
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2012
Age
14 years
Address
12 Mint Lane, Lincoln, LN1 1UD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEARDSLEY, Simon Andrew, LOWE, Derrick, NADAL, Victoria Ellen, VAHL, Martha
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY ASSETS PLUS

COMMUNITY ASSETS PLUS is an active company incorporated on 8 February 2012 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. COMMUNITY ASSETS PLUS was registered 14 years ago.(SIC: 68209, 68320)

Status

active

Active since 14 years ago

Company No

07941909

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

12 Mint Lane Lincoln, LN1 1UD,

Previous Addresses

The Old Vicarage Croft Street Lincoln Lincolnshire LN2 5AX
From: 8 February 2012To: 31 March 2016
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 16
Director Left
Dec 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 19
Director Left
Nov 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEARDSLEY, Simon Andrew

Active
Mint Lane, LincolnLN1 1UD
Born July 1968
Director
Appointed 08 Feb 2012

LOWE, Derrick

Active
Mint Lane, LincolnLN1 1UD
Born March 1953
Director
Appointed 13 Feb 2024

NADAL, Victoria Ellen

Active
Nettleham Road, LincolnLN2 1RX
Born January 1973
Director
Appointed 11 May 2023

VAHL, Martha

Active
Mint Lane, LincolnLN1 1UD
Born March 1957
Director
Appointed 08 Feb 2012

POWELL, Jane

Resigned
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 08 Feb 2012
Resigned 17 Jan 2014

BAIN, Jeanne

Resigned
Mint Lane, LincolnLN1 1UD
Born June 1954
Director
Appointed 08 Feb 2012
Resigned 11 May 2023

COOKE, Charles

Resigned
Mint Lane, LincolnLN1 1UD
Born July 1954
Director
Appointed 08 Feb 2012
Resigned 25 Sept 2019

CURRY, Nigel Russell

Resigned
Mint Lane, LincolnLN1 1UD
Born December 1951
Director
Appointed 28 Jun 2018
Resigned 22 Oct 2021

FREEMAN, Michelle Louise

Resigned
Mint Lane, LincolnLN1 1UD
Born May 1970
Director
Appointed 28 Jun 2018
Resigned 11 May 2023

GOFF, Janice

Resigned
Mint Lane, LincolnLN1 1UD
Born April 1957
Director
Appointed 14 Mar 2016
Resigned 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2016
AR01AR01
Change Person Director Company With Change Date
20 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
4 March 2015
AD04Change of Accounting Records Location
Auditors Resignation Limited Company
4 July 2014
AA03AA03
Auditors Resignation Company
26 June 2014
AUDAUD
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Move Registers To Sail Company
13 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Statement Of Companys Objects
2 August 2012
CC04CC04
Memorandum Articles
2 August 2012
MEM/ARTSMEM/ARTS
Resolution
2 August 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2012
NEWINCIncorporation