Background WavePink WaveYellow Wave

LINCOLN HOLLAND JV LIMITED (08286117)

LINCOLN HOLLAND JV LIMITED (08286117) is an active UK company. incorporated on 8 November 2012. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. LINCOLN HOLLAND JV LIMITED has been registered for 13 years. Current directors include GALE, Maurice William, HAAGMAN, Alfred Henry, HARDWICK, Stephen Frank and 2 others.

Company Number
08286117
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GALE, Maurice William, HAAGMAN, Alfred Henry, HARDWICK, Stephen Frank, HARTLEY, David Samuel, WILLIS, David Lincoln
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN HOLLAND JV LIMITED

LINCOLN HOLLAND JV LIMITED is an active company incorporated on 8 November 2012 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. LINCOLN HOLLAND JV LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08286117

LTD Company

Age

13 Years

Incorporated 8 November 2012

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

Salisbury House 54 Queens Road Reading Berkshire RG1 4AZ United Kingdom
From: 8 November 2012To: 19 February 2013
Timeline

16 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
May 16
Loan Cleared
May 16
Director Left
Feb 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GALE, Maurice William

Active
178-180 Church Road, HoveBN3 2DJ
Born March 1962
Director
Appointed 10 Dec 2012

HAAGMAN, Alfred Henry

Active
178-180 Church Road, HoveBN3 2DJ
Born February 1960
Director
Appointed 10 Dec 2012

HARDWICK, Stephen Frank

Active
178-180 Church Road, HoveBN3 2DJ
Born April 1962
Director
Appointed 10 Dec 2012

HARTLEY, David Samuel

Active
178-180 Church Road, HoveBN3 2DJ
Born April 1963
Director
Appointed 10 Dec 2012

WILLIS, David Lincoln

Active
178-180 Church Road, HoveBN3 2DJ
Born March 1960
Director
Appointed 10 Dec 2012

BARRETT, Simon Anthony

Resigned
54 Queens Road, ReadingRG1 4AZ
Born October 1952
Director
Appointed 08 Nov 2012
Resigned 12 Dec 2012

ROBIN, Rupert Philip Paul

Resigned
178-180 Church Road, HoveBN3 2DJ
Born June 1964
Director
Appointed 10 Dec 2012
Resigned 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
17 December 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Capital Name Of Class Of Shares
5 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
5 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Legacy
18 January 2013
MG01MG01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Legacy
19 December 2012
MG01MG01
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Incorporation Company
8 November 2012
NEWINCIncorporation