Background WavePink WaveYellow Wave

ALPHA COURT MANAGEMENT (LINCOLN) LTD (09330251)

ALPHA COURT MANAGEMENT (LINCOLN) LTD (09330251) is an active UK company. incorporated on 27 November 2014. with registered office in Newark-Upon-Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. ALPHA COURT MANAGEMENT (LINCOLN) LTD has been registered for 11 years. Current directors include KINNEAR, Elizabeth Jane.

Company Number
09330251
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
Watsons Farm, Newark-Upon-Trent, NG22 0BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KINNEAR, Elizabeth Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA COURT MANAGEMENT (LINCOLN) LTD

ALPHA COURT MANAGEMENT (LINCOLN) LTD is an active company incorporated on 27 November 2014 with the registered office located in Newark-Upon-Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALPHA COURT MANAGEMENT (LINCOLN) LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09330251

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Watsons Farm Maplebeck Newark-Upon-Trent, NG22 0BS,

Previous Addresses

Lambert Smith Hampton 1 Oakwood Road Lincoln LN6 3LH England
From: 12 August 2016To: 19 February 2019
1 Oakwood Road Doddington Road Lincoln Lincolnshire LN6 3LH
From: 27 November 2014To: 12 August 2016
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jul 18
Owner Exit
Jul 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KINNEAR, Elizabeth Jane

Active
Maplebeck, Newark-Upon-TrentNG22 0BS
Secretary
Appointed 04 Jul 2018

KINNEAR, Elizabeth Jane

Active
Maplebeck, Newark-Upon-TrentNG22 0BS
Born May 1947
Director
Appointed 27 Nov 2014

ELKINGTON, Simon James

Resigned
1 Oakwood Road, LincolnLN6 3LH
Secretary
Appointed 27 Nov 2014
Resigned 28 Jun 2017

WORRALL, Richard Charles Thomas

Resigned
1 Oakwood Road, LincolnLN6 3LH
Born November 1965
Director
Appointed 27 Nov 2014
Resigned 04 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Charles Thomas Worrall

Ceased
1 Oakwood Road, LincolnLN6 3LH
Born November 1965

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 04 Jul 2018

Mrs Elizabeth Jane Kinnear

Active
Maplebeck, Newark-Upon-TrentNG22 0BS
Born May 1947

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Memorandum Articles
22 February 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2014
NEWINCIncorporation