Background WavePink WaveYellow Wave

THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED (10745050)

THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED (10745050) is an active UK company. incorporated on 27 April 2017. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in residents property management. THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include JUSTER, Neal Peter, WALLACE, Jennifer Anna.

Company Number
10745050
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
Raven House, Lincoln, LN2 1NN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JUSTER, Neal Peter, WALLACE, Jennifer Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED

THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2017 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE COACH HOUSE DANESGATE LINCOLN MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10745050

LTD Company

Age

8 Years

Incorporated 27 April 2017

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 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Raven House 6 Lindum Road Lincoln, LN2 1NN,

Previous Addresses

Raven House Danesgate Lincoln LN2 1nd England
From: 9 September 2019To: 8 October 2019
The Edge Wood Bank Skellingthorpe Lincoln LN6 5UD United Kingdom
From: 27 April 2017To: 9 September 2019
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
Director Joined
Dec 19
Funding Round
May 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JUSTER, Neal Peter

Active
Danesgate, LincolnLN2 1ND
Born September 1961
Director
Appointed 22 Oct 2021

WALLACE, Jennifer Anna

Active
6 Lindum Road, LincolnLN2 1NN
Born May 1976
Director
Appointed 04 Sept 2019

ADAMS, Mark, Reverend

Resigned
Fernleigh Road, WadebridgePL27 7AZ
Born February 1967
Director
Appointed 04 Dec 2019
Resigned 22 Oct 2021

DEVLIN, Elizabeth

Resigned
Wood Bank, LincolnLN6 5UD
Born February 1965
Director
Appointed 27 Apr 2017
Resigned 29 Aug 2019

DEVLIN, Simon Paul

Resigned
Wood Bank, LincolnLN6 5UD
Born June 1963
Director
Appointed 27 Apr 2017
Resigned 29 Aug 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Neal Peter Juster

Active
Danesgate, LincolnLN2 1ND
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021

Reverend Mark Adams

Ceased
Fernleigh Road, WadebridgePL27 7AZ
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 22 Oct 2021

Jennifer Anna Wallace

Active
Lindum Road, LincolnLN2 1NN
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2019

Mrs Elizabeth Devlin

Ceased
6 Lindum Road, LincolnLN2 1NN
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2017
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2017
NEWINCIncorporation