Background WavePink WaveYellow Wave

LINCOLN MANCO LIMITED (10814375)

LINCOLN MANCO LIMITED (10814375) is an active UK company. incorporated on 12 June 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. LINCOLN MANCO LIMITED has been registered for 8 years. Current directors include PARKER, Danielle Louise.

Company Number
10814375
Status
active
Type
ltd
Incorporated
12 June 2017
Age
8 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PARKER, Danielle Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINCOLN MANCO LIMITED

LINCOLN MANCO LIMITED is an active company incorporated on 12 June 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LINCOLN MANCO LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10814375

LTD Company

Age

8 Years

Incorporated 12 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
From: 6 August 2018To: 18 June 2025
The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom
From: 12 June 2017To: 6 August 2018
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

PARKER, Danielle Louise

Active
Fisher House, SalisburySP2 7QY
Born June 1980
Director
Appointed 26 Mar 2025

CLYDE SECRETARIES LIMITED

Resigned
Houndsditch, LondonEC3A 7AR
Corporate secretary
Appointed 12 Jun 2017
Resigned 05 Aug 2018

INSPIRED SECRETARIAL SERVICES LTD

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 06 Aug 2018
Resigned 19 Dec 2023

FOSTER, Jonathan Keith

Resigned
6 Malton Way, DoncasterDN6 7FE
Born May 1964
Director
Appointed 29 Apr 2021
Resigned 29 Jun 2022

GILFORD, Alexander Mark

Resigned
6 Malton Way, DoncasterDN6 7FE
Born December 1988
Director
Appointed 12 Jun 2017
Resigned 03 Aug 2020

GURNEY, Justin Andrew

Resigned
6 Malton Way, DoncasterDN6 7FE
Born October 1967
Director
Appointed 12 Jun 2017
Resigned 03 Aug 2020

PARKER, Danielle Louise

Resigned
6 Malton Way, DoncasterDN6 7FE
Born June 1980
Director
Appointed 03 Aug 2020
Resigned 29 Apr 2021

PETERS, Christopher Harry

Resigned
6 Malton Way, DoncasterDN6 7FE
Born May 1987
Director
Appointed 29 Jun 2022
Resigned 26 Mar 2025

POPPLETON, David John

Resigned
6 Malton Way, DoncasterDN6 7FE
Born December 1979
Director
Appointed 03 Aug 2020
Resigned 29 Apr 2021

Persons with significant control

4

0 Active
4 Ceased

Mr David John Poppleton

Ceased
6 Malton Way, DoncasterDN6 7FE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Ceased 29 Apr 2021

Ms Danielle Louise Parker

Ceased
6 Malton Way, DoncasterDN6 7FE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Ceased 29 Apr 2021

Mr Alexander Mark Gilford

Ceased
6 Malton Way, DoncasterDN6 7FE
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017
Ceased 03 Aug 2020

Mr Justin Andrew Gurney

Ceased
6 Malton Way, DoncasterDN6 7FE
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2017
Ceased 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
25 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Incorporation Company
12 June 2017
NEWINCIncorporation