17 LINCOLN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

17 LINCOLN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515903

Incorporation date

24/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Lincoln Road, London, N2 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon04/04/2026
Replacement filing of PSC01 for Mr Michael John Coles
dot icon04/04/2026
Replacement filing of PSC01 for Mr Mohamed Jaffer Kanji
dot icon04/04/2026
Replacement filing of PSC01 for Mr Ian Brown
dot icon16/03/2026
Notification of Michael John Coles as a person with significant control on 2026-03-16
dot icon16/03/2026
Notification of Mohamed Jaffer Kanji as a person with significant control on 2026-03-16
dot icon16/03/2026
Notification of Ian Brown as a person with significant control on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon22/12/2025
Appointment of Mrs Jaytun Mohamed Kanji as a director on 2025-12-22
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon17/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon12/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon03/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon21/10/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon22/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon19/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon06/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon02/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon27/02/2013
Director's details changed for Mr Ian Brown on 2011-03-19
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon12/03/2012
Director's details changed for Mr Ian Brown on 2011-03-19
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon23/03/2011
Director's details changed for Mr Ian Brown on 2011-03-23
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon18/04/2010
Director's details changed for Mr Ian Brown on 2009-11-01
dot icon18/04/2010
Director's details changed for Mr Mohamed Jaffer Kanji on 2010-02-24
dot icon18/04/2010
Director's details changed for Gail Coles on 2010-02-24
dot icon28/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 24/02/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon25/03/2008
Director appointed mr ian brown
dot icon20/03/2008
Return made up to 24/02/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/04/2007
Return made up to 24/02/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 24/02/06; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon02/07/2005
Return made up to 24/02/05; full list of members
dot icon22/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon25/06/2004
Return made up to 24/02/04; full list of members
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
New director appointed
dot icon27/08/2003
Accounts for a dormant company made up to 2003-02-28
dot icon19/02/2003
Return made up to 24/02/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon26/02/2002
Return made up to 24/02/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon24/04/2001
Return made up to 24/02/01; full list of members
dot icon04/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon12/10/2000
Director resigned
dot icon12/10/2000
New director appointed
dot icon17/03/2000
Return made up to 24/02/00; full list of members
dot icon09/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon21/04/1999
Return made up to 24/02/99; full list of members
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New director appointed
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Registered office changed on 12/03/98 from: international house 31 church road, london NW4 4EB
dot icon24/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
3.00
-
2022
0
3.00
-
0.00
3.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS REGISTRARS LIMITED
Nominee Secretary
24/02/1998 - 24/02/1998
2023
ACCESS NOMINEES LIMITED
Nominee Director
24/02/1998 - 24/02/1998
2025
Mr Mohamed Jaffer Kanji
Director
24/02/1998 - Present
1
Evans, Clive Lawrence
Director
10/01/2000 - 16/01/2004
9
Coles, Gail Ilene
Director
16/01/2004 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 LINCOLN ROAD MANAGEMENT LIMITED

17 LINCOLN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/02/1998 with the registered office located at 13 Lincoln Road, London, N2 9DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 LINCOLN ROAD MANAGEMENT LIMITED?

toggle

17 LINCOLN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/02/1998 .

Where is 17 LINCOLN ROAD MANAGEMENT LIMITED located?

toggle

17 LINCOLN ROAD MANAGEMENT LIMITED is registered at 13 Lincoln Road, London, N2 9DJ.

What does 17 LINCOLN ROAD MANAGEMENT LIMITED do?

toggle

17 LINCOLN ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 17 LINCOLN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 04/04/2026: Replacement filing of PSC01 for Mr Michael John Coles.