BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06420911

Incorporation date

07/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon30/07/2025
Micro company accounts made up to 2024-11-30
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Director's details changed for Mr Andrew William Nattrass on 2023-11-25
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon16/06/2023
Micro company accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon06/10/2022
Change of details for Mr Andrew William Nattrass as a person with significant control on 2022-10-06
dot icon28/06/2022
Micro company accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon04/08/2020
Micro company accounts made up to 2019-11-30
dot icon07/01/2020
Registered office address changed from 1 Oakwood Road Lincoln LN6 3LH England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2020-01-07
dot icon07/01/2020
Confirmation statement made on 2019-11-25 with updates
dot icon07/01/2020
Appointment of Cosec Management Services Limited as a secretary on 2020-01-07
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-11-30
dot icon22/01/2018
Termination of appointment of Simon James Elkington as a secretary on 2018-01-22
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon25/09/2017
Cessation of Matthew James Warriner as a person with significant control on 2017-09-25
dot icon25/09/2017
Change of details for Mr Matthew James Nattrass as a person with significant control on 2017-09-25
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/02/2017
Registered office address changed from C/O C/O Hodgson Elkington Llp 1 Oakwood Road Lincoln LN6 3LH to 1 Oakwood Road Lincoln LN6 3LH on 2017-02-02
dot icon06/01/2017
Termination of appointment of Matthew James Warriner as a director on 2017-01-06
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon13/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/03/2013
Appointment of Mr Simon James Elkington as a secretary
dot icon06/03/2013
Termination of appointment of Andrew Nattrass as a secretary
dot icon06/03/2013
Registered office address changed from C/O Lanleys Solicitors Llp Olympic House, Doddington Road Lincoln Lincolnshire LN6 3SE on 2013-03-06
dot icon23/01/2013
Registered office address changed from 10 Lombard Street Newark Notts NG24 1XE on 2013-01-23
dot icon23/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon10/10/2012
Accounts for a dormant company made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/05/2010
Termination of appointment of Andrew Mattrass as a director
dot icon13/05/2010
Director's details changed for Matthew Warriner on 2009-11-04
dot icon13/05/2010
Director's details changed for Mr Andrew William Nattrass on 2009-11-04
dot icon12/05/2010
Termination of appointment of Matthew Warner as a director
dot icon12/05/2010
Termination of appointment of Andrew Mattrass as a secretary
dot icon21/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon21/12/2009
Accounts for a dormant company made up to 2008-11-30
dot icon14/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon18/11/2008
Return made up to 05/11/08; full list of members
dot icon23/10/2008
Director and secretary appointed andrew mattrass
dot icon23/10/2008
Director appointed matthew warriner
dot icon10/09/2008
Director and secretary appointed andrew william nattrass
dot icon04/09/2008
Director appointed matthew warner
dot icon12/06/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon12/06/2008
Appointment terminated director corporate appointments LIMITED
dot icon07/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

15.00 £Ascended0.00 % *

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
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
07/01/2020 - Present
987
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
06/11/2007 - 06/11/2007
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
06/11/2007 - 06/11/2007
15962
Nattrass, Andrew William
Director
01/05/2008 - Present
6
Warriner, Matthew James
Director
30/04/2008 - 05/01/2017
11

Persons with Significant Control

2
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 BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED

BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/11/2007 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 2 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 BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED?

toggle

BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/11/2007 .

Where is BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED located?

toggle

BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED do?

toggle

BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BUNKERS HILL (LINCOLN) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with updates.