LOCKING CASTLE LIMITED
Overview
Company Name | LOCKING CASTLE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02493065 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOCKING CASTLE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LOCKING CASTLE LIMITED located?
Registered Office Address | Persimmon House Fulford YO19 4FE York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOCKING CASTLE LIMITED?
Company Name | From | Until |
---|---|---|
EVENSCAN LIMITED | Apr 18, 1990 | Apr 18, 1990 |
What are the latest accounts for LOCKING CASTLE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOCKING CASTLE LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2025 |
---|---|
Next Confirmation Statement Due | May 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2024 |
Overdue | No |
What are the latest filings for LOCKING CASTLE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Julia Nichols as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Termination of appointment of David Jenkinson as a director on Sep 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on May 02, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Apr 28, 2017 with updates | 7 pages | CS01 | ||
Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||
Who are the officers of LOCKING CASTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Tracy Lazelle | Secretary | Persimmon House Fulford YO19 4FE York | British | 85391650003 | ||||||
NICHOLS, Julia | Director | Fulford YO19 4FE York Persimmon House England | United Kingdom | British | Company Director | 288149880001 | ||||
SMITH, Michael John | Director | Fulford YO19 4FE York Persimmon House Yorkshire United Kingdom | United Kingdom | British | Company Director | 291853540001 | ||||
BAVISTER, Stephen Charles | Secretary | 2 High Street Kingswood GL12 8RS Wotton Under Edge Gloucestershire | British | 25924840001 | ||||||
BISHOP, Roger David | Secretary | 6 Springwood Drive Henbury BS10 7PU Bristol Avon | British | 10236290001 | ||||||
BORER, Stuart Michael | Secretary | 46 Carlton Road RH1 2BX Redhill Surrey | British | 49558700001 | ||||||
BROADBENT, Walter Louis Farndon | Secretary | Highfield 112 Worlebury Hill Road BS22 9TG Weston Super Mare Avon | British | 77870540001 | ||||||
STURGESS, Elizabeth Anne | Secretary | St Stephens The Cross GL10 3TU Nympsfield Gloucestershire | British | Legal Manager | 75843920001 | |||||
FAIRBURN, Jeffrey | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Director | 46703920004 | ||||
FARLEY, Michael Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Group Chief Executive | 47631290009 | ||||
FARLEY, Michael Peter | Director | Manor Barn Main Road Fawler OX7 3AH Chipping Norton Oxfordshire | United Kingdom | British | Divisional Chief Executive | 47631290001 | ||||
FOULKES, David Lynn | Director | 6 Campion Close Horton Heath SO50 7PP Eastleigh Hampshire | British | Land Director | 22040660001 | |||||
FRANCIS, Gerald Neil | Director | Persimmon House Fulford YO19 4FE York | England | British | Legal Director | 61526520001 | ||||
GEORGE, Keith Lewis | Director | Cedar Gables Penn Lane, Tanworth In Arden B94 5HH Solihull | British | Director Of Land | 38839380002 | |||||
GREENAWAY, Nigel Peter | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Managing Director | 125233660002 | ||||
HUGGETT, David Andrew | Director | 44 Broadoak Road Langford BS40 5HB Bristol Avon | British | Company Director | 75931170001 | |||||
JENKINSON, David | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Director | 178435350001 | ||||
KILLORAN, Michael Hugh | Director | Persimmon House Fulford YO19 4FE York | United Kingdom | British | Finance Director | 1768720009 | ||||
MILES, Robert John | Director | Inglenook Manor Road Catcott TA7 9HD Bridgwater Somerset | British | Technical Director | 31059070001 | |||||
NEALE, Philip Charles | Director | Briar Bank, Botany Bay, Tintern NP16 6NJ Chepstow Monmouthshire | United Kingdom | British | Director | 76185890001 | ||||
PRIEST, David Norman | Director | Newlands Bath Road Tunley BA2 0DR Bath | British | Accountant | 36737510004 | |||||
SMITH, David John | Director | 8 Claverton Drive Claverton Down BA2 7AJ Bath Avon | England | British | Housebuilder | 40851090001 | ||||
STENHOUSE, Richard Paul | Director | Fulford YO19 4FE York Persimmon House United Kingdom | England | British | Accountant | 149324180001 | ||||
THORNTON, David | Director | Home Farm Roundway Park SN10 2EG Devizes Wiltshire | United Kingdom | British | Director | 52815040004 | ||||
UNDERWOOD, Brian Malcolm | Director | 23 Weston Road Failand BS8 3UR Bristol Avon | United Kingdom | British | Land Director | 39768660001 |
Who are the persons with significant control of LOCKING CASTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beazer Homes Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ideal Homes Holdings Limited | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Westbury Homes (Holdings) Ltd | Apr 06, 2016 | Fulford YO19 4FE York Persimmon House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0