HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED

HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03294548
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Ringley House, 349 Royal College Street
    NW1 9QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 23, 2025
    Next Accounts Due OnMar 23, 2026
    Last Accounts
    Last Accounts Made Up ToJun 23, 2024

    What is the status of the latest confirmation statement for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with updates

    5 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Termination of appointment of Richard Anthony Pike as a director on Dec 15, 2025

    1 pagesTM01

    Termination of appointment of Christian Laguea as a director on Jul 04, 2025

    1 pagesTM01

    Appointment of Miss Chiara Dirutigliano as a director on Jun 18, 2025

    2 pagesAP01

    Micro company accounts made up to Jun 23, 2024

    3 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 23, 2023

    3 pagesAA

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Pedro Allevato Rocha Santo as a director on Jul 10, 2023

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 23, 2022

    8 pagesAA

    Confirmation statement made on Dec 16, 2022 with updates

    5 pagesCS01

    Termination of appointment of Jonathan Paley as a director on Sep 29, 2022

    1 pagesTM01

    Micro company accounts made up to Jun 23, 2021

    3 pagesAA

    Termination of appointment of Robert Alfred Royston as a director on Aug 27, 2021

    1 pagesTM01

    Confirmation statement made on Dec 16, 2021 with updates

    5 pagesCS01

    Termination of appointment of Jan Hobbs as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mr Alastair Greig as a director on Jul 19, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jun 23, 2020

    4 pagesAA

    Termination of appointment of Guy Chase as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 23, 2019

    4 pagesAA

    Secretary's details changed for Ringley Limited on Jan 29, 2020

    1 pagesCH04

    Secretary's details changed for Ringley Limited on Jan 28, 2020

    1 pagesCH04

    Confirmation statement made on Dec 16, 2019 with updates

    5 pagesCS01

    Who are the officers of HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RINGLEY LIMITED
    Castle Road
    NW1 8PR London
    1
    England
    Secretary
    Castle Road
    NW1 8PR London
    1
    England
    Identification TypeUK Limited Company
    Registration NumberCF14 3UZ
    116412230001
    BOWRING, Mary-Anne
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish252738940001
    DEWHURST, David Adam
    Royal College Street
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    NW1 9QS London
    349
    England
    United KingdomBritish73496310002
    DIRUTIGLIANO, Chiara
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandItalian337077500001
    GREIG, Alastair
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish285945840001
    HYLAND, Mark
    201 Parnell Road
    E3 2JZ Old Ford
    Flat 19
    London
    Director
    201 Parnell Road
    E3 2JZ Old Ford
    Flat 19
    London
    United KingdomBritish160905490001
    ISAACS, Graham
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    EnglandBritish174051150001
    LENDON, Jon
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish239572510001
    PEATY, Hannah Victoria Thompson
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish214413110001
    SANTO, Pedro Allevato Rocha
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandItalian311089460001
    SMITH, Marcus
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish214412670001
    SOMLAI, Zsofia
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandHungarian263187080001
    GAULL, Michael William
    16 Hertford Lock House
    201 Parnell Road
    E3 2JZ London
    Greater London
    Secretary
    16 Hertford Lock House
    201 Parnell Road
    E3 2JZ London
    Greater London
    British107597010001
    KIRKWOOD, David Ian
    67 Waldeck Road
    N15 3EL London
    Secretary
    67 Waldeck Road
    N15 3EL London
    British51964520001
    KIRKWOOD, David Ian
    67 Waldeck Road
    N15 3EL London
    Secretary
    67 Waldeck Road
    N15 3EL London
    British51964520001
    REYNOLDS, Charles
    94 Edgehill Road
    BR7 6LB Chislehurst
    Kent
    Secretary
    94 Edgehill Road
    BR7 6LB Chislehurst
    Kent
    British81932570001
    FORBES SECRETARIES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Secretary
    8-10 Half Moon Court
    EC1A 7HE London
    900007720001
    BOWRING, Mary-Anne
    349 Royal College Street
    NW1 9QS London
    Ringley House
    Director
    349 Royal College Street
    NW1 9QS London
    Ringley House
    EnglandBritish223773590001
    BROAD, Keith
    Flat 23 Hertford Lock House
    201 Parnell Road
    E3 2JZ Bow
    London
    Director
    Flat 23 Hertford Lock House
    201 Parnell Road
    E3 2JZ Bow
    London
    British52674830001
    BULL, Kathleen
    Flat 10 Hertford Lock House
    201 Parnell Road Bow
    E3 2JZ London
    Director
    Flat 10 Hertford Lock House
    201 Parnell Road Bow
    E3 2JZ London
    British61068150001
    CHASE, Guy
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    England
    Director
    349 Royal College Street
    Camden
    NW1 9QS London
    Ringley House
    England
    EnglandBritish188907640001
    DRAPER, Daniel
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    Director
    Royal College Street
    Camden Town
    NW1 9QS London
    349
    England
    EnglandBritish179133950001
    DRIVER, Jamie Carl
    12 Hertford Lock House
    201 Parnell Road
    E3 2JZ Bow London
    Director
    12 Hertford Lock House
    201 Parnell Road
    E3 2JZ Bow London
    United KingdomBritish80303040002
    EDMUNDS, Margaret Elizabeth
    Royal College Street
    NW1 9QS London
    Ringley House 349
    United Kingdom
    Director
    Royal College Street
    NW1 9QS London
    Ringley House 349
    United Kingdom
    EnglandBritish189475000001
    GAULL, Michael William
    16 Hertford Lock House
    201 Parnell Road
    E3 2JZ London
    Greater London
    Director
    16 Hertford Lock House
    201 Parnell Road
    E3 2JZ London
    Greater London
    British107597010001
    GOLDIE, Rebecca
    349 Royal College Street
    NW1 9QS London
    Ringley House
    United Kingdom
    Director
    349 Royal College Street
    NW1 9QS London
    Ringley House
    United Kingdom
    United KingdomBritish184843750001
    HAILEY, Audrey
    Flat 24 Hertford Lockhouse
    201 Parnell Road Bow
    E3 2JZ London
    Director
    Flat 24 Hertford Lockhouse
    201 Parnell Road Bow
    E3 2JZ London
    British104848090001
    HILL, Faith Louise
    Hertford Lock House
    201 Parnell Road
    E3 2JZ London
    21
    Director
    Hertford Lock House
    201 Parnell Road
    E3 2JZ London
    21
    EnglandBritish138361050001
    HOBBS, Jan
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish246561170001
    KIRKWOOD, David Ian
    67 Waldeck Road
    N15 3EL London
    Director
    67 Waldeck Road
    N15 3EL London
    United KingdomBritish51964520001
    LAGUEA, Christian
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    EnglandBritish241598120001
    LAGUEA, Christian
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    United Kingdom
    Director
    Royal College Street
    NW1 9QS London
    Ringley House, 349
    United Kingdom
    EnglandBritish161064000001
    LUNT, Thomas James
    Flat 13 Hertford Lockhouse
    201 Parnell Road
    E3 2JZ London
    Director
    Flat 13 Hertford Lockhouse
    201 Parnell Road
    E3 2JZ London
    British91675180001
    MATTHEWS, Nicholas Richard
    Flat 11 Hertford Lockhouse
    201 Parnell Road
    E3 2JZ London
    Director
    Flat 11 Hertford Lockhouse
    201 Parnell Road
    E3 2JZ London
    British91539660001
    MAYNARD, John Kenneth
    Millington House First Green
    Thorpe Le Soken
    CO16 0AB Clacton On Sea
    Essex
    Director
    Millington House First Green
    Thorpe Le Soken
    CO16 0AB Clacton On Sea
    Essex
    British46215810001

    What are the latest statements on persons with significant control for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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