HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03294548 |
| 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 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 Address | No |
What are the latest accounts for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 23, 2025 |
| Next Accounts Due On | Mar 23, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 23, 2024 |
What is the status of the latest confirmation statement for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 5 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Termination of appointment of Richard Anthony Pike as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christian Laguea as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Appointment of Miss Chiara Dirutigliano as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 23, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pedro Allevato Rocha Santo as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Jun 23, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Paley as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 23, 2021 | 3 pages | AA | ||
Termination of appointment of Robert Alfred Royston as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Jan Hobbs as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr Alastair Greig as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 23, 2020 | 4 pages | AA | ||
Termination of appointment of Guy Chase as a director on Feb 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 23, 2019 | 4 pages | AA | ||
Secretary's details changed for Ringley Limited on Jan 29, 2020 | 1 pages | CH04 | ||
Secretary's details changed for Ringley Limited on Jan 28, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Dec 16, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RINGLEY LIMITED | Secretary | Castle Road NW1 8PR London 1 England |
| 116412230001 | ||||||||||
| BOWRING, Mary-Anne | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 252738940001 | |||||||||
| DEWHURST, David Adam | Director | Royal College Street NW1 9QS London 349 England | United Kingdom | British | 73496310002 | |||||||||
| DIRUTIGLIANO, Chiara | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | Italian | 337077500001 | |||||||||
| GREIG, Alastair | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 285945840001 | |||||||||
| HYLAND, Mark | Director | 201 Parnell Road E3 2JZ Old Ford Flat 19 London | United Kingdom | British | 160905490001 | |||||||||
| ISAACS, Graham | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | British | 174051150001 | |||||||||
| LENDON, Jon | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 239572510001 | |||||||||
| PEATY, Hannah Victoria Thompson | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 214413110001 | |||||||||
| SANTO, Pedro Allevato Rocha | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | Italian | 311089460001 | |||||||||
| SMITH, Marcus | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 214412670001 | |||||||||
| SOMLAI, Zsofia | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | Hungarian | 263187080001 | |||||||||
| GAULL, Michael William | Secretary | 16 Hertford Lock House 201 Parnell Road E3 2JZ London Greater London | British | 107597010001 | ||||||||||
| KIRKWOOD, David Ian | Secretary | 67 Waldeck Road N15 3EL London | British | 51964520001 | ||||||||||
| KIRKWOOD, David Ian | Secretary | 67 Waldeck Road N15 3EL London | British | 51964520001 | ||||||||||
| REYNOLDS, Charles | Secretary | 94 Edgehill Road BR7 6LB Chislehurst Kent | British | 81932570001 | ||||||||||
| FORBES SECRETARIES LIMITED | Nominee Secretary | 8-10 Half Moon Court EC1A 7HE London | 900007720001 | |||||||||||
| BOWRING, Mary-Anne | Director | 349 Royal College Street NW1 9QS London Ringley House | England | British | 223773590001 | |||||||||
| BROAD, Keith | Director | Flat 23 Hertford Lock House 201 Parnell Road E3 2JZ Bow London | British | 52674830001 | ||||||||||
| BULL, Kathleen | Director | Flat 10 Hertford Lock House 201 Parnell Road Bow E3 2JZ London | British | 61068150001 | ||||||||||
| CHASE, Guy | Director | 349 Royal College Street Camden NW1 9QS London Ringley House England | England | British | 188907640001 | |||||||||
| DRAPER, Daniel | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | British | 179133950001 | |||||||||
| DRIVER, Jamie Carl | Director | 12 Hertford Lock House 201 Parnell Road E3 2JZ Bow London | United Kingdom | British | 80303040002 | |||||||||
| EDMUNDS, Margaret Elizabeth | Director | Royal College Street NW1 9QS London Ringley House 349 United Kingdom | England | British | 189475000001 | |||||||||
| GAULL, Michael William | Director | 16 Hertford Lock House 201 Parnell Road E3 2JZ London Greater London | British | 107597010001 | ||||||||||
| GOLDIE, Rebecca | Director | 349 Royal College Street NW1 9QS London Ringley House United Kingdom | United Kingdom | British | 184843750001 | |||||||||
| HAILEY, Audrey | Director | Flat 24 Hertford Lockhouse 201 Parnell Road Bow E3 2JZ London | British | 104848090001 | ||||||||||
| HILL, Faith Louise | Director | Hertford Lock House 201 Parnell Road E3 2JZ London 21 | England | British | 138361050001 | |||||||||
| HOBBS, Jan | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 246561170001 | |||||||||
| KIRKWOOD, David Ian | Director | 67 Waldeck Road N15 3EL London | United Kingdom | British | 51964520001 | |||||||||
| LAGUEA, Christian | Director | Royal College Street NW1 9QS London Ringley House, 349 | England | British | 241598120001 | |||||||||
| LAGUEA, Christian | Director | Royal College Street NW1 9QS London Ringley House, 349 United Kingdom | England | British | 161064000001 | |||||||||
| LUNT, Thomas James | Director | Flat 13 Hertford Lockhouse 201 Parnell Road E3 2JZ London | British | 91675180001 | ||||||||||
| MATTHEWS, Nicholas Richard | Director | Flat 11 Hertford Lockhouse 201 Parnell Road E3 2JZ London | British | 91539660001 | ||||||||||
| MAYNARD, John Kenneth | Director | Millington House First Green Thorpe Le Soken CO16 0AB Clacton On Sea Essex | British | 46215810001 |
What are the latest statements on persons with significant control for HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | The 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