LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED

LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED

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

    Company NameLOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03700740
    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 LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?

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

    Where is LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED located?

    Registered Office Address
    Chequers House
    162 High Street
    SG1 3LL Stevenage
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2026
    Next Confirmation Statement DueFeb 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2025
    OverdueNo

    What are the latest filings for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Richard Heylin as a director on May 17, 2022

    2 pagesAP01

    Confirmation statement made on Jan 25, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Stephen James Hall as a director on Mar 10, 2021

    1 pagesTM01

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Previous accounting period shortened from Jan 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019

    1 pagesCH04

    Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on Oct 21, 2019

    1 pagesAD01

    Micro company accounts made up to Jan 31, 2019

    2 pagesAA

    Termination of appointment of Richard James Cordingley as a director on Jun 14, 2019

    1 pagesTM01

    Director's details changed for Mr Richard Watkins on May 08, 2019

    2 pagesCH01

    Director's details changed for Mr Stephen James Hall on May 08, 2019

    2 pagesCH01

    Director's details changed for Mr Philip John Howe on May 08, 2019

    2 pagesCH01

    Director's details changed for Mr Richard James Cordingley on May 08, 2019

    2 pagesCH01

    Appointment of Red Brick Company Secretaries Limited as a secretary on May 01, 2019

    2 pagesAP04

    Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 106 High Street Stevenage Hertfordshire SG1 3DW on May 03, 2019

    1 pagesAD01

    Who are the officers of LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RED BRICK COMPANY SECRETARIES LIMITED
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Secretary
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06824636
    147184490001
    HEYLIN, Richard
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish296360250001
    HOWE, Philip John
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish255417030001
    WATKINS, Richard
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish88074600001
    SEYMOUR MACINTYRE LIMITED
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    100081770002
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    ANDREWS, Gordon Alan
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    Director
    9 Borrowdale Close
    TW20 8JE Egham
    Surrey
    EnglandBritish109092850001
    BLOWERS, Kim Margaret
    74 Sunnybank Road
    GU14 9NW Farnborough
    Hampshire
    Director
    74 Sunnybank Road
    GU14 9NW Farnborough
    Hampshire
    British62167200001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritish170089890001
    BYRNE, Eileen Winifred
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    Director
    21 Mayfield Close
    KT12 5PR Walton On Thames
    Surrey
    British1975850002
    CORDINGLEY, Richard James
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    Director
    High Street
    SG1 3DW Stevenage
    106
    Hertfordshire
    England
    EnglandBritish255417060001
    DOWSETT, Maureen
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    Director
    4 Chestnut Walk
    TW17 8QP Shepperton
    Middlesex
    British62167190001
    HAGUE, William George
    21 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    Director
    21 Bosman Drive
    GU20 6JN Windlesham
    Surrey
    British47127600002
    HALL, Stephen James
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    Director
    162 High Street
    SG1 3LL Stevenage
    Chequers House
    England
    EnglandBritish218473130001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HARRISON, James Alexander
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    United KingdomBritish59155400002
    HEDLEY, Anthony William
    62 Lime Grove
    HA4 8RY Ruislip
    Middlesex
    Director
    62 Lime Grove
    HA4 8RY Ruislip
    Middlesex
    British99532680001
    HUGGETT, David Andrew
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    United KingdomBritish75931170002
    JONES, Mark Roger
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest Nicholson South
    Surrey
    United Kingdom
    EnglandBritish45356720003
    JONES, Sarah Dawn
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    Director
    9 Hall Park Gate
    HP4 2NL Berkhamsted
    Hertfordshire
    United KingdomBritish64871030002
    KETTERIDGE, Gregory Charles
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    Director
    46 Park Avenue
    HA4 7UH Ruislip
    Middlesex
    United KingdomBritish91398180001
    LEGG, Russell Ian
    12 Youens Drive
    OX9 3ZG Thame
    Oxfordshire
    Director
    12 Youens Drive
    OX9 3ZG Thame
    Oxfordshire
    British48369990002
    MATHIAS, Gabrielle Louise Foley
    22 Stamford Brook Road
    W6 0XH London
    Director
    22 Stamford Brook Road
    W6 0XH London
    British52420370001
    STONE, Stephen
    92 Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    Director
    92 Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    British44699490002
    TIERNAN, Christine Louise
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritish161520170001

    What are the latest statements on persons with significant control for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017The 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