LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED
Overview
| Company Name | LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03700740 |
| 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 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 Address | No |
What are the latest accounts for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Richard Heylin as a director on May 17, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Stephen James Hall as a director on Mar 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Previous accounting period shortened from Jan 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Red Brick Company Secretaries Limited on Nov 13, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2019 | 2 pages | AA | ||
Termination of appointment of Richard James Cordingley as a director on Jun 14, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Watkins on May 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen James Hall on May 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Philip John Howe on May 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Richard James Cordingley on May 08, 2019 | 2 pages | CH01 | ||
Appointment of Red Brick Company Secretaries Limited as a secretary on May 01, 2019 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Who are the officers of LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RED BRICK COMPANY SECRETARIES LIMITED | Secretary | 162 High Street SG1 3LL Stevenage Chequers House Hertfordshire England |
| 147184490001 | ||||||||||
| HEYLIN, Richard | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 296360250001 | |||||||||
| HOWE, Philip John | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 255417030001 | |||||||||
| WATKINS, Richard | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 88074600001 | |||||||||
| SEYMOUR MACINTYRE LIMITED | Secretary | Millfield House 4 Millfield Marton Cum Grafton YO51 9PT York North Yorkshire | 100081770002 | |||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||||||
| ANDREWS, Gordon Alan | Director | 9 Borrowdale Close TW20 8JE Egham Surrey | England | British | 109092850001 | |||||||||
| BLOWERS, Kim Margaret | Director | 74 Sunnybank Road GU14 9NW Farnborough Hampshire | British | 62167200001 | ||||||||||
| BUGBY, Philippa Aklexandra | Director | 11 Morris Way RH20 2RX West Chiltington W Sussex | United Kingdom | British | 170089890001 | |||||||||
| BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | 1975850002 | ||||||||||
| CORDINGLEY, Richard James | Director | High Street SG1 3DW Stevenage 106 Hertfordshire England | England | British | 255417060001 | |||||||||
| DOWSETT, Maureen | Director | 4 Chestnut Walk TW17 8QP Shepperton Middlesex | British | 62167190001 | ||||||||||
| HAGUE, William George | Director | 21 Bosman Drive GU20 6JN Windlesham Surrey | British | 47127600002 | ||||||||||
| HALL, Stephen James | Director | 162 High Street SG1 3LL Stevenage Chequers House England | England | British | 218473130001 | |||||||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||||||
| HARRISON, James Alexander | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | United Kingdom | British | 59155400002 | |||||||||
| HEDLEY, Anthony William | Director | 62 Lime Grove HA4 8RY Ruislip Middlesex | British | 99532680001 | ||||||||||
| HUGGETT, David Andrew | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | United Kingdom | British | 75931170002 | |||||||||
| JONES, Mark Roger | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Crest Nicholson South Surrey United Kingdom | England | British | 45356720003 | |||||||||
| JONES, Sarah Dawn | Director | 9 Hall Park Gate HP4 2NL Berkhamsted Hertfordshire | United Kingdom | British | 64871030002 | |||||||||
| KETTERIDGE, Gregory Charles | Director | 46 Park Avenue HA4 7UH Ruislip Middlesex | United Kingdom | British | 91398180001 | |||||||||
| LEGG, Russell Ian | Director | 12 Youens Drive OX9 3ZG Thame Oxfordshire | British | 48369990002 | ||||||||||
| MATHIAS, Gabrielle Louise Foley | Director | 22 Stamford Brook Road W6 0XH London | British | 52420370001 | ||||||||||
| STONE, Stephen | Director | 92 Priests Lane Shenfield CM15 8HQ Brentwood Essex | British | 44699490002 | ||||||||||
| TIERNAN, Christine Louise | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 161520170001 |
What are the latest statements on persons with significant control for LOCKLEYS MANOR (DIGSWELL) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 25, 2017 | 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