Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCKSLEY COURT RESIDENTS LIMITED
Company Information for

LOCKSLEY COURT RESIDENTS LIMITED

CHEQUERS HOUSE, 162 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3LL,
Company Registration Number
02667202
Private Limited Company
Active

Company Overview

About Locksley Court Residents Ltd
LOCKSLEY COURT RESIDENTS LIMITED was founded on 1991-11-29 and has its registered office in Stevenage. The organisation's status is listed as "Active". Locksley Court Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOCKSLEY COURT RESIDENTS LIMITED
 
Legal Registered Office
CHEQUERS HOUSE
162 HIGH STREET
STEVENAGE
HERTFORDSHIRE
SG1 3LL
Other companies in RG12
 
Filing Information
Company Number 02667202
Company ID Number 02667202
Date formed 1991-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 00:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKSLEY COURT RESIDENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCKSLEY COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
MORTIMER SECRETARIES LIMITED
Company Secretary 2006-01-12
RICHARD PETER BAYLEY
Director 2004-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL DAVIES
Director 2009-05-07 2014-07-18
MARK DIXON
Director 1996-11-29 2006-04-23
MORTIMER SECRETARIES LIMITED
Director 2005-03-16 2006-01-12
ANTHONY GROVER
Director 1999-02-12 2005-05-26
MARK DIXON
Company Secretary 1996-11-29 2004-05-26
JUSTIN HARDSTAFF
Director 1998-07-29 1999-03-15
SUZANNE MARY BYFIELD
Director 1992-11-24 1998-12-16
RICHARD FRANCIS STARKINGS
Director 1996-07-10 1998-05-25
CATHERINE HITCH
Director 1992-11-24 1996-11-27
SIMON MARK LIGHT
Director 1992-11-24 1996-11-27
SIMON MARK LIGHT
Company Secretary 1992-12-23 1996-07-10
SYLVIA ROSE STRACHAN
Company Secretary 1991-11-29 1992-11-25
RAYMOND CHARLES MANNING
Director 1991-11-29 1992-11-24
JOHN EDWARD RAYMOND PORCH
Director 1991-11-29 1992-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER BAYLEY GREENDALE MEWS MANAGEMENT COMPANY LIMITED Director 2011-03-18 CURRENT 1989-01-30 Active
RICHARD PETER BAYLEY SEALIFT 2 INTERNATIONAL LIMITED Director 2007-10-17 CURRENT 2003-05-28 Dissolved 2017-10-17
RICHARD PETER BAYLEY ST. LAURENCE WAY MANAGEMENT CO. LIMITED Director 2003-04-28 CURRENT 2001-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-08-04AP04Appointment of Red Brick Company Secretaries Limited as company secretary on 2022-07-28
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 162 High Street High Street Stevenage SG1 3LL United Kingdom
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
2022-07-29CH01Director's details changed for Dr Syeda Faiqa Mazhar on 2022-07-27
2022-07-28TM02Termination of appointment of Mortimer Secretaries Limited on 2022-07-20
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-05-14AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-03-16AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER BAYLEY
2020-01-16AP01DIRECTOR APPOINTED DR SYEDA FAIQA MAZHAR
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-10-03CH04SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LIMITED on 2019-10-03
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-01-26AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-03-21AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 801
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2015-12-16AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 801
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 801
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-12AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL DAVIES
2014-01-31AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 801
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2012-12-04AR0129/11/12 ANNUAL RETURN FULL LIST
2012-11-16AA24/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-22AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01AR0129/11/11 ANNUAL RETURN FULL LIST
2010-11-29AR0129/11/10 ANNUAL RETURN FULL LIST
2010-11-15AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-02AR0129/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH04SECRETARY'S DETAILS CHNAGED FOR MORTIMER SECRETARIES LIMITED on 2009-10-01
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DAVIES / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER BAYLEY / 01/10/2009
2009-09-05AA24/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-20288aDirector appointed john paul davies
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-29AA24/06/08 TOTAL EXEMPTION FULL
2008-02-15288cSECRETARY'S PARTICULARS CHANGED
2008-02-15363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-02-14288bDIRECTOR RESIGNED
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2007-02-07363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: NO 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN
2006-05-10363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2006-03-01288aNEW SECRETARY APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2005-06-07288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-12-02363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-06-16288aNEW DIRECTOR APPOINTED
2004-06-11288bSECRETARY RESIGNED
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 2 LOCKSLEY COURT ARBORFIELD CLOSE SLOUGH BERKSHIRE SL1 2JP
2003-12-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2002-12-11363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02
2001-12-04363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01
2001-04-24AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-12-06363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-12-10363sRETURN MADE UP TO 29/11/99; CHANGE OF MEMBERS
1999-08-27288bDIRECTOR RESIGNED
1999-03-16AAFULL ACCOUNTS MADE UP TO 24/06/98
1999-02-18288bDIRECTOR RESIGNED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-09-04287REGISTERED OFFICE CHANGED ON 04/09/98 FROM: FLAT 6 LOCKSLEY COURT 1 ARBORFIELD CLOSE SLOUGH BERKSHIRE SL1 2JP
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-04-22AAFULL ACCOUNTS MADE UP TO 24/06/97
1998-01-05363sRETURN MADE UP TO 29/11/97; CHANGE OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 24/06/96
1997-01-07363bRETURN MADE UP TO 29/11/96; CHANGE OF MEMBERS
1997-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LOCKSLEY COURT RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKSLEY COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCKSLEY COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-24
Annual Accounts
2014-06-24
Annual Accounts
2015-06-24
Annual Accounts
2016-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKSLEY COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of LOCKSLEY COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKSLEY COURT RESIDENTS LIMITED
Trademarks
We have not found any records of LOCKSLEY COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKSLEY COURT RESIDENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LOCKSLEY COURT RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LOCKSLEY COURT RESIDENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKSLEY COURT RESIDENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKSLEY COURT RESIDENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.