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

LOCKMAN PROPERTIES LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
05982952
Private Limited Company
Active

Company Overview

About Lockman Properties Ltd
LOCKMAN PROPERTIES LIMITED was founded on 2006-10-31 and has its registered office in Bristol. The organisation's status is listed as "Active". Lockman Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LOCKMAN PROPERTIES LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in BH21
 
Previous Names
FLIGHT REFUELLING LIMITED22/12/2020
LOCKMAN PROPERTIES LIMITED24/09/2019
SHOO 286 LIMITED22/12/2006
Filing Information
Company Number 05982952
Company ID Number 05982952
Date formed 2006-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB886126203  
Last Datalog update: 2024-01-08 03:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKMAN PROPERTIES 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.
Companies with same name LOCKMAN PROPERTIES LIMITED
The following companies were found which have the same name as LOCKMAN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOCKMAN PROPERTIES LLC Georgia Unknown
LOCKMAN PROPERTIES LLC Georgia Unknown

Company Officers of LOCKMAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LYN CAROL COLLOFF
Company Secretary 2009-01-30
NIGEL RYND DALY
Director 2017-05-05
MICHAEL JAMES KELLY
Director 2006-12-22
KENNETH JOHN MORRISON
Director 2006-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTONY MELLORS
Director 2017-01-01 2017-05-05
SIMON JAMES NICHOLLS
Director 2013-05-01 2016-12-31
WARREN GORDON TUCKER
Director 2006-12-22 2013-05-01
ANDREW JOHN STEVENS
Director 2006-12-22 2012-07-05
ELEANOR BRONWEN EVANS
Company Secretary 2008-09-30 2009-01-30
JOHN DAVID DOUGLAS
Company Secretary 2008-06-19 2008-09-30
JOHN MICHAEL POPE
Company Secretary 2006-12-22 2008-03-04
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2006-10-31 2006-12-22
SHOOSMITHS DIRECTORS LIMITED
Director 2006-10-31 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN CAROL COLLOFF SMART CHEMICAL DEVELOPMENTS LIMITED Company Secretary 2009-09-22 CURRENT 2001-03-12 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Company Secretary 2009-09-22 CURRENT 1981-05-29 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM MISSION SYSTEMS LIMITED Company Secretary 2009-06-10 CURRENT 1978-10-23 Active
LYN CAROL COLLOFF LOCKWASH US LIMITED Company Secretary 2009-05-21 CURRENT 2008-12-08 Active - Proposal to Strike off
LYN CAROL COLLOFF CHELTON (FORMING) LIMITED Company Secretary 2009-05-19 CURRENT 1965-12-17 Dissolved 2015-04-28
LYN CAROL COLLOFF RACAL ANTENNAS LIMITED Company Secretary 2009-03-24 CURRENT 1960-05-31 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM AEROSPACE AND SECURITY LIMITED Company Secretary 2009-01-30 CURRENT 2008-11-27 Dissolved 2014-06-17
LYN CAROL COLLOFF AIR PRECISION LIMITED Company Secretary 2009-01-30 CURRENT 1965-11-04 Dissolved 2016-02-02
LYN CAROL COLLOFF ML AIRCRAFT SERVICES LIMITED Company Secretary 2009-01-30 CURRENT 1974-05-13 Dissolved 2016-04-05
LYN CAROL COLLOFF COBHAM FLUID SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1960-09-06 Active - Proposal to Strike off
LYN CAROL COLLOFF COBHAM COMMS LIMITED Company Secretary 2009-01-30 CURRENT 1947-03-04 Dissolved 2018-04-17
LYN CAROL COLLOFF LOCKMAN FINANCING LIMITED Company Secretary 2009-01-30 CURRENT 2002-01-10 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-10-01 Active - Proposal to Strike off
LYN CAROL COLLOFF STRABOR INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-11-29 Active - Proposal to Strike off
LYN CAROL COLLOFF LOCKMAN ELECTRONIC HOLDINGS LIMITED Company Secretary 2009-01-30 CURRENT 1982-10-18 Liquidation
LYN CAROL COLLOFF MULTIPHASE PUMPING SYSTEMS LIMITED Company Secretary 2009-01-30 CURRENT 1945-10-26 Active
LYN CAROL COLLOFF LOCKMAN INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 1960-11-16 Active
LYN CAROL COLLOFF COBHAM GROUP LIMITED Company Secretary 2009-01-30 CURRENT 1973-08-02 Active
LYN CAROL COLLOFF STRABOR (AIRCRAFT) LIMITED Company Secretary 2009-01-30 CURRENT 1956-07-26 Active - Proposal to Strike off
LYN CAROL COLLOFF W.E.S. (MANUFACTURING) LIMITED Company Secretary 2009-01-30 CURRENT 1983-10-10 Active - Proposal to Strike off
LYN CAROL COLLOFF MANLOCK INVESTMENTS LIMITED Company Secretary 2009-01-30 CURRENT 2004-08-27 Liquidation
NIGEL RYND DALY LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
NIGEL RYND DALY LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
NIGEL RYND DALY LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
NIGEL RYND DALY MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
NIGEL RYND DALY ADVISORY SOLUTIONS EUROPE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Active
KENNETH JOHN MORRISON COBHAM MISSION SYSTEMS LIMITED Director 2018-06-18 CURRENT 1978-10-23 Active
KENNETH JOHN MORRISON AEROFLEX BURNHAM LIMITED Director 2018-06-05 CURRENT 1951-11-07 Active - Proposal to Strike off
KENNETH JOHN MORRISON AEROFLEX CAMBRIDGE LTD Director 2018-06-05 CURRENT 1998-10-16 Active - Proposal to Strike off
KENNETH JOHN MORRISON CREDOWAN LIMITED Director 2017-12-31 CURRENT 1947-02-17 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMS LIMITED Director 2017-12-01 CURRENT 1947-03-04 Dissolved 2018-04-17
KENNETH JOHN MORRISON CTS PATENTS LIMITED Director 2017-12-01 CURRENT 1930-06-28 Active
KENNETH JOHN MORRISON AIRTANKER SERVICES LIMITED Director 2017-12-01 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON RACAL ANTENNAS LIMITED Director 2017-12-01 CURRENT 1960-05-31 Active - Proposal to Strike off
KENNETH JOHN MORRISON W.E.S. INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-10-01 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR INVESTMENTS LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON MULTIPHASE PUMPING SYSTEMS LIMITED Director 2017-12-01 CURRENT 1945-10-26 Active
KENNETH JOHN MORRISON COBHAM GROUP LIMITED Director 2017-12-01 CURRENT 1973-08-02 Active
KENNETH JOHN MORRISON AEROFLEX TEST SOLUTIONS LIMITED Director 2017-12-01 CURRENT 1998-01-13 Liquidation
KENNETH JOHN MORRISON COBHAM WHITELEY LIMITED Director 2017-12-01 CURRENT 1999-04-28 Active - Proposal to Strike off
KENNETH JOHN MORRISON STRABOR (AIRCRAFT) LIMITED Director 2017-12-01 CURRENT 1956-07-26 Active - Proposal to Strike off
KENNETH JOHN MORRISON FLIGHT REFUELLING LIMITED Director 2017-12-01 CURRENT 1936-12-29 Active
KENNETH JOHN MORRISON W.E.S. (MANUFACTURING) LIMITED Director 2017-12-01 CURRENT 1983-10-10 Active - Proposal to Strike off
KENNETH JOHN MORRISON COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED Director 2017-12-01 CURRENT 1981-05-29 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKWASH US LIMITED Director 2017-05-22 CURRENT 2008-12-08 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN FINANCE LIMITED Director 2017-05-05 CURRENT 2009-12-09 Active - Proposal to Strike off
KENNETH JOHN MORRISON LOCKMAN ELECTRONIC HOLDINGS LIMITED Director 2017-05-05 CURRENT 1982-10-18 Liquidation
KENNETH JOHN MORRISON LOCKMAN INVESTMENTS LIMITED Director 2017-05-05 CURRENT 1960-11-16 Active
KENNETH JOHN MORRISON MANLOCK INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2004-08-27 Liquidation
KENNETH JOHN MORRISON AIRTANKER HOLDINGS LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER FINANCE LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON AIRTANKER LIMITED Director 2015-04-30 CURRENT 2007-06-14 Active
KENNETH JOHN MORRISON LOCKMAN FINANCING LIMITED Director 2006-11-27 CURRENT 2002-01-10 Active - Proposal to Strike off

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
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-14Director's details changed for Mr Sven Evan Lewis on 2023-05-02
2023-07-17Change of details for Cobham Limited as a person with significant control on 2023-05-02
2023-07-17CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DOHERTY
2021-02-24CH01Director's details changed for Mr Gregory Jack Bagwell on 2021-01-28
2021-02-15AP01DIRECTOR APPOINTED MR SVEN EVAN LEWIS
2021-02-12SH19Statement of capital on 2021-02-12 GBP 2
2021-02-12SH20Statement by Directors
2021-02-12CAP-SSSolvency Statement dated 10/02/21
2021-02-12RES13Resolutions passed:
  • Cancel share prem a/c 10/02/2021
2021-02-08SH0122/12/20 STATEMENT OF CAPITAL GBP 2
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Cobham Plc Brook Road Wimborne Dorset BH21 2BJ
2020-12-22RES15CHANGE OF COMPANY NAME 22/12/20
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-27TM02Termination of appointment of Gerhard Du Plessis on 2020-11-12
2020-11-27AP03Appointment of Mr Graham Henry Kirk as company secretary on 2020-11-24
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-06-30PSC05Change of details for Cobham Plc as a person with significant control on 2020-01-20
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES KELLY
2020-03-12AP01DIRECTOR APPOINTED MR GREGORY JACK BAGWELL
2019-09-24RES15CHANGE OF COMPANY NAME 22/10/22
2019-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-07AP03Appointment of Gerhard Du Plessis as company secretary on 2019-05-31
2019-06-07TM02Termination of appointment of Lyn Carol Colloff on 2019-05-31
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONY MELLORS
2017-05-09AP01DIRECTOR APPOINTED MR NIGEL RYND DALY
2017-01-06AP01DIRECTOR APPOINTED MR DAVID ANTONY MELLORS
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES NICHOLLS
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0120/06/16 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN MORRISON / 20/06/2014
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KELLY / 20/06/2014
2014-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYN CAROL COLLOFF on 2014-06-20
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-05-15AP01DIRECTOR APPOINTED MR SIMON JAMES NICHOLLS
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR WARREN TUCKER
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2012-07-12AR0120/06/12 FULL LIST
2011-11-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-15RES13AMEND ARTICLES 28/10/2011
2011-11-15RES01ADOPT ARTICLES 28/10/2011
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0120/06/11 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0120/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KELLY / 01/01/2010
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BROOK ROAD WIMBORNE DORSET BH21 2BJ
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY ELEANOR EVANS
2009-02-17288aSECRETARY APPOINTED LYN COLLOFF
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY JOHN DOUGLAS
2008-10-13288aSECRETARY APPOINTED MS ELEANOR EVANS
2008-07-03288aSECRETARY APPOINTED JOHN DOUGLAS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY JOHN POPE
2007-11-23363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-02288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2007-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-29225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: FIRST FLOOR WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH
2006-12-22CERTNMCOMPANY NAME CHANGED SHOO 286 LIMITED CERTIFICATE ISSUED ON 22/12/06
2006-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to LOCKMAN PROPERTIES 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 LOCKMAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCKMAN PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Intangible Assets
Patents
We have not found any records of LOCKMAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKMAN PROPERTIES LIMITED
Trademarks
We have not found any records of LOCKMAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKMAN PROPERTIES 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 (68201 - Renting and operating of Housing Association real estate) as LOCKMAN PROPERTIES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where LOCKMAN PROPERTIES 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 LOCKMAN PROPERTIES 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 LOCKMAN PROPERTIES 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.