LOCHPLACE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LOCHPLACE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367300

Incorporation date

08/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Wallfield, Wallfield Park, Reigate, Surrey RH2 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon24/11/2025
Change of details for Mr Richard Good Stephenson as a person with significant control on 2025-04-30
dot icon18/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon30/04/2025
Change of details for Mrs Valerie Anne Good Stephenson as a person with significant control on 2025-04-30
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon04/05/2022
Change of details for Mrs Valerie Anne Good Stephenson as a person with significant control on 2022-05-01
dot icon04/05/2022
Change of details for Mr Richard Good Stephenson as a person with significant control on 2022-05-01
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon15/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/05/2017
Register inspection address has been changed from 34 Cornfield Road Reigate Surrey RH2 7HE England to 19 Prices Lane Reigate RH2 8BA
dot icon29/04/2017
Registration of charge 033673000021, created on 2017-04-28
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/09/2016
Registration of charge 033673000020, created on 2016-08-26
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon11/05/2015
Register inspection address has been changed from Southern Cross Church Road Redhill RH1 6QA England to 34 Cornfield Road Reigate Surrey RH2 7HE
dot icon04/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon30/05/2013
Register(s) moved to registered inspection location
dot icon29/05/2013
Director's details changed for Richard Good Stephenson on 2013-03-01
dot icon29/05/2013
Secretary's details changed for Valerie Anne Good-Stephenson on 2013-03-01
dot icon29/05/2013
Register inspection address has been changed
dot icon18/04/2013
Registered office address changed from Gladstone House, 77-79 High Street, Egham Surrey TW20 9HY on 2013-04-18
dot icon30/11/2012
Accounts for a small company made up to 2012-02-29
dot icon14/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-02-28
dot icon20/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-02-28
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 14
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 11
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 19
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 16
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon14/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon11/02/2010
Secretary's details changed for Valerie Anne Good-Stephenson on 2010-02-01
dot icon11/02/2010
Director's details changed for Richard Good Stephenson on 2010-02-01
dot icon04/02/2010
Accounts for a small company made up to 2009-02-28
dot icon24/08/2009
Duplicate mortgage certificatecharge no:9
dot icon24/08/2009
Duplicate mortgage certificatecharge no:9
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2009
Return made up to 08/05/09; full list of members
dot icon26/05/2009
Duplicate mortgage certificatecharge no:8
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon24/03/2009
Accounts for a small company made up to 2008-02-28
dot icon05/08/2008
Return made up to 08/05/08; full list of members
dot icon03/01/2008
Accounts for a small company made up to 2007-02-28
dot icon08/05/2007
Return made up to 08/05/07; full list of members
dot icon08/05/2007
Location of debenture register
dot icon08/05/2007
Location of register of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: gladstone house 77-79 high street egham surrey TW20 9HY
dot icon08/01/2007
Accounts for a small company made up to 2006-02-28
dot icon23/06/2006
Return made up to 08/05/06; full list of members
dot icon31/03/2006
Accounts for a small company made up to 2005-02-28
dot icon04/01/2006
Delivery ext'd 3 mth 28/02/05
dot icon24/11/2005
Registered office changed on 24/11/05 from: europe house bancroft road reigate surrey RH2 7RP
dot icon26/05/2005
Return made up to 08/05/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-02-29
dot icon03/06/2004
Return made up to 08/05/04; full list of members
dot icon06/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/12/2003
Accounts for a small company made up to 2003-02-28
dot icon19/06/2003
Return made up to 08/05/03; full list of members
dot icon06/03/2003
Accounts for a small company made up to 2002-02-28
dot icon06/09/2002
Particulars of mortgage/charge
dot icon04/09/2002
Return made up to 08/05/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-02-28
dot icon10/10/2001
Registered office changed on 10/10/01 from: chart house effingham road reigate surrey RH2 7JN
dot icon22/05/2001
Return made up to 08/05/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-02-29
dot icon08/12/2000
Particulars of mortgage/charge
dot icon22/05/2000
Registered office changed on 22/05/00 from: 1 effingham road reigate surrey RH2 7JN
dot icon22/05/2000
Return made up to 08/05/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-02-28
dot icon24/05/1999
Return made up to 08/05/99; no change of members
dot icon26/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon26/10/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
Accounts for a small company made up to 1998-02-28
dot icon13/07/1998
Ad 23/06/97--------- £ si 2@1
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Return made up to 08/05/98; full list of members
dot icon12/03/1998
Accounting reference date shortened from 31/05/98 to 28/02/98
dot icon01/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
Certificate of change of name
dot icon28/05/1997
Registered office changed on 28/05/97 from: 83 clerkenwell road london EC1R 5AR
dot icon28/05/1997
New secretary appointed
dot icon28/05/1997
New director appointed
dot icon25/05/1997
Director resigned
dot icon25/05/1997
Secretary resigned
dot icon08/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-17.95 % *

* during past year

Cash in Bank

£414,178.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.58M
-
0.00
504.79K
-
2022
1
10.07M
-
0.00
414.18K
-
2022
1
10.07M
-
0.00
414.18K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

10.07M £Ascended17.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.18K £Descended-17.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good Stephenson, Richard
Director
14/05/1997 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCHPLACE HOLDINGS LIMITED

LOCHPLACE HOLDINGS LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at 4 Wallfield, Wallfield Park, Reigate, Surrey RH2 9AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LOCHPLACE HOLDINGS LIMITED?

toggle

LOCHPLACE HOLDINGS LIMITED is currently Active. It was registered on 08/05/1997 .

Where is LOCHPLACE HOLDINGS LIMITED located?

toggle

LOCHPLACE HOLDINGS LIMITED is registered at 4 Wallfield, Wallfield Park, Reigate, Surrey RH2 9AJ.

What does LOCHPLACE HOLDINGS LIMITED do?

toggle

LOCHPLACE HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LOCHPLACE HOLDINGS LIMITED have?

toggle

LOCHPLACE HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for LOCHPLACE HOLDINGS LIMITED?

toggle

The latest filing was on 24/11/2025: Change of details for Mr Richard Good Stephenson as a person with significant control on 2025-04-30.