LOCK HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCK HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01249245

Incorporation date

16/03/1976

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1976)
dot icon06/02/2026
Termination of appointment of Stephen John Walters as a director on 2026-01-27
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Josephine Theresa Dias on 2025-06-30
dot icon30/06/2025
Director's details changed for Stephen John Walters on 2025-06-30
dot icon30/06/2025
Director's details changed for Dean James on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon25/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon20/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon22/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon27/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon21/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon29/10/2021
Termination of appointment of Gary Sidney Coffield as a director on 2021-04-27
dot icon13/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon07/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon04/05/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-04-23
dot icon04/05/2018
Director's details changed for Stephen John Walters on 2018-04-23
dot icon04/05/2018
Director's details changed for Dean James on 2018-04-23
dot icon04/05/2018
Director's details changed for Josephine Theresa Dias on 2018-04-23
dot icon04/05/2018
Director's details changed for Gary Sidney Coffield on 2018-04-23
dot icon04/05/2018
Registered office address changed from Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-05-04
dot icon12/04/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Termination of appointment of Diane Sanders as a secretary on 2018-01-31
dot icon05/09/2017
Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 96 the Maltings Business Centre the Maltings Stanstead Abbotts Herts SG12 8HG on 2017-09-05
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon23/02/2017
Appointment of Mrs. Diane Sanders as a secretary on 2016-08-01
dot icon23/02/2017
Termination of appointment of Barrington John Reid as a secretary on 2016-08-01
dot icon16/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon10/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Appointment of Josephine Theresa Dias as a director on 2013-03-25
dot icon19/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon10/05/2012
Appointment of Dean James as a director on 2012-03-21
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon11/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon03/06/2010
Appointment of Stephen Walters as a director
dot icon22/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Director's details changed for Gary Sidney Coffield on 2009-10-01
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon21/02/2008
Return made up to 06/02/08; full list of members
dot icon18/01/2008
New secretary appointed
dot icon18/01/2008
Secretary resigned
dot icon18/01/2008
Registered office changed on 18/01/08 from: c/o williamsons 22 cannon hill southgate london N14 6BY
dot icon08/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/07/2007
Director resigned
dot icon15/03/2007
Return made up to 06/02/07; full list of members
dot icon20/03/2006
Return made up to 06/02/06; change of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/04/2005
Return made up to 06/02/05; no change of members
dot icon13/01/2005
Registered office changed on 13/01/05 from: 725 green lanes london N21 3RX
dot icon13/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon07/05/2004
Return made up to 06/02/04; full list of members
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
New secretary appointed
dot icon07/05/2004
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon18/03/2003
Return made up to 06/02/03; change of members
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon14/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/08/2002
Return made up to 06/02/02; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2000-09-30
dot icon15/11/2001
Return made up to 06/02/01; no change of members
dot icon08/07/2001
New director appointed
dot icon04/09/2000
Full accounts made up to 1999-09-30
dot icon13/03/2000
Return made up to 06/02/00; no change of members
dot icon10/03/2000
New secretary appointed
dot icon10/03/2000
New director appointed
dot icon19/08/1999
Registered office changed on 19/08/99 from: river house 90 church street enfield middx EN2 6AR
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon19/08/1999
Return made up to 06/02/99; full list of members
dot icon19/08/1999
Return made up to 06/02/98; full list of members
dot icon05/07/1999
Accounts for a small company made up to 1998-04-30
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New secretary appointed
dot icon14/07/1998
Full accounts made up to 1997-04-30
dot icon27/05/1997
Return made up to 06/02/97; no change of members
dot icon27/05/1997
New secretary appointed
dot icon20/02/1997
Full accounts made up to 1996-04-30
dot icon12/03/1996
Return made up to 06/02/96; no change of members
dot icon23/10/1995
Full accounts made up to 1995-04-30
dot icon31/03/1995
Return made up to 06/02/95; full list of members
dot icon10/02/1995
Full accounts made up to 1994-04-30
dot icon10/05/1994
Return made up to 06/02/94; no change of members
dot icon18/01/1994
Director resigned;new director appointed
dot icon21/07/1993
Full accounts made up to 1993-04-30
dot icon22/02/1993
Return made up to 06/02/93; no change of members
dot icon28/07/1992
Full accounts made up to 1992-04-30
dot icon20/02/1992
Return made up to 06/02/92; full list of members
dot icon05/11/1991
Full accounts made up to 1991-04-30
dot icon10/10/1991
Full accounts made up to 1990-04-30
dot icon26/09/1991
Director resigned;new director appointed
dot icon11/07/1991
Return made up to 09/04/91; full list of members
dot icon17/10/1990
Director resigned;new director appointed
dot icon20/06/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Director resigned;new director appointed
dot icon20/02/1990
Return made up to 06/02/90; full list of members
dot icon18/01/1989
Full accounts made up to 1988-04-30
dot icon18/01/1989
Full accounts made up to 1987-04-30
dot icon13/01/1989
Return made up to 18/10/88; full list of members
dot icon21/12/1988
Director resigned;new director appointed
dot icon07/10/1988
First gazette
dot icon08/10/1987
Registered office changed on 08/10/87 from: 37 bullsmor lane enfield middlesex EN3 6TF
dot icon24/08/1987
Return made up to 18/02/87; full list of members
dot icon06/04/1987
Full accounts made up to 1986-04-30
dot icon22/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1976
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
750.00
-
0.00
750.00
-
2022
-
750.00
-
0.00
750.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
23/04/2018 - Present
798
Walters, Stephen John
Director
26/05/2010 - 27/01/2026
1
James, Dean
Director
21/03/2012 - Present
-
Dias, Josephine Theresa
Director
25/03/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCK HOUSE MANAGEMENT COMPANY LIMITED

LOCK HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/03/1976 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOCK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LOCK HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/03/1976 .

Where is LOCK HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LOCK HOUSE MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does LOCK HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

LOCK HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOCK HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Stephen John Walters as a director on 2026-01-27.