LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594379

Incorporation date

08/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon18/12/2023
Termination of appointment of Susan Elizabeth Gordon as a director on 2023-05-27
dot icon29/08/2023
Appointment of Mr John Edgar Chandler as a director on 2023-07-20
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon27/04/2023
Appointment of Ms Gianna Saccomani as a director on 2023-02-27
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Termination of appointment of John Victor Haydock Espey as a director on 2022-07-28
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon04/08/2020
Appointment of Mr John Victor Haydock Espey as a director on 2020-07-29
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon21/05/2019
Confirmation statement made on 2018-10-26 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Termination of appointment of Joanna Karen Edwards as a director on 2018-06-28
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon13/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-20 no member list
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/05/2015
Annual return made up to 2015-05-20 no member list
dot icon04/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-20 no member list
dot icon09/06/2014
Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2014-06-09
dot icon12/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-20 no member list
dot icon23/05/2013
Secretary's details changed for Sneller Property Consultants Ltd on 2013-05-23
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-20 no member list
dot icon01/06/2011
Annual return made up to 2011-05-20 no member list
dot icon15/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-20 no member list
dot icon03/06/2010
Director's details changed for Susan Elizabeth Gordon on 2010-05-19
dot icon03/06/2010
Director's details changed for Joanna Karen Edwards on 2010-05-19
dot icon03/06/2010
Secretary's details changed for Sneller Property Consultants Ltd on 2010-05-19
dot icon18/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/06/2009
Annual return made up to 20/05/09
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/10/2008
Appointment terminated secretary lawrence harlow
dot icon18/06/2008
Annual return made up to 20/05/08
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/07/2007
Annual return made up to 20/05/07
dot icon06/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon10/01/2007
Registered office changed on 10/01/07 from: c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Annual return made up to 20/05/06
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/07/2005
New director appointed
dot icon13/06/2005
Annual return made up to 20/05/05
dot icon09/06/2005
Director resigned
dot icon19/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/06/2004
Annual return made up to 07/06/04
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon11/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/06/2003
Annual return made up to 25/06/03
dot icon04/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Annual return made up to 25/06/02
dot icon25/06/2002
New director appointed
dot icon20/06/2002
Registered office changed on 20/06/02 from: nightingale chancellors the quadrant richmond surrey TW9 1DN
dot icon16/10/2001
Director resigned
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon09/07/2001
Annual return made up to 25/06/01
dot icon20/01/2001
New director appointed
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon26/07/2000
Annual return made up to 08/07/00
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon28/10/1999
Director resigned
dot icon18/08/1999
New director appointed
dot icon03/08/1999
Annual return made up to 08/07/99
dot icon02/07/1999
New director appointed
dot icon18/06/1999
Registered office changed on 18/06/99 from: connaught house alexandra terrace, guildford surrey GU1
dot icon18/06/1999
New secretary appointed
dot icon18/06/1999
New director appointed
dot icon18/06/1999
Secretary resigned
dot icon18/06/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon17/02/1999
Director's particulars changed
dot icon14/07/1998
Secretary resigned
dot icon08/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, John Edgar
Director
20/07/2023 - Present
1
Saccomani, Gianna
Director
27/02/2023 - Present
4
Gordon, Susan Elizabeth
Director
04/12/2003 - 27/05/2023
1

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 (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED

LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT. There are currently 2 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 (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED?

toggle

LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/07/1998 .

Where is LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED located?

toggle

LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED is registered at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT.

What does LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED do?

toggle

LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOCK HOUSE (MANOR ROAD) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.