LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234524

Incorporation date

14/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2001)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon14/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon15/09/2025
Cessation of Jonathan Michael Renshaw as a person with significant control on 2025-09-15
dot icon15/09/2025
Notification of a person with significant control statement
dot icon27/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-26
dot icon26/03/2025
Change of details for Mr Jonathan Michael Renshaw as a person with significant control on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Benjamin Conway on 2025-03-26
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon02/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon11/05/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Appointment of Mr Ben Conway as a director on 2022-03-18
dot icon01/12/2021
Termination of appointment of Tracey Karen Buckley as a director on 2021-12-01
dot icon12/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon14/05/2021
Micro company accounts made up to 2020-12-31
dot icon17/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/04/2019
Appointment of Mrs Tracey Karen Buckley as a director on 2018-10-18
dot icon25/04/2019
Termination of appointment of Benjamin Conway as a director on 2018-10-18
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon21/09/2018
Micro company accounts made up to 2018-06-30
dot icon29/08/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon11/06/2018
Appointment of Benjamin Conway as a director on 2018-05-16
dot icon11/06/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-05-16
dot icon28/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon18/01/2018
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2018-01-04
dot icon18/01/2018
Termination of appointment of Alistair Clifford Renshaw as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Jonathan Michael Renshaw as a director on 2018-01-18
dot icon18/01/2018
Termination of appointment of Jonathan Michael Renshaw as a secretary on 2018-01-04
dot icon18/01/2018
Registered office address changed from 250 Church Road Urmston Manchester M41 6HD England to 94 Park Lane Croydon Surrey CR0 1JB on 2018-01-18
dot icon04/01/2018
Appointment of Mr Charles Alec Guthrie as a director on 2018-01-04
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon24/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon03/02/2016
Registered office address changed from Carrington Bus Park Carrington Manchester Greater Manchester M31 4XL to 250 Church Road Urmston Manchester M41 6HD on 2016-02-03
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon11/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-08
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/12/2010
Appointment of Mr Jonathan Michael Renshaw as a director
dot icon08/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon08/10/2009
Director's details changed for Alistair Clifford Renshaw on 2009-10-08
dot icon04/11/2008
Secretary appointed jonathan michael renshaw
dot icon04/11/2008
Director appointed alistair clifford renshaw
dot icon04/11/2008
Registered office changed on 04/11/2008 from, the old toll house 7 thurstons, huddersfield road diggle, oldham, greater manchester, OL3 5LG
dot icon04/11/2008
Appointment terminated secretary barbara arthurs
dot icon04/11/2008
Appointment terminated director simon wright
dot icon13/10/2008
Return made up to 08/10/08; full list of members
dot icon13/10/2008
Ad 03/10/08\gbp si 4@1=4\gbp ic 5/9\
dot icon08/10/2008
Ad 03/10/08\gbp si 4@1=4\gbp ic 1/5\
dot icon01/10/2008
Director appointed simon john wright
dot icon01/10/2008
Secretary appointed barbara jill arthurs
dot icon01/10/2008
Appointment terminated director warren hill
dot icon01/10/2008
Appointment terminated director and secretary catherine hill
dot icon01/10/2008
Registered office changed on 01/10/2008 from, centenary house, 95 manchester road, rochdale, lancashire, OL11 4JG
dot icon01/10/2008
Return made up to 14/06/08; full list of members
dot icon01/10/2008
Return made up to 14/06/07; no change of members
dot icon01/10/2008
Return made up to 14/06/06; no change of members
dot icon01/10/2008
Return made up to 14/06/05; full list of members
dot icon01/10/2008
Return made up to 14/06/04; no change of members
dot icon01/10/2008
Return made up to 14/06/03; no change of members
dot icon01/10/2008
Return made up to 14/06/02; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon01/10/2008
Accounts for a dormant company made up to 2007-06-30
dot icon01/10/2008
Accounts for a dormant company made up to 2006-06-30
dot icon01/10/2008
Accounts for a dormant company made up to 2005-06-30
dot icon01/10/2008
Accounts for a dormant company made up to 2004-06-30
dot icon01/10/2008
Accounts for a dormant company made up to 2003-06-30
dot icon01/10/2008
Accounts for a dormant company made up to 2002-06-30
dot icon30/09/2008
Restoration by order of the court
dot icon25/03/2003
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2002
First Gazette notice for compulsory strike-off
dot icon11/09/2001
Registered office changed on 11/09/01 from: 12 york place, leeds, west yorkshire LS1 2DS
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed;new director appointed
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
Director resigned
dot icon03/07/2001
Certificate of change of name
dot icon14/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Benjamin
Director
18/03/2022 - Present
198
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/01/2018 - Present
2825

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+
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 KEEPERS MEWS MANAGEMENT COMPANY LIMITED

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/06/2001 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 KEEPERS MEWS MANAGEMENT COMPANY LIMITED?

toggle

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/06/2001 .

Where is LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED located?

toggle

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.