LOCKE MEWS LIMITED

Register to unlock more data on OkredoRegister

LOCKE MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06423821

Incorporation date

12/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Locke Mews, West Street, Somerton, Somerset TA11 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon15/02/2026
Micro company accounts made up to 2025-11-30
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon29/10/2025
Cessation of Elizabeth Louise Greenwood as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of David Martin Greenwood as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of Kenneth William Mitchell as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of Margaret Murray as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of Diane Smith as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of Nessa Grenham as a person with significant control on 2025-10-29
dot icon29/10/2025
Notification of a person with significant control statement
dot icon10/09/2025
Director's details changed for Mr Christopher Douglas John Davies on 2025-09-10
dot icon10/09/2025
Director's details changed for Mrs Pauline Barbara Hilary Davies on 2025-09-10
dot icon06/02/2025
Micro company accounts made up to 2024-11-30
dot icon10/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-11-30
dot icon10/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon02/01/2022
Micro company accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon03/09/2021
Cessation of William Ian Murray as a person with significant control on 2021-08-24
dot icon03/09/2021
Termination of appointment of Margaret Murray as a secretary on 2021-08-24
dot icon03/09/2021
Appointment of Mrs Elizabeth Louise Greenwood as a secretary on 2021-08-24
dot icon31/08/2021
Termination of appointment of William Ian Murray as a director on 2021-08-30
dot icon31/08/2021
Appointment of Mrs Pauline Barbara Hilary Davies as a director on 2021-08-24
dot icon31/08/2021
Appointment of Mr Christopher Douglas John Davies as a director on 2021-08-24
dot icon31/08/2021
Cessation of Ann Fry as a person with significant control on 2021-08-05
dot icon31/08/2021
Termination of appointment of Ann Fry as a director on 2021-08-30
dot icon31/08/2021
Registered office address changed from 5 Locke Mews West Street Somerton Somerset TA11 7PZ England to 3 Locke Mews West Street Somerton Somerset TA11 7PZ on 2021-08-31
dot icon12/01/2021
Micro company accounts made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon13/11/2019
Notification of Elizabeth Louise Greenwood as a person with significant control on 2017-02-12
dot icon13/11/2019
Notification of David Martin Greenwood as a person with significant control on 2017-02-12
dot icon13/11/2019
Registered office address changed from 3 Locke Mews West Street Somerton Somerset TA11 7PZ to 5 Locke Mews West Street Somerton Somerset TA11 7PZ on 2019-11-13
dot icon14/02/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon24/02/2018
Micro company accounts made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon13/11/2017
Cessation of John Sims Hayward as a person with significant control on 2016-11-21
dot icon22/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/02/2017
Appointment of Mrs Elizabeth Louise Greenwood as a director on 2017-02-12
dot icon22/02/2017
Termination of appointment of John Sims Hayward as a director on 2017-02-11
dot icon22/02/2017
Appointment of Mr David Martin Greenwood as a director on 2017-02-12
dot icon21/11/2016
Termination of appointment of John Sims Hayward as a secretary on 2016-11-21
dot icon21/11/2016
Appointment of Mrs Margaret Murray as a secretary on 2016-11-21
dot icon20/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon07/06/2016
Appointment of Ms Ann Fry as a director on 2016-03-31
dot icon27/05/2016
Termination of appointment of Alan Evans as a director on 2016-04-01
dot icon24/02/2016
Appointment of Mr William Ian Murray as a director on 2016-02-16
dot icon24/02/2016
Appointment of Mrs Margaret Murray as a director on 2016-02-16
dot icon23/02/2016
Termination of appointment of John George Weldin as a director on 2016-02-16
dot icon24/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/11/2015
Annual return made up to 2015-11-12 no member list
dot icon24/07/2015
Appointment of Mr Alan Evans as a director on 2015-07-19
dot icon17/05/2015
Appointment of Mr John Sims Hayward as a secretary on 2015-05-17
dot icon17/05/2015
Appointment of Mr Kenneth William Mitchell as a director on 2015-05-12
dot icon17/05/2015
Termination of appointment of Barbara Lillian French as a director on 2015-05-12
dot icon17/05/2015
Termination of appointment of Charles Buchanan as a director on 2015-03-08
dot icon17/05/2015
Registered office address changed from 6 Locke Mews West Street Somerton Somerset TA11 7PZ to 3 Locke Mews West Street Somerton Somerset TA11 7PZ on 2015-05-17
dot icon30/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-12 no member list
dot icon15/12/2013
Total exemption small company accounts made up to 2013-11-30
dot icon30/11/2013
Annual return made up to 2013-11-12 no member list
dot icon11/05/2013
Termination of appointment of Keith Moore as a director
dot icon11/05/2013
Termination of appointment of Keith Moore as a secretary
dot icon11/05/2013
Appointment of Mr John George Weldin as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/11/2012
Annual return made up to 2012-11-12 no member list
dot icon01/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/11/2011
Annual return made up to 2011-11-12 no member list
dot icon07/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-12 no member list
dot icon18/02/2010
Accounts for a dormant company made up to 2009-11-30
dot icon11/02/2010
Appointment of Mrs Diane Smith as a director
dot icon11/02/2010
Appointment of Mr Charles Buchanan as a director
dot icon11/02/2010
Appointment of Mr John Sims Hayward as a director
dot icon10/02/2010
Appointment of Dr Keith Moore as a secretary
dot icon10/02/2010
Appointment of Miss Nessa Grenham as a director
dot icon10/02/2010
Appointment of Dr Keith Moore as a director
dot icon10/02/2010
Appointment of Mrs Barbara Lillian French as a director
dot icon04/02/2010
Registered office address changed from 2 Lancaster House West Street Somerton Somerset TA11 7PR on 2010-02-04
dot icon02/02/2010
Termination of appointment of David Brittain as a director
dot icon29/01/2010
Appointment of Barbara Lillian French as a director
dot icon26/01/2010
Termination of appointment of Nigel Mackie as a secretary
dot icon26/01/2010
Annual return made up to 2009-11-12 no member list
dot icon26/01/2010
Termination of appointment of Francis Murray as a secretary
dot icon21/01/2010
Termination of appointment of Countrywide Managing Agents as a secretary
dot icon19/10/2009
Annual return made up to 2008-11-12 no member list
dot icon28/08/2009
Secretary appointed nigel richard mowbray mackie
dot icon06/08/2009
Registered office changed on 06/08/2009 from c/o countrywide property management 113 old christchurch road bournemouth dorset BH1 1EP
dot icon30/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon09/06/2009
Secretary appointed countrywide managing agents logged form
dot icon07/04/2009
Secretary appointed countrywide managing agents
dot icon05/03/2009
Registered office changed on 05/03/2009 from 2 lancaster house somerton somerset TA11 7PR
dot icon12/11/2007
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
30/11/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.62K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Kenneth William
Director
12/05/2015 - Present
-
Greenwood, David Martin
Director
12/02/2017 - Present
-
Smith, Diane
Director
11/02/2010 - Present
-
Grenham, Nessa
Director
09/02/2010 - Present
-
Greenwood, Elizabeth Louise
Director
12/02/2017 - Present
-

Persons with Significant Control

14
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 LOCKE MEWS LIMITED

LOCKE MEWS LIMITED is an(a) Active company incorporated on 12/11/2007 with the registered office located at 3 Locke Mews, West Street, Somerton, Somerset TA11 7PZ. There are currently 8 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 LOCKE MEWS LIMITED?

toggle

LOCKE MEWS LIMITED is currently Active. It was registered on 12/11/2007 .

Where is LOCKE MEWS LIMITED located?

toggle

LOCKE MEWS LIMITED is registered at 3 Locke Mews, West Street, Somerton, Somerset TA11 7PZ.

What does LOCKE MEWS LIMITED do?

toggle

LOCKE MEWS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOCKE MEWS LIMITED?

toggle

The latest filing was on 15/02/2026: Micro company accounts made up to 2025-11-30.