LOCKE PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

LOCKE PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10842526

Incorporation date

29/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon03/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon01/10/2024
Compulsory strike-off action has been discontinued
dot icon30/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon13/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/07/2023
Registration of charge 108425260011, created on 2023-07-28
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/12/2022
Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2022-12-22
dot icon22/12/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon20/05/2021
Registration of charge 108425260010, created on 2021-05-19
dot icon15/03/2021
Registered office address changed from 172 Albert Road Jarrow Tyne and Wear NE32 5JA England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2021-03-15
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2021
Registration of charge 108425260008, created on 2021-02-26
dot icon26/02/2021
Registration of charge 108425260009, created on 2021-02-26
dot icon08/12/2020
Registration of charge 108425260007, created on 2020-12-07
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/03/2020
Registration of charge 108425260005, created on 2020-02-27
dot icon02/03/2020
Registration of charge 108425260006, created on 2020-02-28
dot icon25/02/2020
Change of details for Mr Wayne Locke as a person with significant control on 2020-02-10
dot icon21/02/2020
Registration of charge 108425260004, created on 2020-02-21
dot icon31/12/2019
Registered office address changed from Collingham House 10 - 12 Gladstone Road London SW19 1QT England to 172 Albert Road Jarrow Tyne and Wear NE32 5JA on 2019-12-31
dot icon04/11/2019
Registration of charge 108425260003, created on 2019-10-29
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon31/07/2019
Registration of charge 108425260002, created on 2019-07-29
dot icon07/05/2019
Registration of charge 108425260001, created on 2019-05-03
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Change of details for Mr Wayne Locke as a person with significant control on 2018-10-22
dot icon23/10/2018
Cessation of Helene-Marie Locke as a person with significant control on 2018-10-22
dot icon23/10/2018
Termination of appointment of Helene-Marie Locke as a director on 2018-10-22
dot icon23/10/2018
Change of details for Mrs Helene-Marie Hoeben as a person with significant control on 2018-10-23
dot icon19/10/2018
Director's details changed for Mr Wayne Locke on 2018-10-19
dot icon19/10/2018
Director's details changed for Mrs Helene-Marie Locke on 2018-10-19
dot icon19/10/2018
Change of details for Mr Wayne Locke as a person with significant control on 2018-10-19
dot icon19/10/2018
Change of details for Mrs Helene-Marie Hoeben as a person with significant control on 2018-10-19
dot icon12/10/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Collingham House 10 - 12 Gladstone Road London SW19 1QT on 2018-10-12
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon16/08/2017
Director's details changed for Mrs Helene-Marie Hoeben on 2017-08-16
dot icon29/06/2017
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
30/06/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
134.05K
-
0.00
823.00
-
2022
1
2.70K
-
0.00
71.92K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, Helene-Marie
Director
29/06/2017 - 22/10/2018
4
Mr Wayne Rotherford Locke
Director
29/06/2017 - Present
15

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 LOCKE PROPERTY SOLUTIONS LIMITED

LOCKE PROPERTY SOLUTIONS LIMITED is an(a) Active company incorporated on 29/06/2017 with the registered office located at Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NU. There is currently 1 active director 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 PROPERTY SOLUTIONS LIMITED?

toggle

LOCKE PROPERTY SOLUTIONS LIMITED is currently Active. It was registered on 29/06/2017 .

Where is LOCKE PROPERTY SOLUTIONS LIMITED located?

toggle

LOCKE PROPERTY SOLUTIONS LIMITED is registered at Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NU.

What does LOCKE PROPERTY SOLUTIONS LIMITED do?

toggle

LOCKE PROPERTY SOLUTIONS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LOCKE PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-10-23 with no updates.