LOCKS HEATH PARK ROAD (NO.1) LIMITED

Register to unlock more data on OkredoRegister

LOCKS HEATH PARK ROAD (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04812375

Incorporation date

26/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire SO31 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2003)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon23/07/2024
Appointment of Mr Robert Andrew Fell as a secretary on 2024-07-22
dot icon22/07/2024
Registered office address changed from 96a the Haven Locks Heath Park Road Locks Heath Southampton SO31 6LZ to 96 Locks Heath Park Road Locks Heath Southampton Hampshire SO31 6LZ on 2024-07-22
dot icon22/07/2024
Termination of appointment of John Dalbertanson as a secretary on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon16/06/2023
Withdrawal of a person with significant control statement on 2023-06-16
dot icon16/06/2023
Withdrawal of a person with significant control statement on 2023-06-16
dot icon09/04/2023
Director's details changed for Mr Robert Andrew Fell on 2023-04-09
dot icon03/04/2023
Notification of a person with significant control statement
dot icon22/01/2023
Micro company accounts made up to 2022-06-30
dot icon17/01/2023
Notification of a person with significant control statement
dot icon03/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-06-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon06/06/2021
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/06/2020
Termination of appointment of Laura Marie Regan as a director on 2020-06-15
dot icon26/06/2020
Appointment of Mr Robert Andrew Fell as a director on 2020-06-15
dot icon12/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon03/03/2018
Micro company accounts made up to 2017-06-23
dot icon07/07/2017
Notification of John Robert D'albertanson as a person with significant control on 2016-05-06
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/07/2017
Termination of appointment of Paul Benstead as a director on 2017-01-06
dot icon03/07/2017
Appointment of Mr Wallace Jesse Powell as a director on 2017-01-06
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-26 no member list
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-26 no member list
dot icon03/07/2015
Termination of appointment of Gwen Eileen Isaacs as a director on 2014-12-16
dot icon03/07/2015
Appointment of Mr John David Evans as a director on 2014-12-16
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-26 no member list
dot icon02/07/2014
Termination of appointment of David Mencarini as a director
dot icon02/07/2014
Appointment of Dr. Laura Marie Regan as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-26 no member list
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-26 no member list
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-26 no member list
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-26 no member list
dot icon08/07/2010
Register inspection address has been changed
dot icon07/07/2010
Director's details changed for David John Mencarini on 2010-06-26
dot icon07/07/2010
Director's details changed for John Dalbertanson on 2010-06-26
dot icon07/07/2010
Director's details changed for Paul Benstead on 2010-06-26
dot icon07/07/2010
Director's details changed for Gwen Eileen Isaacs on 2010-06-26
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/09/2009
Appointment terminated director andrew ford
dot icon01/09/2009
Director appointed david john mencarini
dot icon14/07/2009
Annual return made up to 26/06/09
dot icon15/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/07/2008
Annual return made up to 26/06/08
dot icon18/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/07/2007
Annual return made up to 26/06/07
dot icon28/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/06/2006
Annual return made up to 26/06/06
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Director resigned
dot icon13/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/06/2005
Annual return made up to 26/06/05
dot icon15/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon13/08/2004
Annual return made up to 26/06/04
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon04/07/2003
Secretary resigned
dot icon26/06/2003
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
30/06/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.76K
-
0.00
-
-
2022
4
4.54K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalbertanson, John
Director
01/07/2004 - Present
-
Fell, Robert Andrew
Director
15/06/2020 - Present
-
Evans, John David
Director
16/12/2014 - Present
-
Dalbertanson, John
Secretary
01/07/2004 - 22/07/2024
-
Fell, Robert Andrew
Secretary
22/07/2024 - 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 LOCKS HEATH PARK ROAD (NO.1) LIMITED

LOCKS HEATH PARK ROAD (NO.1) LIMITED is an(a) Active company incorporated on 26/06/2003 with the registered office located at 96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire SO31 6LZ. There are currently 5 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 LOCKS HEATH PARK ROAD (NO.1) LIMITED?

toggle

LOCKS HEATH PARK ROAD (NO.1) LIMITED is currently Active. It was registered on 26/06/2003 .

Where is LOCKS HEATH PARK ROAD (NO.1) LIMITED located?

toggle

LOCKS HEATH PARK ROAD (NO.1) LIMITED is registered at 96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire SO31 6LZ.

What does LOCKS HEATH PARK ROAD (NO.1) LIMITED do?

toggle

LOCKS HEATH PARK ROAD (NO.1) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LOCKS HEATH PARK ROAD (NO.1) LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.