LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879921

Incorporation date

28/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex RM15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2003)
dot icon08/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon20/04/2025
Appointment of Mr Nicholas Cooper as a director on 2025-04-07
dot icon19/04/2025
Cessation of Vas Saleh as a person with significant control on 2025-04-01
dot icon19/04/2025
Termination of appointment of Vas Saleh as a director on 2025-04-03
dot icon19/04/2025
Termination of appointment of Rhianna Morag Goldie Sizeland as a director on 2025-04-03
dot icon19/04/2025
Appointment of Mr Zsolt Ban as a director on 2025-04-06
dot icon19/04/2025
Appointment of Mr Patrick Julian Grimshaw as a director on 2025-04-06
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon28/05/2024
Registered office address changed from Woodford Green PO Box 2650 Woodford Essex IG8 1RY United Kingdom to Romeo Business Centre, Unit 2 Purfleet Industrial Park Juliet Way Purfleet Essex RM15 4YD on 2024-05-28
dot icon21/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/04/2024
Termination of appointment of Susannah Jane Hodge as a director on 2024-04-20
dot icon21/04/2024
Cessation of Susannah Jane Hodge as a person with significant control on 2024-04-20
dot icon21/04/2024
Cessation of Susannah Jane Hodge as a person with significant control on 2024-04-20
dot icon15/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon28/06/2023
Cessation of Nicholas Cooper as a person with significant control on 2023-06-28
dot icon28/06/2023
Termination of appointment of Nicholas Cooper as a director on 2023-06-28
dot icon28/06/2023
Director's details changed for Miss Rhianna Morag Goldie Sizeland on 2023-06-28
dot icon26/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-12-31
dot icon06/04/2020
Change of details for Miss Susabbag Jane Hodge as a person with significant control on 2020-04-06
dot icon06/04/2020
Appointment of Miss Rhianna Morag Goldie Sizeland as a director on 2020-04-06
dot icon14/10/2019
Notification of Vas Saleh as a person with significant control on 2019-10-14
dot icon14/10/2019
Notification of Susannah Jane Hodge as a person with significant control on 2019-10-14
dot icon14/10/2019
Notification of Susabbag Jane Hodge as a person with significant control on 2019-10-14
dot icon14/10/2019
Notification of Charline Edwards as a person with significant control on 2019-10-14
dot icon14/10/2019
Notification of Nicholas Cooper as a person with significant control on 2019-10-14
dot icon08/10/2019
Withdrawal of a person with significant control statement on 2019-10-08
dot icon16/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Appointment of Miss Susannah Jane Hodge as a director on 2019-06-26
dot icon19/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon16/01/2018
Appointment of Mr Nicholas Cooper as a director on 2018-01-15
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Appointment of Miss Charline Edwards as a director on 2017-09-13
dot icon13/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon13/09/2017
Appointment of Mr Vas Saleh as a director on 2017-09-13
dot icon12/09/2017
Appointment of Miss Elizabeth Phillippa Camilleri as a secretary on 2017-09-12
dot icon12/09/2017
Termination of appointment of Pierre-Jean Yves Stracuzzi as a director on 2017-09-12
dot icon12/09/2017
Termination of appointment of Scott James Bradshaw as a director on 2017-09-12
dot icon12/09/2017
Termination of appointment of Clive Bottomley as a secretary on 2017-08-26
dot icon12/09/2017
Registered office address changed from 17 Gaynes Hill Road Woodford Green IG8 8HX England to Woodford Green PO Box 2650 Woodford Essex IG8 1RY on 2017-09-12
dot icon14/05/2017
Termination of appointment of Kathryn Daniels as a director on 2016-12-31
dot icon14/05/2017
Termination of appointment of Niko Thomas as a director on 2017-02-28
dot icon14/05/2017
Termination of appointment of Antony James Bentinck as a director on 2016-12-31
dot icon14/05/2017
Termination of appointment of Tristan Jolyon Rex Eves as a director on 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Registered office address changed from 1 Locksons Close London E14 6BH to 17 Gaynes Hill Road Woodford Green IG8 8HX on 2016-08-26
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-08-28 no member list
dot icon21/09/2015
Registered office address changed from 35 Locksons Close London E14 6BH to 1 Locksons Close London E14 6BH on 2015-09-21
dot icon10/12/2014
Appointment of Mr Scott James Bradshaw as a director on 2014-11-25
dot icon10/12/2014
Appointment of Mr Antony James Bentinck as a director on 2014-11-25
dot icon10/12/2014
Appointment of Mr Pierre-Jean Yves Stracuzzi as a director on 2014-11-13
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-28 no member list
dot icon04/09/2014
Termination of appointment of David Hedges as a director on 2014-06-01
dot icon04/09/2014
Termination of appointment of Emma Haggart as a director on 2014-06-01
dot icon04/09/2014
Termination of appointment of Anthony Durant as a director on 2013-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Appointment of Miss Emma Haggart as a director
dot icon02/09/2013
Annual return made up to 2013-08-28 no member list
dot icon02/09/2013
Termination of appointment of Gordon Bourne as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-28 no member list
dot icon28/12/2011
Appointment of Mr David Hedges as a director
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/09/2011
Annual return made up to 2011-08-28 no member list
dot icon06/09/2011
Appointment of Mr Clive Bottomley as a secretary
dot icon01/09/2011
Miscellaneous
dot icon20/04/2011
Termination of appointment of Carol Sullivan as a secretary
dot icon20/04/2011
Registered office address changed from Essex Properties 3 Reeves Way South Woodham Ferrers Essex CM3 5XF on 2011-04-20
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-28 no member list
dot icon27/07/2010
Appointment of Tristan Jolyon Rex Eves as a director
dot icon27/07/2010
Termination of appointment of Janet Phethean as a director
dot icon13/07/2010
Appointment of Anthony Durant as a director
dot icon13/07/2010
Appointment of Kathryn Daniels as a director
dot icon13/07/2010
Appointment of Niko Thomas as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Annual return made up to 28/08/09
dot icon14/04/2009
Full accounts made up to 2007-12-31
dot icon17/02/2009
Appointment terminated director david hedges
dot icon21/01/2009
Appointment terminated director ciaris perry-bowden
dot icon12/11/2008
Director appointed david hedges
dot icon02/09/2008
Annual return made up to 28/08/08
dot icon27/08/2008
Appointment terminated director david hedges
dot icon21/05/2008
Director appointed gordon lionel bourne
dot icon13/05/2008
Director appointed ciaris eleanor perry-bowden
dot icon13/05/2008
Director appointed janet phethean
dot icon20/03/2008
Director appointed david hedges
dot icon05/03/2008
Appointment terminated director cpm asset management LIMITED
dot icon05/03/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon05/03/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon21/02/2008
Registered office changed on 21/02/08 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon21/02/2008
Location of register of members
dot icon21/02/2008
New secretary appointed
dot icon20/09/2007
Amended full accounts made up to 2006-12-31
dot icon30/08/2007
Annual return made up to 28/08/07
dot icon30/08/2007
Registered office changed on 30/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon30/05/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon22/09/2006
Annual return made up to 28/08/06
dot icon12/04/2006
Full accounts made up to 2005-08-31
dot icon04/10/2005
Annual return made up to 28/08/05
dot icon09/03/2005
Accounts for a dormant company made up to 2004-08-31
dot icon09/03/2005
Resolutions
dot icon07/09/2004
Annual return made up to 28/08/04
dot icon28/08/2003
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
28/08/2026
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
101.01K
-
0.00
-
-
2022
0
81.48K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Nicholas
Director
15/01/2018 - 28/06/2023
13
Saleh, Vas
Director
13/09/2017 - 03/04/2025
-
Edwards, Charline
Director
13/09/2017 - Present
-
Ban, Zsolt
Director
06/04/2025 - Present
8
Hodge, Susannah Jane
Director
26/06/2019 - 20/04/2024
-

Persons with Significant Control

8
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 LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/08/2003 with the registered office located at Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex RM15 4YD. There are currently 4 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 LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED?

toggle

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/08/2003 .

Where is LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED located?

toggle

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED is registered at Romeo Business Centre, Unit 2 Purfleet Industrial Park, Juliet Way, Purfleet, Essex RM15 4YD.

What does LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED do?

toggle

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY 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 LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-28 with no updates.