LOCKGATES PROPERTIES LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
LOCKGATES PROPERTIES LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
LOCKGATES PROPERTIES LIMITED was incorporated 13 years ago on 01/02/2011 and has the registered number: 07513107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
LOCKGATES PROPERTIES LIMITED was incorporated 13 years ago on 01/02/2011 and has the registered number: 07513107. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
LOCKGATES PROPERTIES LIMITED - NORTHAMPTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
LOCKGATES HOUSE RUSHMILLS
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7YB
This Company Originates in : United Kingdom
Previous trading names include:
HOWPER 726 LIMITED (until 18/01/2012)
HOWPER 726 LIMITED (until 18/01/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ANTHONY HARVEY | Aug 1972 | British | Director | 2011-03-07 | CURRENT |
MR ANDREW PHILLIP COCKERILL | Feb 1969 | British | Director | 2011-03-07 | CURRENT |
MR SIMON ANTHONY HARVEY | Secretary | 2015-04-23 | CURRENT | ||
HP DIRECTORS LIMITED | Corporate Director | 2011-02-01 UNTIL 2011-03-07 | RESIGNED | ||
HP SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2011-02-01 UNTIL 2011-03-07 | RESIGNED | ||
MR MICHAEL JOHN HAMBORG | Sep 1951 | British | Director | 2011-03-07 UNTIL 2015-04-23 | RESIGNED |
MR GERALD MARK COULDRAKE | Jan 1960 | British | Director | 2011-02-01 UNTIL 2011-03-07 | RESIGNED |
MR MICHAEL JOHN HAMBORG | Secretary | 2011-03-07 UNTIL 2015-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew Cockerill & M W Trustees Ltd - Des Andrew Cockerill Pension Trust | 2016-04-06 - 2016-04-06 | Northampton | Ownership of shares 25 to 50 percent | |
Mr Andrew Phillip Cockerill | 2016-04-06 | 2/1969 | Northampton Northamptonshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-05-23 | 31-01-2023 | 62,486 Cash 837,136 equity |
ACCOUNTS - Final Accounts | 2020-05-20 | 31-01-2020 | 41,369 Cash 652,154 equity |
ACCOUNTS - Final Accounts | 2017-10-10 | 31-01-2017 | 51,935 Cash 617,841 equity |