About

Registered Number: 06472652
Date of Incorporation: 15/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

 

Based in Cardiff, Locks Court Management Company Ltd was established in 2008, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 12 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Howard 27 November 2019 - 1
POWELL, Pauline 27 November 2019 - 1
BARKER, Gordon 27 June 2013 21 November 2014 1
BUNN, Robert Henry 08 August 2013 27 November 2019 1
BURNELL, Claire Michelle 15 June 2016 27 November 2019 1
CHRISTIE, Fiona Mary 04 March 2015 27 November 2019 1
DAVIES, Martyn 14 June 2016 18 August 2020 1
MARKEY, Paul Christopher 15 January 2008 27 June 2013 1
MILLWARD, Harriet Rowena 09 September 2013 01 February 2016 1
THOMAS, Mark 27 November 2019 18 August 2020 1
WATKINS, David John 16 August 2013 27 November 2019 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Neil Richard Alistair 08 August 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 18 August 2020
CS01 - N/A 15 January 2020
AP01 - Appointment of director 09 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
AA - Annual Accounts 18 November 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 08 December 2015
AP01 - Appointment of director 04 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 27 January 2014
AAMD - Amended Accounts 03 January 2014
RESOLUTIONS - N/A 20 December 2013
RESOLUTIONS - N/A 20 December 2013
MEM/ARTS - N/A 20 December 2013
SH01 - Return of Allotment of shares 11 December 2013
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 16 August 2013
AP03 - Appointment of secretary 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 July 2013
SH01 - Return of Allotment of shares 18 July 2013
AD01 - Change of registered office address 11 July 2013
AAMD - Amended Accounts 03 April 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 09 January 2012
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 27 January 2011
AD01 - Change of registered office address 14 January 2011
SH01 - Return of Allotment of shares 17 May 2010
AA01 - Change of accounting reference date 12 April 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.