LOCKWOOD PROPERTIES LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 2JR

Company number 04323430
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address LOCKWOOD GROUP, RIPLEY ROAD, SAWMILLS, BELPER, DERBYSHIRE, DE56 2JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of LOCKWOOD PROPERTIES LIMITED are www.lockwoodproperties.co.uk, and www.lockwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Matlock Bath Rail Station is 5.7 miles; to Langley Mill Rail Station is 6.2 miles; to Matlock Rail Station is 6.6 miles; to Derby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lockwood Properties Limited is a Private Limited Company. The company registration number is 04323430. Lockwood Properties Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Lockwood Properties Limited is Lockwood Group Ripley Road Sawmills Belper Derbyshire De56 2jr. . WALKER, Stephen James is a Secretary of the company. KING, Deborah Louise is a Director of the company. LOCKWOOD, Robert Ian is a Director of the company. WALKER, Stephen James is a Director of the company. Secretary KING, Deborah Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LOCKWOOD, Douglas Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Stephen James
Appointed Date: 01 May 2005

Director
KING, Deborah Louise
Appointed Date: 15 November 2001
59 years old

Director
LOCKWOOD, Robert Ian
Appointed Date: 15 November 2001
57 years old

Director
WALKER, Stephen James
Appointed Date: 01 May 2005
56 years old

Resigned Directors

Secretary
KING, Deborah Louise
Resigned: 01 May 2005
Appointed Date: 15 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Director
LOCKWOOD, Douglas Frank
Resigned: 03 March 2003
Appointed Date: 15 November 2001
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Lockco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCKWOOD PROPERTIES LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
27 Oct 2016
Accounts for a small company made up to 31 January 2016
27 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

27 Nov 2015
Director's details changed for Mrs Deborah Louise King on 1 November 2015
27 Nov 2015
Director's details changed for Mr Robert Ian Lockwood on 1 November 2015
...
... and 49 more events
12 Dec 2001
New secretary appointed;new director appointed
12 Dec 2001
New director appointed
12 Dec 2001
Director resigned
12 Dec 2001
Secretary resigned
15 Nov 2001
Incorporation

LOCKWOOD PROPERTIES LIMITED Charges

21 October 2014
Charge code 0432 3430 0006
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Douglas Lockwood
Description: Contains fixed charge…
25 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the south of heage road ripley…
31 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Trustees of Acrerule LTD Pension Scheme
Description: Land on the west side of roman road broughton scunthorpe…
23 May 2011
Legal charge
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of ripley road ambergate amber…
22 December 2010
Legal mortgage
Delivered: 23 December 2010
Status: Satisfied on 11 August 2012
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings lying to the south side of heage road…
14 September 2007
Debenture
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…