LOCK HOUSE MANAGEMENT COMPANY LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 01249245
Status Active
Incorporation Date 16 March 1976
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016; Termination of appointment of Barrington John Reid as a secretary on 1 August 2016. The most likely internet sites of LOCK HOUSE MANAGEMENT COMPANY LIMITED are www.lockhousemanagementcompany.co.uk, and www.lock-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Lock House Management Company Limited is a Private Limited Company. The company registration number is 01249245. Lock House Management Company Limited has been working since 16 March 1976. The present status of the company is Active. The registered address of Lock House Management Company Limited is Springfield House 99 101 Crossbrook Street Waltham Cross Hertfordshire En8 8jr. The company`s financial liabilities are £13.76k. It is £3k against last year. The cash in hand is £9.3k. It is £5.31k against last year. And the total assets are £15.3k, which is £3.18k against last year. SANDERS, Diane is a Secretary of the company. COFFIELD, Gary Sidney is a Director of the company. DIAS, Josephine Theresa is a Director of the company. JAMES, Dean is a Director of the company. WALTERS, Stephen John is a Director of the company. Secretary DACE, Katherine Elizabeth Craufurd has been resigned. Secretary HAJINICOLAOU, Anna has been resigned. Secretary HORWOOD, Brenda Emily has been resigned. Secretary LUCKHURST, Anna has been resigned. Secretary RANALDI, Alison Joy has been resigned. Secretary REID, Barrington John has been resigned. Secretary TAKEN, Susan Julia has been resigned. Director BAILEY, John has been resigned. Director BENNELL, Ian has been resigned. Director CAVANAGH, Dennis has been resigned. Director FEGAN, Samantha Jane has been resigned. Director HORWOOD, Brenda Emily has been resigned. Director MURTAGH, Neil has been resigned. Director RANN, Deirdre Helen Theresa has been resigned. Director YOUNG, Wayne has been resigned. The company operates in "Residents property management".


lock house management company Key Finiance

LIABILITIES £13.76k
+27%
CASH £9.3k
+132%
TOTAL ASSETS £15.3k
+26%
All Financial Figures

Current Directors

Secretary
SANDERS, Diane
Appointed Date: 01 August 2016

Director
COFFIELD, Gary Sidney
Appointed Date: 26 November 2003
65 years old

Director
DIAS, Josephine Theresa
Appointed Date: 25 March 2013
77 years old

Director
JAMES, Dean
Appointed Date: 21 March 2012
63 years old

Director
WALTERS, Stephen John
Appointed Date: 26 May 2010
67 years old

Resigned Directors

Secretary
DACE, Katherine Elizabeth Craufurd
Resigned: 30 September 2007
Appointed Date: 26 November 2003

Secretary
HAJINICOLAOU, Anna
Resigned: 01 June 1999
Appointed Date: 01 October 1997

Secretary
HORWOOD, Brenda Emily
Resigned: 30 September 2002
Appointed Date: 01 June 1999

Secretary
LUCKHURST, Anna
Resigned: 26 November 2003
Appointed Date: 01 October 2002

Secretary
RANALDI, Alison Joy
Resigned: 25 September 1996

Secretary
REID, Barrington John
Resigned: 01 August 2016
Appointed Date: 01 October 2007

Secretary
TAKEN, Susan Julia
Resigned: 01 October 1997
Appointed Date: 25 September 1996

Director
BAILEY, John
Resigned: 26 November 2003
Appointed Date: 01 October 2002
75 years old

Director
BENNELL, Ian
Resigned: 30 September 2002
Appointed Date: 01 June 1999
62 years old

Director
CAVANAGH, Dennis
Resigned: 26 November 2003
Appointed Date: 01 October 2002
72 years old

Director
FEGAN, Samantha Jane
Resigned: 01 October 1997
56 years old

Director
HORWOOD, Brenda Emily
Resigned: 27 October 2006
Appointed Date: 01 October 1997
83 years old

Director
MURTAGH, Neil
Resigned: 01 October 2000
Appointed Date: 13 October 1993
66 years old

Director
RANN, Deirdre Helen Theresa
Resigned: 13 October 1993
72 years old

Director
YOUNG, Wayne
Resigned: 30 September 2002
Appointed Date: 01 October 2000
57 years old

LOCK HOUSE MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 6 February 2017 with updates
23 Feb 2017
Appointment of Mrs. Diane Sanders as a secretary on 1 August 2016
23 Feb 2017
Termination of appointment of Barrington John Reid as a secretary on 1 August 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 750

03 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 92 more events
08 Oct 1987
Registered office changed on 08/10/87 from: 37 bullsmor lane enfield middlesex EN3 6TF

24 Aug 1987
Return made up to 18/02/87; full list of members

06 Apr 1987
Full accounts made up to 30 April 1986

22 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1976
Incorporation