LOCK GATE MANAGEMENT COMPANY LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 02664468
Status Active
Incorporation Date 20 November 1991
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LOCK GATE MANAGEMENT COMPANY LIMITED are www.lockgatemanagementcompany.co.uk, and www.lock-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Lock Gate Management Company Limited is a Private Limited Company. The company registration number is 02664468. Lock Gate Management Company Limited has been working since 20 November 1991. The present status of the company is Active. The registered address of Lock Gate Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. CONNELL, Ann is a Director of the company. HODKINSON, Ian Pringle is a Director of the company. SHARMAN, Richard Anthony is a Director of the company. Secretary EATON, Susan Jayne has been resigned. Secretary HODKINSON, Ian Pringle has been resigned. Secretary SHARMAN, Richard Anthony has been resigned. Secretary TOPHAM, Charles Richard has been resigned. Secretary WHITESIDE, John Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Colin Edward has been resigned. Director BLEASDALE, Wendy has been resigned. Director EATON, Susan Jayne has been resigned. Director HERD, Antony James has been resigned. Director MARREN, Kevin John has been resigned. Director MCKAY, Anthony Joseph has been resigned. Director TOPHAM, Charles Richard has been resigned. Director WHITESIDE, John Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 October 2013

Director
CONNELL, Ann
Appointed Date: 14 May 2010
82 years old

Director
HODKINSON, Ian Pringle
Appointed Date: 11 May 2001
73 years old

Director
SHARMAN, Richard Anthony
Appointed Date: 24 August 1998
60 years old

Resigned Directors

Secretary
EATON, Susan Jayne
Resigned: 23 February 2005
Appointed Date: 10 May 2001

Secretary
HODKINSON, Ian Pringle
Resigned: 10 May 2001
Appointed Date: 03 March 1994

Secretary
SHARMAN, Richard Anthony
Resigned: 01 October 2013
Appointed Date: 15 September 2005

Secretary
TOPHAM, Charles Richard
Resigned: 03 March 1994
Appointed Date: 19 April 1993

Secretary
WHITESIDE, John Paul
Resigned: 19 April 1993
Appointed Date: 20 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 1991
Appointed Date: 20 November 1991

Director
BERRY, Colin Edward
Resigned: 24 August 1998
Appointed Date: 03 March 1994
80 years old

Director
BLEASDALE, Wendy
Resigned: 25 August 2005
Appointed Date: 23 February 2005
62 years old

Director
EATON, Susan Jayne
Resigned: 23 February 2005
Appointed Date: 10 May 2001
59 years old

Director
HERD, Antony James
Resigned: 10 May 2001
Appointed Date: 27 June 1996
71 years old

Director
MARREN, Kevin John
Resigned: 19 May 1994
Appointed Date: 20 November 1991
65 years old

Director
MCKAY, Anthony Joseph
Resigned: 27 June 1996
Appointed Date: 03 March 1994
62 years old

Director
TOPHAM, Charles Richard
Resigned: 19 May 1994
Appointed Date: 19 April 1993
70 years old

Director
WHITESIDE, John Paul
Resigned: 19 April 1993
Appointed Date: 20 November 1991
68 years old

LOCK GATE MANAGEMENT COMPANY LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 30 September 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 225

25 Mar 2015
Director's details changed for Richard Anthony Sharman on 25 March 2015
...
... and 71 more events
07 Nov 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 Jan 1992
Resolutions
  • SRES13 ‐ Special resolution

09 Jan 1992
Accounting reference date notified as 30/09

25 Nov 1991
Secretary resigned

20 Nov 1991
Incorporation