LOCKGATES PROPERTIES LIMITED
NORTHAMPTON HOWPER 726 LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YB
Company number 07513107
Status Active
Incorporation Date 1 February 2011
Company Type Private Limited Company
Address LOCKGATES HOUSE RUSHMILLS, BEDFORD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7YB
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 twenty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 163,561 . The most likely internet sites of LOCKGATES PROPERTIES LIMITED are www.lockgatesproperties.co.uk, and www.lockgates-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Lockgates Properties Limited is a Private Limited Company. The company registration number is 07513107. Lockgates Properties Limited has been working since 01 February 2011. The present status of the company is Active. The registered address of Lockgates Properties Limited is Lockgates House Rushmills Bedford Road Northampton Northamptonshire Nn4 7yb. . HARVEY, Simon Anthony is a Secretary of the company. COCKERILL, Andrew Phillip is a Director of the company. HARVEY, Simon Anthony is a Director of the company. Secretary HAMBORG, Michael John has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director COULDRAKE, Gerald Mark has been resigned. Director HAMBORG, Michael John has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARVEY, Simon Anthony
Appointed Date: 23 April 2015

Director
COCKERILL, Andrew Phillip
Appointed Date: 07 March 2011
57 years old

Director
HARVEY, Simon Anthony
Appointed Date: 07 March 2011
53 years old

Resigned Directors

Secretary
HAMBORG, Michael John
Resigned: 23 April 2015
Appointed Date: 07 March 2011

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2011
Appointed Date: 01 February 2011

Director
COULDRAKE, Gerald Mark
Resigned: 07 March 2011
Appointed Date: 01 February 2011
66 years old

Director
HAMBORG, Michael John
Resigned: 23 April 2015
Appointed Date: 07 March 2011
74 years old

Director
HP DIRECTORS LIMITED
Resigned: 07 March 2011
Appointed Date: 01 February 2011

Persons With Significant Control

Andrew Cockerill & M W Trustees Ltd - Des Andrew Cockerill Pension Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCKGATES PROPERTIES LIMITED Events

17 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 163,561

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
24 Apr 2015
Appointment of Mr Simon Anthony Harvey as a secretary on 23 April 2015
...
... and 19 more events
07 Mar 2011
Appointment of Mr Michael John Hamborg as a secretary
07 Mar 2011
Appointment of Mr Michael John Hamborg as a director
07 Mar 2011
Appointment of Mr Simon Anthony Harvey as a director
07 Mar 2011
Appointment of Mr Andrew Phillip Cockerill as a director
01 Feb 2011
Incorporation