LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HX

Company number 04879921
Status Active
Incorporation Date 28 August 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 GAYNES HILL ROAD, WOODFORD GREEN, ENGLAND, IG8 8HX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 1 Locksons Close London E14 6BH to 17 Gaynes Hill Road Woodford Green IG8 8HX on 26 August 2016. The most likely internet sites of LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED are www.locksonswharfpoplarmanagementcompany.co.uk, and www.locksons-wharf-poplar-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Locksons Wharf Poplar Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04879921. Locksons Wharf Poplar Management Company Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Locksons Wharf Poplar Management Company Limited is 17 Gaynes Hill Road Woodford Green England Ig8 8hx. . BOTTOMLEY, Clive is a Secretary of the company. BENTINCK, Antony James is a Director of the company. BRADSHAW, Scott James is a Director of the company. DANIELS, Kathryn is a Director of the company. EVES, Tristan Jolyon Rex is a Director of the company. STRACUZZI, Pierre-Jean Yves is a Director of the company. THOMAS, Niko is a Director of the company. Secretary SULLIVAN, Carol Ann has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BOURNE, Gordon Lionel has been resigned. Director DURANT, Anthony has been resigned. Director HAGGART, Emma has been resigned. Director HEDGES, David has been resigned. Director HEDGES, David has been resigned. Director HEDGES, David has been resigned. Director PERRY-BOWDEN, Ciaris Eleanor has been resigned. Director PHETHEAN, Janet has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BOTTOMLEY, Clive
Appointed Date: 07 April 2011

Director
BENTINCK, Antony James
Appointed Date: 25 November 2014
35 years old

Director
BRADSHAW, Scott James
Appointed Date: 25 November 2014
35 years old

Director
DANIELS, Kathryn
Appointed Date: 24 June 2010
44 years old

Director
EVES, Tristan Jolyon Rex
Appointed Date: 24 June 2010
52 years old

Director
STRACUZZI, Pierre-Jean Yves
Appointed Date: 13 November 2014
56 years old

Director
THOMAS, Niko
Appointed Date: 24 June 2010
55 years old

Resigned Directors

Secretary
SULLIVAN, Carol Ann
Resigned: 14 April 2011
Appointed Date: 19 February 2008

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 28 August 2003

Director
BOURNE, Gordon Lionel
Resigned: 05 April 2013
Appointed Date: 08 February 2008
104 years old

Director
DURANT, Anthony
Resigned: 31 December 2013
Appointed Date: 24 June 2010
64 years old

Director
HAGGART, Emma
Resigned: 01 June 2014
Appointed Date: 01 January 2013
35 years old

Director
HEDGES, David
Resigned: 01 June 2014
Appointed Date: 01 December 2011
55 years old

Director
HEDGES, David
Resigned: 03 February 2009
Appointed Date: 05 November 2008
55 years old

Director
HEDGES, David
Resigned: 20 August 2008
Appointed Date: 07 February 2008
55 years old

Director
PERRY-BOWDEN, Ciaris Eleanor
Resigned: 10 December 2008
Appointed Date: 08 February 2008
69 years old

Director
PHETHEAN, Janet
Resigned: 24 June 2010
Appointed Date: 08 February 2008
72 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 19 February 2008
Appointed Date: 28 August 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 28 August 2003

LOCKSONS WHARF (POPLAR) MANAGEMENT COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 28 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Registered office address changed from 1 Locksons Close London E14 6BH to 17 Gaynes Hill Road Woodford Green IG8 8HX on 26 August 2016
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 28 August 2015 no member list
...
... and 54 more events
04 Oct 2005
Annual return made up to 28/08/05
  • 363(287) ‐ Registered office changed on 04/10/05

09 Mar 2005
Accounts for a dormant company made up to 31 August 2004
09 Mar 2005
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

07 Sep 2004
Annual return made up to 28/08/04
28 Aug 2003
Incorporation