Locks Mill Properties Limited

General information

Name:

Locks Mill Properties Ltd

Office Address:

Locks Mill Brewery Lane GL6 0JH Nailsworth

Number: 00374787

Incorporation date: 1942-07-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Locks Mill Properties was created on Thu, 2nd Jul 1942 as a Private Limited Company. This enterprise's headquarters may be gotten hold of in Nailsworth on Locks Mill, Brewery Lane. When you have to get in touch with the business by post, its area code is GL6 0JH. The registration number for Locks Mill Properties Limited is 00374787. This enterprise's SIC code is 68209 - Other letting and operating of own or leased real estate. 2022-12-31 is the last time when company accounts were reported.

Because of this particular firm's growth, it was imperative to formally appoint further executives: Karen E. and Simon E. who have been working as a team since Thu, 6th Apr 2017 to promote the success of this limited company.

Executives who control the firm include: Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon E. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Karen E.

Role: Director

Appointed: 06 April 2017

Latest update: 25 April 2024

Karen E.

Role: Secretary

Appointed: 24 February 2013

Latest update: 25 April 2024

Simon E.

Role: Director

Appointed: 30 April 1991

Latest update: 25 April 2024

People with significant control

Peter M.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon E.
Notified on 1 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Darrell T.
Notified on 1 May 2016
Ceased on 12 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 May 2015
Annual Accounts 3 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 March 2014
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Accountant/Auditor,
2013

Name:

Kingscott Dix Limited

Address:

60 Kings Walk

Post code:

GL1 1LA

City / Town:

Gloucester

Accountant/Auditor,
2015

Name:

Kingscott Dix Limited

Address:

Goodridge Court Goodridge Avenue

Post code:

GL2 5EN

City / Town:

Gloucester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 70100 : Activities of head offices
81
Company Age

Similar companies nearby

Closest companies