Company NameLockhill Properties Limited
DirectorsDavid Preston Mann and Malcolm Trevor Tuffin
Company StatusActive
Company Number03517107
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Preston Mann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Director NameMr Malcolm Trevor Tuffin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Secretary NameMr Malcolm Trevor Tuffin
NationalityBritish
StatusCurrent
Appointed06 March 1998(1 week, 2 days after company formation)
Appointment Duration26 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1David Preston Mann
100.00%
Ordinary

Financials

Year2014
Net Worth£3,169,915
Cash£335,189
Current Liabilities£2,214,264

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
13 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 April 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
23 November 2021Registered office address changed from C/O M T Howard & Co 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG to 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG on 23 November 2021 (1 page)
23 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
17 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
13 April 2012Director's details changed for David Preston Mann on 1 July 2011 (2 pages)
13 April 2012Director's details changed for David Preston Mann on 1 July 2011 (2 pages)
13 April 2012Director's details changed for Mr Malcolm Trevor Tuffin on 1 July 2011 (2 pages)
13 April 2012Director's details changed for David Preston Mann on 1 July 2011 (2 pages)
13 April 2012Secretary's details changed for Malcolm Trevor Tuffin on 1 July 2011 (1 page)
13 April 2012Secretary's details changed for Malcolm Trevor Tuffin on 1 July 2011 (1 page)
13 April 2012Director's details changed for Mr Malcolm Trevor Tuffin on 1 July 2011 (2 pages)
13 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Malcolm Trevor Tuffin on 1 July 2011 (1 page)
13 April 2012Director's details changed for Mr Malcolm Trevor Tuffin on 1 July 2011 (2 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 September 2010Registered office address changed from Robin Hill Church Road Hockley Essex SS5 6AE on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Robin Hill Church Road Hockley Essex SS5 6AE on 17 September 2010 (1 page)
9 April 2010Director's details changed for Malcolm Trevor Tuffin on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Malcolm Trevor Tuffin on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Malcolm Trevor Tuffin on 9 April 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 April 2009Amended accounts made up to 28 February 2008 (7 pages)
1 April 2009Amended accounts made up to 28 February 2008 (7 pages)
18 March 2009Return made up to 25/02/09; full list of members (3 pages)
18 March 2009Return made up to 25/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 March 2008Return made up to 25/02/08; full list of members (3 pages)
13 March 2008Return made up to 25/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 25/02/07; full list of members (7 pages)
7 March 2007Return made up to 25/02/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 February 2005Return made up to 25/02/05; full list of members (7 pages)
24 February 2005Return made up to 25/02/05; full list of members (7 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 January 2005Accounts for a small company made up to 29 February 2004 (7 pages)
24 March 2004Return made up to 25/02/04; full list of members (7 pages)
24 March 2004Return made up to 25/02/04; full list of members (7 pages)
28 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
28 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
3 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 June 2002Return made up to 25/02/02; full list of members (7 pages)
10 June 2002Return made up to 25/02/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
9 March 2001Return made up to 25/02/01; full list of members (6 pages)
9 March 2001Return made up to 25/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
7 March 2000Return made up to 25/02/00; full list of members (6 pages)
7 March 2000Return made up to 25/02/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 March 1999Return made up to 25/02/99; full list of members (6 pages)
30 March 1999Return made up to 25/02/99; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Registered office changed on 11/03/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
11 March 1998Registered office changed on 11/03/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
25 February 1998Incorporation (15 pages)
25 February 1998Incorporation (15 pages)