Locket Management Ltd DEREHAM


Founded in 2015, Locket Management, classified under reg no. 09759778 is an active company. Currently registered at Walnut Tree Farm Sandy Lane NR20 3JG, Dereham the company has been in the business for nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since May 20, 2020 Locket Management Ltd is no longer carrying the name Bignold House.

The company has one director. Alan B., appointed on 3 September 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Matthew B.. There were no ex secretaries.

Locket Management Ltd Address / Contact

Office Address Walnut Tree Farm Sandy Lane
Office Address2 East Tuddenham
Town Dereham
Post code NR20 3JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09759778
Date of Incorporation Thu, 3rd Sep 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Alan B.

Position: Director

Appointed: 03 September 2015

Matthew B.

Position: Director

Appointed: 30 January 2017

Resigned: 16 April 2019

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Alan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew B.

Notified on 30 January 2017
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 30 January 2017
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bignold House May 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth100-3 235      
Balance Sheet
Cash Bank On Hand   89 69452 72634 43431 89424 061
Current Assets10073 05735 42889 694118 646126 267150 266174 990
Debtors    65 92091 833118 372150 929
Net Assets Liabilities -3 23510 85713 17923 94468 44494 766115 889
Net Assets Liabilities Including Pension Asset Liability100-3 235      
Reserves/Capital
Shareholder Funds100-3 235      
Other
Accrued Liabilities Deferred Income   17 65424 570   
Balances Amounts Owed To Related Parties     8 0408 0408 040
Creditors 649 70531168 50186 67549 78347 46051 061
Fixed Assets 573 413574 032     
Net Current Assets Liabilities10073 05735 11721 19331 97176 484102 806123 929
Other Creditors   8 0148 027 8 0408 040
Taxation Social Security Payable   50 44811 499 6 9578 518
Total Assets Less Current Liabilities100646 470609 14921 19331 97176 484102 806123 929
Trade Creditors Trade Payables   39950 606 40 50342 543
Trade Debtors Trade Receivables    65 920 118 372150 929
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Creditors Due After One Year 649 705      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 22nd, February 2024
Free Download (13 pages)

Company search

Advertisements