Locata (housing Services) Limited LONDON


Locata (housing Services) started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04419315. The Locata (housing Services) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 3 Bunhill Row. Postal code: EC1Y 8YZ.

At the moment there are 12 directors in the the company, namely Natalie G., Simon J. and Shellian C. and others. In addition one secretary - Peter R. - is with the firm. As of 27 April 2024, there were 51 ex directors - Beatrice C., Tracey G. and others listed below. There were no ex secretaries.

Locata (housing Services) Limited Address / Contact

Office Address 3 Bunhill Row
Town London
Post code EC1Y 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04419315
Date of Incorporation Wed, 17th Apr 2002
Industry Other information technology service activities
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Natalie G.

Position: Director

Appointed: 05 June 2023

Simon J.

Position: Director

Appointed: 16 May 2023

Shellian C.

Position: Director

Appointed: 12 December 2022

Rachel M.

Position: Director

Appointed: 15 June 2022

Louise M.

Position: Director

Appointed: 03 December 2020

Josephine H.

Position: Director

Appointed: 04 October 2019

Hakeem O.

Position: Director

Appointed: 01 September 2018

William D.

Position: Director

Appointed: 04 September 2013

Ross S.

Position: Director

Appointed: 15 May 2013

Laurence C.

Position: Director

Appointed: 01 April 2012

Rosemary L.

Position: Director

Appointed: 15 May 2007

Martin T.

Position: Director

Appointed: 04 April 2005

Peter R.

Position: Secretary

Appointed: 23 May 2003

Beatrice C.

Position: Director

Appointed: 08 March 2021

Resigned: 01 July 2022

Tracey G.

Position: Director

Appointed: 01 December 2020

Resigned: 14 June 2021

Yohance J.

Position: Director

Appointed: 13 February 2020

Resigned: 01 July 2022

Ellen S.

Position: Director

Appointed: 10 May 2019

Resigned: 01 June 2022

Sunita P.

Position: Director

Appointed: 14 August 2018

Resigned: 04 October 2019

Lucy S.

Position: Director

Appointed: 31 July 2018

Resigned: 20 August 2020

Benjamin T.

Position: Director

Appointed: 21 April 2017

Resigned: 18 May 2020

Eric S.

Position: Director

Appointed: 01 November 2015

Resigned: 14 April 2017

Modester A.

Position: Director

Appointed: 01 July 2015

Resigned: 03 April 2016

Sharon M.

Position: Director

Appointed: 01 July 2015

Resigned: 14 April 2017

Jonathan L.

Position: Director

Appointed: 14 May 2015

Resigned: 14 April 2017

David H.

Position: Director

Appointed: 26 March 2015

Resigned: 29 March 2019

John D.

Position: Director

Appointed: 15 May 2013

Resigned: 27 August 2020

Kirsty P.

Position: Director

Appointed: 19 July 2012

Resigned: 11 May 2018

Alison V.

Position: Director

Appointed: 31 August 2011

Resigned: 01 August 2014

Jacqueline T.

Position: Director

Appointed: 23 August 2011

Resigned: 10 July 2013

Mohammed H.

Position: Director

Appointed: 23 August 2011

Resigned: 16 December 2013

Alison S.

Position: Director

Appointed: 23 August 2011

Resigned: 22 October 2012

Sharon M.

Position: Director

Appointed: 05 May 2010

Resigned: 13 August 2013

Mark M.

Position: Director

Appointed: 05 May 2010

Resigned: 03 April 2016

Silvia S.

Position: Director

Appointed: 20 April 2010

Resigned: 26 March 2015

Jacqueline S.

Position: Director

Appointed: 01 October 2009

Resigned: 09 March 2021

Errol H.

Position: Director

Appointed: 01 April 2009

Resigned: 01 October 2009

Emma H.

Position: Director

Appointed: 11 February 2009

Resigned: 13 July 2012

Damola A.

Position: Director

Appointed: 17 October 2007

Resigned: 12 July 2010

Barbara P.

Position: Director

Appointed: 25 April 2007

Resigned: 26 March 2015

Sue W.

Position: Director

Appointed: 01 April 2007

Resigned: 16 April 2010

Helen C.

Position: Director

Appointed: 18 July 2006

Resigned: 01 March 2012

Marek W.

Position: Director

Appointed: 21 April 2005

Resigned: 11 May 2006

Peter D.

Position: Director

Appointed: 21 April 2005

Resigned: 17 October 2007

Modester A.

Position: Director

Appointed: 13 April 2005

Resigned: 01 January 2007

Beatrice C.

Position: Director

Appointed: 04 April 2005

Resigned: 09 August 2013

Andrew R.

Position: Director

Appointed: 23 April 2004

Resigned: 08 July 2011

Laurence C.

Position: Director

Appointed: 23 April 2004

Resigned: 01 April 2009

Raj K.

Position: Director

Appointed: 23 May 2003

Resigned: 23 April 2004

Alan C.

Position: Director

Appointed: 30 May 2002

Resigned: 23 May 2003

Orla G.

Position: Director

Appointed: 30 May 2002

Resigned: 21 April 2005

Robert H.

Position: Director

Appointed: 30 May 2002

Resigned: 01 February 2007

Jeffrey M.

Position: Director

Appointed: 30 May 2002

Resigned: 16 April 2010

Perthepal S.

Position: Director

Appointed: 30 May 2002

Resigned: 30 September 2013

Hilary W.

Position: Director

Appointed: 30 May 2002

Resigned: 01 March 2007

Stephen C.

Position: Director

Appointed: 30 May 2002

Resigned: 01 February 2007

Ieuan A.

Position: Director

Appointed: 30 May 2002

Resigned: 21 December 2007

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 April 2002

Resigned: 23 May 2003

Prakash A.

Position: Director

Appointed: 17 April 2002

Resigned: 04 May 2006

Charlotte G.

Position: Director

Appointed: 17 April 2002

Resigned: 01 March 2005

Alan B.

Position: Director

Appointed: 17 April 2002

Resigned: 23 April 2004

Dorothy W.

Position: Director

Appointed: 17 April 2002

Resigned: 04 April 2005

Colin M.

Position: Director

Appointed: 17 April 2002

Resigned: 17 April 2005

Sumitra G.

Position: Director

Appointed: 17 April 2002

Resigned: 13 April 2005

David S.

Position: Director

Appointed: 17 April 2002

Resigned: 31 March 2020

Andrew G.

Position: Director

Appointed: 17 April 2002

Resigned: 23 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth487 052490 397        
Balance Sheet
Cash Bank On Hand  212 255142 355338 923206 421391 780203 069118 937183 138
Current Assets908 685826 428789 392929 3811 308 3471 018 7591 205 7071 219 5901 155 2891 108 091
Debtors736 374659 474577 137787 026969 424812 338813 9271 016 5211 036 352924 953
Net Assets Liabilities  402 892419 748      
Other Debtors89 826199 152 166 512107 86560 803136 422127 618128 56178 101
Property Plant Equipment  9 7411 420 4 6325 1824 14510 076 
Cash Bank In Hand172 311166 954        
Tangible Fixed Assets19 34014 422        
Trade Debtors646 548460 322        
Reserves/Capital
Profit Loss Account Reserve487 052490 397        
Shareholder Funds487 052490 397        
Other
Accrued Liabilities  20 5472 915      
Accumulated Depreciation Impairment Property Plant Equipment  23 54531 86633 28634 44535 74036 77739 29541 784
Average Number Employees During Period   378991011
Bank Borrowings Overdrafts  4 857       
Creditors  394 262511 053808 491496 755641 917578 456513 683457 551
Increase From Depreciation Charge For Year Property Plant Equipment   8 3211 4201 1591 2951 0372 5182 489
Net Current Assets Liabilities471 414478 860395 130418 328499 856522 004563 790641 134641 606650 540
Other Creditors   2 915222 91512 20512 817153 355177 67759 645
Other Taxation Social Security Payable  4 0293 30934 66117 34324 16433 49813 66226 148
Prepayments  131 412166 512      
Property Plant Equipment Gross Cost  33 28633 28633 28639 07740 92240 92249 37151 739
Provisions For Liabilities Balance Sheet Subtotal  1 979       
Recoverable Value-added Tax  18 345       
Total Additions Including From Business Combinations Property Plant Equipment     5 7911 845 8 4492 368
Total Assets Less Current Liabilities490 754493 282404 871419 748499 856526 636568 972645 279651 682660 495
Trade Creditors Trade Payables  364 829492 156550 915467 207604 936391 603322 344371 758
Trade Debtors Trade Receivables  427 380620 514861 559751 535677 505888 903907 791846 852
Total Fees To Auditors3 000         
Director Remuneration Benefits Excluding Payments To Third Parties22 00024 780        
Commitments Under Non-cancellable Operating Leases Other Items-39 716-38 218        
Creditors Due Within One Year437 271347 568        
Depreciation Tangible Fixed Assets Expense5 1087 116        
Difference Between Accumulated Depreciation Amortisation Capital Allowances3 7022 885        
Net Assets Liability Excluding Pension Asset Liability487 052490 397        
Other Creditors Due Within One Year36 0848 553        
Other Operating Leases Expiring Between Two Five Years-7 716-6 218        
Other Operating Leases Expiring Within One Year-32 000-32 000        
Other Taxation Social Security Within One Year20 1963 298        
Provisions For Liabilities Charges3 7022 885        
Tangible Fixed Assets Cost Or Valuation27 44829 646        
Tangible Fixed Assets Depreciation8 10815 224        
Trade Creditors Within One Year380 991335 717        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 9th, August 2023
Free Download (7 pages)

Company search

Advertisements