Lockbridge Court Management Company Limited SHEFFORD


Founded in 1989, Lockbridge Court Management Company, classified under reg no. 02380228 is an active company. Currently registered at 22 High Street SG17 5DG, Shefford the company has been in the business for thirty six years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 9 directors, namely Bales A., Catherine R. and Adam H. and others. Of them, Barry B. has been with the company the longest, being appointed on 19 February 2002 and Bales A. and Catherine R. and Adam H. and Yassar H. and Lee D. and Luigi P. have been with the company for the least time - from 1 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lockbridge Court Management Company Limited Address / Contact

Office Address 22 High Street
Town Shefford
Post code SG17 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02380228
Date of Incorporation Fri, 5th May 1989
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 18 March 2024

Bales A.

Position: Director

Appointed: 01 September 2022

Catherine R.

Position: Director

Appointed: 01 September 2022

Adam H.

Position: Director

Appointed: 01 September 2022

Yassar H.

Position: Director

Appointed: 01 September 2022

Lee D.

Position: Director

Appointed: 01 September 2022

Luigi P.

Position: Director

Appointed: 01 September 2022

Sandra V.

Position: Director

Appointed: 24 May 2021

John P.

Position: Director

Appointed: 11 March 2020

Barry B.

Position: Director

Appointed: 19 February 2002

Sheridans Block Management

Position: Corporate Secretary

Appointed: 28 June 2023

Resigned: 21 March 2024

Simon R.

Position: Director

Appointed: 01 September 2022

Resigned: 31 January 2024

Leon W.

Position: Director

Appointed: 01 September 2022

Resigned: 31 January 2024

Mary D.

Position: Director

Appointed: 01 September 2022

Resigned: 31 January 2024

Julia B.

Position: Director

Appointed: 01 September 2022

Resigned: 31 January 2024

Veronica W.

Position: Director

Appointed: 24 June 2021

Resigned: 04 August 2021

Margaret C.

Position: Director

Appointed: 24 June 2021

Resigned: 31 January 2024

Lucille Y.

Position: Director

Appointed: 24 May 2021

Resigned: 18 August 2024

Paul L.

Position: Director

Appointed: 24 May 2021

Resigned: 31 January 2024

Bales A.

Position: Director

Appointed: 20 February 2019

Resigned: 24 June 2021

Zoe O.

Position: Director

Appointed: 20 February 2019

Resigned: 25 June 2021

Lee D.

Position: Director

Appointed: 20 February 2019

Resigned: 24 June 2021

Simon R.

Position: Director

Appointed: 03 October 2016

Resigned: 22 February 2017

Janine P.

Position: Director

Appointed: 16 February 2011

Resigned: 22 September 2011

Philip D.

Position: Director

Appointed: 16 February 2011

Resigned: 08 May 2012

Paul L.

Position: Director

Appointed: 09 February 2010

Resigned: 02 February 2011

Leon W.

Position: Director

Appointed: 19 February 2008

Resigned: 31 May 2021

John W.

Position: Director

Appointed: 19 February 2008

Resigned: 18 February 2015

Beryl M.

Position: Director

Appointed: 22 February 2006

Resigned: 09 February 2010

Richard S.

Position: Director

Appointed: 19 February 2002

Resigned: 27 April 2007

Irene M.

Position: Director

Appointed: 03 February 1999

Resigned: 19 February 2002

Denis R.

Position: Director

Appointed: 04 February 1998

Resigned: 26 February 2004

Jeffrey S.

Position: Director

Appointed: 22 January 1997

Resigned: 26 October 2022

Jeffrey S.

Position: Secretary

Appointed: 22 January 1997

Resigned: 26 October 2022

John H.

Position: Secretary

Appointed: 05 October 1996

Resigned: 22 January 1998

David D.

Position: Director

Appointed: 18 January 1995

Resigned: 03 February 2000

John H.

Position: Director

Appointed: 18 January 1995

Resigned: 22 January 2019

John A.

Position: Director

Appointed: 18 January 1995

Resigned: 04 October 1996

John A.

Position: Secretary

Appointed: 18 January 1995

Resigned: 04 October 1996

Hilary L.

Position: Director

Appointed: 11 May 1994

Resigned: 26 January 1995

Winifred D.

Position: Director

Appointed: 11 May 1994

Resigned: 18 January 1995

Hilary L.

Position: Secretary

Appointed: 11 May 1994

Resigned: 18 January 1995

Brian J.

Position: Director

Appointed: 20 January 1993

Resigned: 18 January 1995

Terence Q.

Position: Director

Appointed: 20 January 1993

Resigned: 03 August 1993

Mark R.

Position: Secretary

Appointed: 20 January 1993

Resigned: 11 May 1994

Mark R.

Position: Director

Appointed: 20 January 1993

Resigned: 11 May 1994

Barry B.

Position: Director

Appointed: 20 January 1993

Resigned: 18 January 1995

George S.

Position: Director

Appointed: 16 June 1992

Resigned: 20 January 1993

Stewart W.

Position: Secretary

Appointed: 21 March 1992

Resigned: 20 January 1993

Anthony T.

Position: Director

Appointed: 21 March 1992

Resigned: 20 January 1993

Roderick M.

Position: Director

Appointed: 21 March 1992

Resigned: 23 October 1992

Dennis W.

Position: Director

Appointed: 21 March 1992

Resigned: 16 June 1992

Jane S.

Position: Secretary

Appointed: 21 March 1992

Resigned: 20 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-24
Balance Sheet
Cash Bank On Hand184 999183 087100 864131 367     
Current Assets185 847185 775103 6636184 2694 2694 2694 269 
Debtors8482 6882 7994 427     
Net Assets Liabilities   393 4654 2694 2694 26939
Other
Accrued Liabilities Deferred Income9 4487 3732 8337 243     
Corporation Tax Payable1 7291 6391 6721 700     
Creditors12 34113 2424 885579804    
Net Current Assets Liabilities173 506172 53398 778393 4654 2694 2694 269 
Other Creditors1 1644 230380530     
Prepayments52750092842     
Profit Loss -973-73 75527 543     
Total Assets Less Current Liabilities173 506172 53398 778393 4654 2694 2694 269 
Trade Debtors Trade Receivables3212 1881 8714 385     
Called Up Share Capital Not Paid Not Expressed As Current Asset       3939
Number Shares Allotted        117
Par Value Share        0

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 24th Mar 2024
filed on: 7th, January 2025
Free Download (2 pages)

Company search