Locks Lane Management Company Limited DORCHESTER


Locks Lane Management Company started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01259867. The Locks Lane Management Company company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Dorchester at 62 High West Street. Postal code: DT1 1UY.

The firm has one director. Jake R., appointed on 26 February 2020. There are currently no secretaries appointed. Currently 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.

Locks Lane Management Company Limited Address / Contact

Office Address 62 High West Street
Town Dorchester
Post code DT1 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01259867
Date of Incorporation Mon, 24th May 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Dickinson Bowden Secretarial Services Limited

Position: Corporate Secretary

Appointed: 29 January 2021

Jake R.

Position: Director

Appointed: 26 February 2020

Richard E.

Position: Director

Resigned: 11 May 2017

Victoria S.

Position: Director

Appointed: 17 May 2018

Resigned: 19 August 2019

Ann M.

Position: Director

Appointed: 17 June 2016

Resigned: 07 January 2019

Ann B.

Position: Director

Appointed: 07 June 2016

Resigned: 14 June 2017

Peter P.

Position: Director

Appointed: 01 September 2010

Resigned: 22 September 2015

Carol B.

Position: Secretary

Appointed: 01 October 2001

Resigned: 30 October 2020

Alan P.

Position: Director

Appointed: 28 November 1995

Resigned: 01 September 2010

Christina B.

Position: Director

Appointed: 22 November 1994

Resigned: 22 September 2015

Raymond J.

Position: Director

Appointed: 19 November 1991

Resigned: 16 September 1994

Sharon H.

Position: Director

Appointed: 19 November 1991

Resigned: 11 May 1994

Christina B.

Position: Director

Appointed: 24 August 1991

Resigned: 19 November 1991

Peter L.

Position: Secretary

Appointed: 24 August 1991

Resigned: 01 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 6168 46110 026
Current Assets5 4759 42912 057
Debtors8599682 031
Net Assets Liabilities4 6507 23110 488
Other Debtors344368396
Other
Administrative Expenses5 1054 1393 998
Average Number Employees During Period111
Comprehensive Income Expense1 6702 5813 257
Creditors8252 1981 569
Operating Profit Loss1 6702 5813 257
Other Creditors5351 006707
Profit Loss1 6702 5813 257
Profit Loss On Ordinary Activities Before Tax1 6702 5813 257
Trade Creditors Trade Payables2901 192862
Trade Debtors Trade Receivables5156001 635
Turnover Revenue6 7756 7207 255

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search