Locksley Properties Limited NEWTOWNARDS


Locksley Properties started in year 1990 as Private Limited Company with registration number NI024782. The Locksley Properties company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Newtownards at 8 Comber Road. Postal code: BT23 6PA.

At the moment there are 4 directors in the the company, namely Laura F., Sarah N. and Scott R. and others. In addition one secretary - Michael R. - is with the firm. As of 21 May 2024, there was 1 ex director - Samuel R.. There were no ex secretaries.

Locksley Properties Limited Address / Contact

Office Address 8 Comber Road
Office Address2 Killinchy
Town Newtownards
Post code BT23 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI024782
Date of Incorporation Wed, 5th Sep 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Laura F.

Position: Director

Appointed: 16 December 2019

Sarah N.

Position: Director

Appointed: 16 December 2019

Scott R.

Position: Director

Appointed: 05 April 2019

Michael R.

Position: Secretary

Appointed: 05 September 1990

Michael R.

Position: Director

Appointed: 05 September 1990

Samuel R.

Position: Director

Appointed: 05 September 1990

Resigned: 05 April 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Michael R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand77 393193 147256 835305 427
Current Assets84 923210 890268 848323 515
Debtors7 53017 74312 01318 088
Net Assets Liabilities4 606 7493 814 0854 017 7994 225 365
Other Debtors6 9596 6417 2918 366
Property Plant Equipment5 515 5024 663 6924 605 3994 543 865
Other
Accumulated Depreciation Impairment Property Plant Equipment263 110331 492400 250461 784
Additions Other Than Through Business Combinations Property Plant Equipment 256 57210 465 
Amounts Owed To Group Undertakings Participating Interests195 829195 064195 064195 064
Bank Borrowings Overdrafts70 36890 576132 876134 632
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 649 8632 601 2252 552 5872 503 949
Corporation Tax Payable33 0928 99157 30354 571
Creditors398 646383 701463 525482 174
Depreciation Rate Used For Property Plant Equipment 222
Fixed Assets6 134 9285 347 4215 335 9255 336 535
Increase From Depreciation Charge For Year Property Plant Equipment 68 38268 75861 534
Investments619 426683 729730 526792 670
Investments Fixed Assets619 426683 729730 526792 670
Investments In Group Undertakings619 42664 30346 79762 144
Net Current Assets Liabilities-313 723-172 811-194 677-158 659
Other Creditors84 95769 50061 34279 290
Other Remaining Borrowings168 955138 95577 05537 555
Other Taxation Social Security Payable14 08719 25716 61918 238
Property Plant Equipment Gross Cost5 778 6124 995 1845 005 6495 005 649
Total Assets Less Current Liabilities5 821 2055 174 6105 141 2485 177 876
Total Increase Decrease From Revaluations Property Plant Equipment -1 040 000  
Trade Creditors Trade Payables313313321379
Trade Debtors Trade Receivables57111 1024 7229 722

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (9 pages)

Company search

Advertisements