Lockwood Properties Limited BELPER


Lockwood Properties started in year 2001 as Private Limited Company with registration number 04323430. The Lockwood Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Belper at Lockwood Group, Ripley Road. Postal code: DE56 2JR.

The company has 2 directors, namely Sarah R., Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 15 November 2001 and Sarah R. has been with the company for the least time - from 8 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lockwood Properties Limited Address / Contact

Office Address Lockwood Group, Ripley Road
Office Address2 Sawmills
Town Belper
Post code DE56 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04323430
Date of Incorporation Thu, 15th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Sarah R.

Position: Director

Appointed: 08 February 2022

Robert L.

Position: Director

Appointed: 15 November 2001

Stephen W.

Position: Director

Appointed: 01 May 2005

Resigned: 08 June 2017

Stephen W.

Position: Secretary

Appointed: 01 May 2005

Resigned: 08 June 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 15 November 2001

Deborah K.

Position: Secretary

Appointed: 15 November 2001

Resigned: 01 May 2005

Deborah K.

Position: Director

Appointed: 15 November 2001

Resigned: 29 April 2022

Douglas L.

Position: Director

Appointed: 15 November 2001

Resigned: 03 March 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 15 November 2001

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is The Lockwood Group Limited from Belper, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Lockwood Group Limited

Ripley Road Sawmills, Ambergate, Belper, Derbyshire, DE56 2JR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09169225
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand681 842640 260640 229640 229640 229640 22917 652
Current Assets754 240719 291641 428716 5723 984 130640 229 
Debtors72 39879 0311 19976 3433 343 901  
Net Assets Liabilities1 092 3701 241 2471 072 8061 204 15149 3841 718 
Other Debtors4 94247 908  475  
Property Plant Equipment4 580 4894 548 4724 517 9584 959 784436 137  
Other
Audit Fees Expenses   4 4702 5583 606 
Accumulated Depreciation Impairment Property Plant Equipment272 809304 826335 340381 90152 250  
Amounts Owed By Related Parties58 44929 922 75 1443 343 426  
Amounts Owed To Group Undertakings802 1611 143 1271 968 4022 634 3192 751 784262 301 
Bank Borrowings Overdrafts570 155431 058302 800333 764273 416372 166 
Creditors570 155431 058302 800326 625299 787638 5114 106
Finance Lease Liabilities Present Value Total   326 625299 787  
Increase From Depreciation Charge For Year Property Plant Equipment 32 01730 51446 56142 98922 115 
Net Current Assets Liabilities-2 908 434-2 778 928-3 031 112-3 279 097-4 1001 71813 546
Number Shares Issued Fully Paid 100     
Other Creditors1 062 3411 003 035944 466326 625945 7123 0001 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    372 64074 365 
Other Disposals Property Plant Equipment    4 853 298488 387 
Other Taxation Social Security Payable74 85232 77228 04421 37910 4561 0442 906
Par Value Share 1     
Property Plant Equipment Gross Cost4 853 2984 853 2984 853 2985 341 685488 387  
Provisions For Liabilities Balance Sheet Subtotal9 53097 239111 240149 91182 866  
Total Additions Including From Business Combinations Property Plant Equipment   488 387   
Total Assets Less Current Liabilities1 672 0551 769 5441 486 8461 680 687432 0371 718 
Trade Creditors Trade Payables 4 14749 0816 9426 862  
Trade Debtors Trade Receivables9 0071 2011 1991 199   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-01-31
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements