Lovelocks Management Limited DORKING


Lovelocks Management started in year 1987 as Private Limited Company with registration number 02132617. The Lovelocks Management company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Dorking at 104 High Street. Postal code: RH4 1AZ.

The firm has 3 directors, namely Martin G., Matthew P. and John B.. Of them, John B. has been with the company the longest, being appointed on 26 March 2008 and Martin G. has been with the company for the least time - from 10 December 2018. At the moment 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.

Lovelocks Management Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132617
Date of Incorporation Tue, 19th May 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Martin G.

Position: Director

Appointed: 10 December 2018

Matthew P.

Position: Director

Appointed: 07 December 2016

John B.

Position: Director

Appointed: 26 March 2008

Paul F.

Position: Secretary

Appointed: 12 May 2011

Resigned: 01 April 2015

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 30 April 2011

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Michael C.

Position: Director

Appointed: 02 November 2005

Resigned: 07 December 2018

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 01 April 2007

Beverley H.

Position: Director

Appointed: 16 July 2003

Resigned: 07 April 2005

Nicholas M.

Position: Director

Appointed: 17 June 2003

Resigned: 03 February 2015

Philippa B.

Position: Director

Appointed: 07 June 2000

Resigned: 15 June 2005

Ake L.

Position: Director

Appointed: 22 April 1998

Resigned: 04 February 2002

Richard A.

Position: Secretary

Appointed: 10 July 1997

Resigned: 24 February 2005

Lynn F.

Position: Director

Appointed: 16 August 1994

Resigned: 17 January 2000

Phyllis C.

Position: Director

Appointed: 15 March 1993

Resigned: 23 April 2003

Christine F.

Position: Director

Appointed: 31 December 1992

Resigned: 17 April 1996

Barry C.

Position: Director

Appointed: 31 December 1992

Resigned: 12 January 1998

Christopher N.

Position: Secretary

Appointed: 31 December 1992

Resigned: 22 October 1996

Lesley B.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets5959
Net Assets Liabilities5959
Other
Net Current Assets Liabilities5959
Total Assets Less Current Liabilities5959

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements