Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOCKES YARD (MANAGEMENT) LIMITED
Company Information for

LOCKES YARD (MANAGEMENT) LIMITED

384A DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 4LA,
Company Registration Number
04189424
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lockes Yard (management) Ltd
LOCKES YARD (MANAGEMENT) LIMITED was founded on 2001-03-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Lockes Yard (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LOCKES YARD (MANAGEMENT) LIMITED
 
Legal Registered Office
384A DEANSGATE
MANCHESTER
GREATER MANCHESTER
M3 4LA
Other companies in M1
 
Filing Information
Company Number 04189424
Company ID Number 04189424
Date formed 2001-03-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 13:22:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOCKES YARD (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOCKES YARD (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
REVOLUTION PROPERTY MANAGEMENT
Company Secretary 2013-01-01
WESLEY DOHERTY
Director 2011-07-29
STUART PAUL HUNT
Director 2011-07-29
EITHNE PATRICIA SPILLANE
Director 2011-07-29
EMMA JANE WOOD
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DENISE LENNON
Director 2011-07-29 2014-05-15
JAIME ANTHONY JOHN DARBY
Director 2011-07-29 2013-01-01
KAREN LORRAINE ATTERBURY
Company Secretary 2009-01-01 2011-08-01
BEVERLY ANNE FURY
Director 2010-07-02 2011-08-01
MARK MAINWARING
Director 2004-05-14 2011-08-01
ROBERT PICKTHALL
Director 2004-05-14 2010-07-02
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
CATERINA DE FEO
Company Secretary 2005-07-15 2007-11-12
TANYA STOTE
Company Secretary 2005-05-27 2005-07-15
JONATHAN PHILIP HASTINGS
Company Secretary 2001-03-28 2005-05-27
JONATHAN PHILIP HASTINGS
Director 2003-03-31 2005-05-27
GUY TREVOR PARKER
Director 2003-08-19 2004-05-14
ANDREW LOCKE
Director 2002-06-26 2003-08-19
JOHN HOWARD BROOKS
Director 2001-03-28 2003-03-31
CLIFFORD ROBIN KNOTT
Director 2001-03-28 2002-03-31
MITRE SECRETARIES LIMITED
Nominated Secretary 2001-03-28 2001-03-28
MICHAEL WILLIAM RICH
Director 2001-03-28 2001-03-28
WILLIAM WARNER
Nominated Director 2001-03-28 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REVOLUTION PROPERTY MANAGEMENT THE WILLOWS (NEWTON-LE-WILLOWS) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 2006-11-08 Active
REVOLUTION PROPERTY MANAGEMENT TEXTILE APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2002-07-22 Active
REVOLUTION PROPERTY MANAGEMENT JACKSONS WAREHOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-12 CURRENT 2002-10-14 Active
REVOLUTION PROPERTY MANAGEMENT FRESH APARTMENTS RTM COMPANY LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-01 Dissolved 2016-09-13
REVOLUTION PROPERTY MANAGEMENT BUTTS GREEN (KINGSWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 2003-10-10 Active
REVOLUTION PROPERTY MANAGEMENT LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-23 CURRENT 2004-04-14 Active
REVOLUTION PROPERTY MANAGEMENT ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY SIX LIMITED Company Secretary 2015-01-01 CURRENT 1999-06-09 Active
REVOLUTION PROPERTY MANAGEMENT ST. MARY'S COURTYARD (HULME 6) MANAGEMENT COMPANY FIVE LIMITED Company Secretary 2015-01-01 CURRENT 1999-06-09 Active
REVOLUTION PROPERTY MANAGEMENT DWELL DEVELOPMENTS (THE BIRCHIN) LIMITED Company Secretary 2013-01-01 CURRENT 2004-06-25 Active
REVOLUTION PROPERTY MANAGEMENT WHITWORTH STREET MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-01 CURRENT 2002-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-28AP01DIRECTOR APPOINTED MR BARRY MURRAY
2022-11-21REGISTERED OFFICE CHANGED ON 21/11/22 FROM 5-9 Duke Street Manchester Greater Manchester M3 4NF England
2022-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/22 FROM 5-9 Duke Street Manchester Greater Manchester M3 4NF England
2022-05-19TM02Termination of appointment of Revolution Property Management Limited on 2022-04-30
2022-05-19AP04Appointment of Stevenson Whyte as company secretary on 2022-05-01
2022-05-19CH04SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT on 2022-05-19
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM Revolution Property Managament Limited Suite One 3 Exchange Quay Salford M5 3ED England
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-06CH04SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT on 2020-02-06
2020-01-29PSC02Notification of Revolution Property Management Limited as a person with significant control on 2020-01-29
2020-01-29PSC09Withdrawal of a person with significant control statement on 2020-01-29
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA England
2019-08-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29AR0128/03/16 ANNUAL RETURN FULL LIST
2015-07-27CH04SECRETARY'S DETAILS CHNAGED FOR REVOLUTION PROPERTY MANAGEMENT on 2015-07-09
2015-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM C/O Revolution Property Management Ltd First Floor 121 Princess Street Manchester M1 7AG
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LENNON
2014-04-01AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-31AD02Register inspection address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
2013-05-10AR0128/03/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-17AP04Appointment of corporate company secretary Revolution Property Management
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WOOD / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EITHNE PATRICIA SPILLANE / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE DENISE LENNON / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART PAUL HUNT / 17/01/2013
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY DOHERTY / 17/01/2013
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAIME DARBY
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM GATE HOUSE TURNPIKE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3NR
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28AR0128/03/12 NO MEMBER LIST
2011-08-10AP01DIRECTOR APPOINTED EMMA JANE WOOD
2011-08-10AP01DIRECTOR APPOINTED DR JAIME ANTHONY JOHN DARBY
2011-08-10AP01DIRECTOR APPOINTED MR WESLEY DOHERTY
2011-08-10AP01DIRECTOR APPOINTED JULIE DENISE LENNON
2011-08-10AP01DIRECTOR APPOINTED STUART PAUL HUNT
2011-08-10AP01DIRECTOR APPOINTED EITHNE PATRICIA SPILLANE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAINWARING
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY FURY
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-04-07AR0128/03/11 NO MEMBER LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-09-10AA31/12/09 TOTAL EXEMPTION FULL
2010-07-16AP01DIRECTOR APPOINTED BEVERLY ANNE FURY
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKTHALL
2010-03-30AR0128/03/10 NO MEMBER LIST
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2009-11-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-04-17363aANNUAL RETURN MADE UP TO 28/03/09
2009-01-05288aSECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PETER CARR
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-05-08288aSECRETARY APPOINTED PETER ANTHONY CARR
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2008-04-02363aANNUAL RETURN MADE UP TO 28/03/08
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-12-17288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aANNUAL RETURN MADE UP TO 28/03/07
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363aANNUAL RETURN MADE UP TO 28/03/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288bDIRECTOR RESIGNED
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-06-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LOCKES YARD (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOCKES YARD (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOCKES YARD (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOCKES YARD (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of LOCKES YARD (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOCKES YARD (MANAGEMENT) LIMITED
Trademarks
We have not found any records of LOCKES YARD (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOCKES YARD (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LOCKES YARD (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LOCKES YARD (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOCKES YARD (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOCKES YARD (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.