Background WavePink WaveYellow Wave

HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED (03294548)

HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED (03294548) is an active UK company. incorporated on 19 December 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include BOWRING, Mary-Anne, DEWHURST, David Adam, DIRUTIGLIANO, Chiara and 8 others.

Company Number
03294548
Status
active
Type
ltd
Incorporated
19 December 1996
Age
29 years
Address
Ringley House, 349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWRING, Mary-Anne, DEWHURST, David Adam, DIRUTIGLIANO, Chiara, GREIG, Alastair, HYLAND, Mark, ISAACS, Graham, LENDON, Jon, PEATY, Hannah Victoria Thompson, SANTO, Pedro Allevato Rocha, SMITH, Marcus, SOMLAI, Zsofia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED

HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 19 December 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HERTFORD LOCKHOUSE RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03294548

LTD Company

Age

29 Years

Incorporated 19 December 1996

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Ringley House, 349 Royal College Street London, NW1 9QS,

Previous Addresses

Ringley Chartered Surveyor 349 Royal College Street Camden Town Londonnw1 9Qs
From: 19 December 1996To: 16 December 2009
Timeline

44 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 09
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 01 Jun 2007

BOWRING, Mary-Anne

Active
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 12 Nov 2018

DEWHURST, David Adam

Active
Royal College Street, LondonNW1 9QS
Born April 1974
Director
Appointed 15 Aug 2011

DIRUTIGLIANO, Chiara

Active
Royal College Street, LondonNW1 9QS
Born March 1996
Director
Appointed 18 Jun 2025

GREIG, Alastair

Active
Royal College Street, LondonNW1 9QS
Born November 1988
Director
Appointed 19 Jul 2021

HYLAND, Mark

Active
201 Parnell Road, Old FordE3 2JZ
Born June 1970
Director
Appointed 15 Jun 2011

ISAACS, Graham

Active
Royal College Street, LondonNW1 9QS
Born August 1969
Director
Appointed 11 Sept 2012

LENDON, Jon

Active
Royal College Street, LondonNW1 9QS
Born April 1971
Director
Appointed 12 Oct 2017

PEATY, Hannah Victoria Thompson

Active
Royal College Street, LondonNW1 9QS
Born October 1984
Director
Appointed 12 May 2016

SANTO, Pedro Allevato Rocha

Active
Royal College Street, LondonNW1 9QS
Born March 1987
Director
Appointed 10 Jul 2023

SMITH, Marcus

Active
Royal College Street, LondonNW1 9QS
Born May 1985
Director
Appointed 12 May 2016

SOMLAI, Zsofia

Active
Royal College Street, LondonNW1 9QS
Born June 1986
Director
Appointed 08 Oct 2019

GAULL, Michael William

Resigned
16 Hertford Lock House, LondonE3 2JZ
Secretary
Appointed 01 Jun 2005
Resigned 01 Jun 2007

KIRKWOOD, David Ian

Resigned
67 Waldeck Road, LondonN15 3EL
Secretary
Appointed 22 Jun 2003
Resigned 31 May 2005

KIRKWOOD, David Ian

Resigned
67 Waldeck Road, LondonN15 3EL
Secretary
Appointed 19 Dec 1996
Resigned 16 Oct 2002

REYNOLDS, Charles

Resigned
94 Edgehill Road, ChislehurstBR7 6LB
Secretary
Appointed 15 Oct 2002
Resigned 22 Jun 2003

FORBES SECRETARIES LIMITED

Resigned
8-10 Half Moon Court, LondonEC1A 7HE
Corporate nominee secretary
Appointed 19 Dec 1996
Resigned 19 Dec 1996

BOWRING, Mary-Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 22 Nov 2010
Resigned 24 Apr 2014

BROAD, Keith

Resigned
Flat 23 Hertford Lock House, BowE3 2JZ
Born September 1966
Director
Appointed 06 Apr 1997
Resigned 11 Jan 1998

BULL, Kathleen

Resigned
Flat 10 Hertford Lock House, LondonE3 2JZ
Born November 1946
Director
Appointed 20 Oct 1998
Resigned 09 Apr 1999

CHASE, Guy

Resigned
349 Royal College Street, LondonNW1 9QS
Born January 1989
Director
Appointed 07 May 2014
Resigned 23 Feb 2021

DRAPER, Daniel

Resigned
Royal College Street, LondonNW1 9QS
Born May 1977
Director
Appointed 20 Feb 2013
Resigned 12 Oct 2017

DRIVER, Jamie Carl

Resigned
12 Hertford Lock House, Bow LondonE3 2JZ
Born December 1973
Director
Appointed 15 Apr 2009
Resigned 02 Aug 2010

EDMUNDS, Margaret Elizabeth

Resigned
Royal College Street, LondonNW1 9QS
Born April 1977
Director
Appointed 27 Jan 2011
Resigned 10 May 2013

GAULL, Michael William

Resigned
16 Hertford Lock House, LondonE3 2JZ
Born April 1973
Director
Appointed 30 Jan 2005
Resigned 01 Sept 2008

GOLDIE, Rebecca

Resigned
349 Royal College Street, LondonNW1 9QS
Born October 1984
Director
Appointed 20 Jan 2014
Resigned 17 Oct 2017

HAILEY, Audrey

Resigned
Flat 24 Hertford Lockhouse, LondonE3 2JZ
Born January 1935
Director
Appointed 30 Jan 2005
Resigned 21 Apr 2009

HILL, Faith Louise

Resigned
Hertford Lock House, LondonE3 2JZ
Born March 1978
Director
Appointed 15 Apr 2009
Resigned 30 Nov 2009

HOBBS, Jan

Resigned
Royal College Street, LondonNW1 9QS
Born February 1984
Director
Appointed 18 May 2018
Resigned 30 Sept 2021

KIRKWOOD, David Ian

Resigned
67 Waldeck Road, LondonN15 3EL
Born September 1948
Director
Appointed 19 Dec 1996
Resigned 31 May 2005

LAGUEA, Christian

Resigned
Royal College Street, LondonNW1 9QS
Born May 1977
Director
Appointed 01 Nov 2017
Resigned 04 Jul 2025

LAGUEA, Christian

Resigned
Royal College Street, LondonNW1 9QS
Born May 1977
Director
Appointed 15 Jun 2011
Resigned 12 Aug 2013

LUNT, Thomas James

Resigned
Flat 13 Hertford Lockhouse, LondonE3 2JZ
Born December 1971
Director
Appointed 22 Jun 2003
Resigned 30 Nov 2005

MATTHEWS, Nicholas Richard

Resigned
Flat 11 Hertford Lockhouse, LondonE3 2JZ
Born May 1960
Director
Appointed 15 Jan 2003
Resigned 30 Jan 2005

MAYNARD, John Kenneth

Resigned
Millington House First Green, Clacton On SeaCO16 0AB
Born March 1946
Director
Appointed 19 Dec 1996
Resigned 25 Nov 2001
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 January 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Resolution
6 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
30 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 February 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
287Change of Registered Office
Legacy
16 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Accounts Amended With Made Up Date
30 August 2005
AAMDAAMD
Legacy
20 June 2005
88(2)O88(2)O
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Legacy
20 April 2005
363aAnnual Return
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
287Change of Registered Office
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
22 April 2002
288cChange of Particulars
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Legacy
25 January 2001
363aAnnual Return
Legacy
4 January 2001
363aAnnual Return
Legacy
4 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
7 July 2000
88(2)R88(2)R
Legacy
11 May 2000
288cChange of Particulars
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363aAnnual Return
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
20 July 1998
88(2)R88(2)R
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Incorporation Company
19 December 1996
NEWINCIncorporation