Background WavePink WaveYellow Wave

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED (04234524)

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED (04234524) is an active UK company. incorporated on 14 June 2001. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CONWAY, Benjamin.

Company Number
04234524
Status
active
Type
ltd
Incorporated
14 June 2001
Age
24 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED

LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2001 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCK KEEPERS MEWS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04234524

LTD Company

Age

24 Years

Incorporated 14 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

HONEY MAZE LIMITED
From: 14 June 2001To: 3 July 2001
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 26 March 2025
250 Church Road Urmston Manchester M41 6HD England
From: 3 February 2016To: 18 January 2018
Carrington Bus Park Carrington Manchester Greater Manchester M31 4XL
From: 14 June 2001To: 3 February 2016
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Dec 10
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 21
Director Joined
Mar 22
Owner Exit
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 04 Jan 2018

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 18 Mar 2022

ARTHURS, Barbara Jill

Resigned
7 Thurstons, OldhamOL3 5LG
Secretary
Appointed 29 Aug 2008
Resigned 01 Nov 2008

HILL, Catherine Lesley Rita

Resigned
Lightowlers Barn, RochdaleOL15 0LN
Secretary
Appointed 03 Jul 2001
Resigned 28 Aug 2008

RENSHAW, Jonathan Michael

Resigned
Derwent Road, ManchesterM41 8TT
Secretary
Appointed 01 Nov 2008
Resigned 04 Jan 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Jun 2001
Resigned 03 Jul 2001

BUCKLEY, Tracey Karen

Resigned
CroydonCR0 1JB
Born January 1959
Director
Appointed 18 Oct 2018
Resigned 01 Dec 2021

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 16 May 2018
Resigned 18 Oct 2018

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 16 May 2018

HILL, Catherine Lesley Rita

Resigned
Lightowlers Barn, RochdaleOL15 0LN
Born May 1960
Director
Appointed 03 Jul 2001
Resigned 28 Aug 2008

HILL, Warren Christopher

Resigned
Height Barn, RippondenHX6 4HJ
Born May 1965
Director
Appointed 03 Jul 2001
Resigned 28 Aug 2008

RENSHAW, Alistair Clifford

Resigned
New Farm Barns, StrettonWA4 4NU
Born December 1944
Director
Appointed 01 Nov 2008
Resigned 18 Jan 2018

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 01 Dec 2010
Resigned 18 Jan 2018

WRIGHT, Simon John

Resigned
Rowanswood Drive, HydeSK14 3SA
Born June 1970
Director
Appointed 29 Aug 2008
Resigned 01 Nov 2008

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Jun 2001
Resigned 03 Jul 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
95 London Road, CroydonCR0 2RF
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

97

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Restoration Order Of Court
30 September 2008
AC92AC92
Gazette Dissolved Compulsary
25 March 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 December 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 2001
287Change of Registered Office
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 2001
NEWINCIncorporation