Background WavePink WaveYellow Wave

THE LOCKS MANAGEMENT COMPANY LIMITED (04506468)

THE LOCKS MANAGEMENT COMPANY LIMITED (04506468) is an active UK company. incorporated on 8 August 2002. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE LOCKS MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include COOK, Fiona Heather, HARPER, Paul Keith, O'DELL, Lynn and 1 others.

Company Number
04506468
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
27 Hollins Lane, Harrogate, HG3 2EG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOK, Fiona Heather, HARPER, Paul Keith, O'DELL, Lynn, PEERS, Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LOCKS MANAGEMENT COMPANY LIMITED

THE LOCKS MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE LOCKS MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04506468

LTD Company

Age

23 Years

Incorporated 8 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

27 Hollins Lane Hampsthwaite Harrogate, HG3 2EG,

Previous Addresses

150 Main Street Bingley West Yorkshire BD16 2HR England
From: 15 August 2022To: 21 August 2023
12 North Street Keighley West Yorkshire BD21 3SE
From: 8 August 2002To: 15 August 2022
Timeline

19 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Aug 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
New Owner
Apr 18
Owner Exit
Jun 21
New Owner
Aug 21
Director Left
Aug 22
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HARPER, Paul

Active
Hollins Lane, Harrogate
Secretary
Appointed 12 Sept 2022

COOK, Fiona Heather

Active
The Locks, BingleyBD16 4BG
Born November 1962
Director
Appointed 29 Jul 2022

HARPER, Paul Keith

Active
Hollins Lane, HarrogateHG3 2EG
Born October 1981
Director
Appointed 12 Sept 2022

O'DELL, Lynn

Active
The Locks, BingleyBD16 4BG
Born September 1949
Director
Appointed 08 Aug 2023

PEERS, Ian

Active
The Locks, BingleyBD16 4BG
Born January 1948
Director
Appointed 12 Nov 2015

COOK, Fiona Heather

Resigned
The Locks, BingleyBD16 4BG
Secretary
Appointed 26 Aug 2017
Resigned 24 Jun 2021

PICKLES, Pauline Elizabeth

Resigned
The Locks, BingleyBD16 4BG
Secretary
Appointed 01 Apr 2011
Resigned 07 Jul 2015

PICKLES, Pauline Elizabeth

Resigned
56 The Locks, BingleyBD16 4BG
Secretary
Appointed 23 Oct 2007
Resigned 04 Jan 2008

STOREY DE ESPINOZA, Helen Sarah

Resigned
The Locks, BingleyBD16 4BG
Secretary
Appointed 07 Jul 2015
Resigned 26 Aug 2017

SUTCLIFFE, Winston Ernest

Resigned
52 The Locks, BingleyBD16 4BG
Secretary
Appointed 07 Nov 2003
Resigned 01 Apr 2011

WALKER, Frank

Resigned
Beckhouse Farm Low Lane, KeighleyBD20 9JH
Secretary
Appointed 08 Aug 2002
Resigned 07 Nov 2003

COOK, Fiona Heather

Resigned
The Locks, BingleyBD16 4BG
Born November 1962
Director
Appointed 28 Mar 2017
Resigned 29 Jul 2022

DOUGLAS, Gary

Resigned
Ramsgill Otley Road, BradfordBD16 3BD
Born May 1955
Director
Appointed 08 Aug 2002
Resigned 07 Nov 2003

HUMPHREY, Peter

Resigned
54 The Locks, BingleyBD16 4BG
Born June 1926
Director
Appointed 07 Nov 2003
Resigned 11 Nov 2005

NORRIS, Pauline Mary

Resigned
10 Langley Road, BingleyBD16 4AB
Born March 1936
Director
Appointed 07 Nov 2003
Resigned 26 Jul 2007

PICKLES, Pauline Elizabeth

Resigned
56 The Locks, BingleyBD16 4BG
Born January 1949
Director
Appointed 23 Oct 2007
Resigned 27 Aug 2015

STOREY, Ann Geraldine

Resigned
The Locks, BingleyBD16 4BG
Born October 1930
Director
Appointed 06 Aug 2011
Resigned 12 Sept 2022

SUTCLIFFE, Winston Ernest

Resigned
52 The Locks, BingleyBD16 4BG
Born July 1945
Director
Appointed 07 Nov 2003
Resigned 21 Apr 2011

VIQUERIA, Linda Carol

Resigned
2 Southfield Road, BingleyBD16 1EA
Born July 1953
Director
Appointed 11 Nov 2005
Resigned 08 Aug 2023

WALKER, Frank

Resigned
Beckhouse Farm Low Lane, KeighleyBD20 9JH
Born September 1941
Director
Appointed 08 Aug 2002
Resigned 07 Nov 2003

WEBSTER, Ann

Resigned
5 Parklands, BingleyBD16 3PD
Born April 1948
Director
Appointed 07 Nov 2003
Resigned 13 Feb 2004

WEBSTER, Mark

Resigned
58 The Locks, BingleyBD16 4BG
Born November 1976
Director
Appointed 22 Jul 2004
Resigned 28 Mar 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Keith Harper

Active
Hollins Lane, HarrogateHG3 2EG
Born October 1981

Nature of Control

Significant influence or control as firm
Notified 12 Sept 2022

Ms Teresa Mary Storey

Ceased
Mill Lane, RoystonSG8 5PP
Born December 1959

Nature of Control

Significant influence or control
Notified 13 Aug 2021
Ceased 12 Sept 2022

Ms Fiona Heather Cook

Ceased
The Locks, BingleyBD16 4BG
Born November 1962

Nature of Control

Significant influence or control
Notified 26 Aug 2017
Ceased 24 Jun 2021

Ms Helen Sarah Storey De Espinoza

Ceased
The Locks, BingleyBD16 4BG
Born November 1956

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 26 Aug 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
5 November 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
26 June 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
31 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Resolution
7 December 2003
RESOLUTIONSResolutions
Resolution
7 December 2003
RESOLUTIONSResolutions
Legacy
7 December 2003
287Change of Registered Office
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Incorporation Company
8 August 2002
NEWINCIncorporation