Background WavePink WaveYellow Wave

6/16 LOCK CHASE MANAGEMENT LIMITED (05184631)

6/16 LOCK CHASE MANAGEMENT LIMITED (05184631) is an active UK company. incorporated on 20 July 2004. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. 6/16 LOCK CHASE MANAGEMENT LIMITED has been registered for 21 years. Current directors include FRY, Eileen Jessica, GODDEN, Peter.

Company Number
05184631
Status
active
Type
ltd
Incorporated
20 July 2004
Age
21 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRY, Eileen Jessica, GODDEN, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6/16 LOCK CHASE MANAGEMENT LIMITED

6/16 LOCK CHASE MANAGEMENT LIMITED is an active company incorporated on 20 July 2004 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 6/16 LOCK CHASE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05184631

LTD Company

Age

21 Years

Incorporated 20 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 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

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

, 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom
From: 31 August 2017To: 26 March 2025
, C/O Rbms, 44-50 Royal Parade Mews, Blackheath, London, SE3 0TN
From: 1 August 2013To: 31 August 2017
, C/O Residential Block Management Services Limited, 35 Tranquil Vale, Blackheath, London, SE3 0BU, United Kingdom
From: 25 July 2012To: 1 August 2013
, James Pilcher House 49-50 Windmill Street, Gravesend, Kent, DA12 1BG, United Kingdom
From: 17 February 2012To: 25 July 2012
, C/O Residential Block Management Ltd, 35 Tranquil Vale, Blackheath Village, SE3 0BU
From: 21 July 2010To: 17 February 2012
, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG
From: 20 July 2004To: 21 July 2010
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 11
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Owner Exit
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2017

FRY, Eileen Jessica

Active
95 London Road, CroydonCR0 2RF
Born June 1955
Director
Appointed 12 Oct 2015

GODDEN, Peter

Active
LondonSE13 5GA
Born September 1962
Director
Appointed 20 Jul 2004

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 20 Jul 2004
Resigned 20 Jul 2004

GODDEN, Peter

Resigned
73 Boyne Road, LewishamSE13 5AN
Secretary
Appointed 20 Jul 2004
Resigned 01 Jan 2006

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Jan 2006
Resigned 01 Jul 2010

RBMS LIMITED

Resigned
Royal Parade Mews, BlackheathSE3 0TN
Corporate secretary
Appointed 22 Oct 2010
Resigned 01 Jan 2017

BAYNE, Paul William

Resigned
Royal Parade Mews, LondonSE3 0TN
Born June 1955
Director
Appointed 17 Feb 2010
Resigned 15 Oct 2015

DEWINTER, Uwe

Resigned
10 Lock Chase, LondonSE3 9HA
Born September 1950
Director
Appointed 04 Sept 2006
Resigned 15 Oct 2015

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 20 Jul 2004
Resigned 20 Jul 2004

MARCH, Ronald Jack

Resigned
6 Hunts Mead Close, ChislehurstBR7 5SE
Born July 1941
Director
Appointed 20 Jul 2004
Resigned 04 Sept 2006

Persons with significant control

1

0 Active
1 Ceased
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

80

Change Corporate Secretary Company With Change Date
12 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
22 October 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 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
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
19 October 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
287Change of Registered Office
Legacy
4 August 2005
363aAnnual Return
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Incorporation Company
20 July 2004
NEWINCIncorporation