Background WavePink WaveYellow Wave

LOCKET MANAGEMENT LTD (09759778)

LOCKET MANAGEMENT LTD (09759778) is an active UK company. incorporated on 3 September 2015. with registered office in Dereham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LOCKET MANAGEMENT LTD has been registered for 10 years. Current directors include BOSWELL, Alan Charles.

Company Number
09759778
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
Walnut Tree Farm Sandy Lane, Dereham, NR20 3JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOSWELL, Alan Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKET MANAGEMENT LTD

LOCKET MANAGEMENT LTD is an active company incorporated on 3 September 2015 with the registered office located in Dereham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LOCKET MANAGEMENT LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09759778

LTD Company

Age

10 Years

Incorporated 3 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BIGNOLD HOUSE LIMITED
From: 3 September 2015To: 20 May 2020
Contact
Address

Walnut Tree Farm Sandy Lane East Tuddenham Dereham, NR20 3JG,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom
From: 3 September 2015To: 27 March 2017
Timeline

8 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Sept 17
New Owner
Sept 17
Director Left
Apr 19
Owner Exit
May 19
Owner Exit
May 19
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOSWELL, Alan Charles

Active
Sandy Lane East, DerehamNR20 3JG
Born June 1948
Director
Appointed 03 Sept 2015

BARTRAM, Matthew

Resigned
Mill Lane, NorwichNR4 6TP
Born June 1967
Director
Appointed 30 Jan 2017
Resigned 16 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr John Edward Maynard

Ceased
Sandy Lane, DerehamNR20 3JG
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Ceased 24 May 2019

Matthew Bartram

Ceased
Sandy Lane, DerehamNR20 3JG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2017
Ceased 24 May 2019

Mr Alan Charles Boswell

Active
Sandy Lane, DerehamNR20 3JG
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Incorporation Company
3 September 2015
NEWINCIncorporation