Background WavePink WaveYellow Wave

LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED (11795621)

LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED (11795621) is an active UK company. incorporated on 29 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BIRD, Mark Russell, JAMES, Peter, WILLIAMS, Neil Anthony.

Company Number
11795621
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2019
Age
7 years
Address
13th Floor Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, Mark Russell, JAMES, Peter, WILLIAMS, Neil Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED

LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCKING PARKLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11795621

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 29 January 2019

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 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

13th Floor Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 25 June 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 29 January 2019To: 25 July 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Apr 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SMITH, Michael

Active
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 20 Jun 2025

BIRD, Mark Russell

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1971
Director
Appointed 20 Jun 2025

JAMES, Peter

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1963
Director
Appointed 25 Jun 2025

WILLIAMS, Neil Anthony

Active
160 Victoria Street, LondonSW1E 5LB
Born May 1975
Director
Appointed 20 Jun 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 29 Jan 2019
Resigned 31 Jan 2025

ATTWATER, Jeremy Paul

Resigned
Longbridge, BirminghamB31 2TS
Born March 1968
Director
Appointed 26 Apr 2022
Resigned 06 Jul 2023

BAILEY, Christopher Richard

Resigned
160 Victoria Street, LondonSW1E 5LB
Born December 1975
Director
Appointed 29 Aug 2023
Resigned 21 Jun 2025

CASTRO, Antonios

Resigned
Longbridge, BirminghamB31 2TS
Born October 1989
Director
Appointed 11 Aug 2023
Resigned 29 Feb 2024

EVANS, Robert John

Resigned
Longbridge, BirminghamB31 2TS
Born January 1973
Director
Appointed 29 Jan 2019
Resigned 29 Feb 2024

SMITH, David

Resigned
160 Victoria Street, LondonSW1E 5LB
Born August 1968
Director
Appointed 29 Jan 2019
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
One Devon Way, LongbridgeB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024
Ceased 20 Jun 2025
Longbridge, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2019
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 October 2022
AAMDAAMD
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2019
NEWINCIncorporation