Background WavePink WaveYellow Wave

LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED (12137680)

LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED (12137680) is an active UK company. incorporated on 5 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BIRD, Mark Russell, JAMES, Peter, WILLIAMS, Neil Anthony.

Company Number
12137680
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2019
Age
6 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 (PHASE 3A) MANAGEMENT COMPANY LIMITED

LOCKING PARKLANDS (PHASE 3A) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 August 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 (PHASE 3A) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12137680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 August 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
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: 26 June 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 5 August 2019To: 25 July 2022
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 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
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SMITH, Michael

Active
Nova South, LondonSW1E 5LB
Secretary
Appointed 20 Jun 2025

BIRD, Mark Russell

Active
Nova South, LondonSW1E 5LB
Born June 1971
Director
Appointed 20 Jun 2025

JAMES, Peter

Active
Nova South, LondonSW1E 5LB
Born October 1963
Director
Appointed 20 Jun 2025

WILLIAMS, Neil Anthony

Active
Nova South, LondonSW1E 5LB
Born May 1975
Director
Appointed 20 Jun 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 05 Aug 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
Nova South, 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 05 Aug 2019
Resigned 29 Feb 2024

SMITH, David

Resigned
Longbridge, BirminghamB31 2TS
Born August 1968
Director
Appointed 05 Aug 2019
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 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 05 Aug 2019
Ceased 20 Jun 2025
Fundings
Financials
Latest Activities

Filing History

35

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