Background WavePink WaveYellow Wave

LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED (13436744)

LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED (13436744) is an active UK company. incorporated on 3 June 2021. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include DAVIES, Christopher James Hughes.

Company Number
13436744
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 2021
Age
4 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Christopher James Hughes
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED

LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 June 2021 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOCKING PARKLANDS (PHASE 5 BLOCKS 1 AND 3) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13436744

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 3 June 2021

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 12 September 2025 (6 months 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 12 August 2024
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 3 June 2021To: 25 July 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PREIM LTD

Active
Minerva Business Park, PeterboroughPE2 6FT
Corporate secretary
Appointed 01 Aug 2024

DAVIES, Christopher James Hughes

Active
Minerva Business Park, PeterboroughPE2 6FT
Born January 1984
Director
Appointed 22 Jul 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 03 Jun 2021
Resigned 01 Aug 2024

ATTWATER, Jeremy Paul

Resigned
Longbridge, BirminghamB31 2TS
Born March 1968
Director
Appointed 03 Jun 2021
Resigned 06 Jul 2023

BAILEY, Christopher Richard

Resigned
Hills Road, CambridgeCB2 1JP
Born December 1975
Director
Appointed 29 Aug 2023
Resigned 31 Jan 2025

CASTRO, Antonios

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

JACKSON, Julie Mansfield

Resigned
First Floor, EdinburghEH12 9DH
Born December 1965
Director
Appointed 08 Apr 2025
Resigned 22 Jul 2025

SMITH, David

Resigned
Hills Road, CambridgeCB2 1JP
Born August 1968
Director
Appointed 03 Jun 2021
Resigned 31 Jan 2025

Persons with significant control

1

0 Active
1 Ceased
Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2021
Ceased 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
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
5 June 2023
CS01Confirmation Statement
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 Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
29 June 2021
MAMA
Resolution
22 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2021
NEWINCIncorporation