LAKESIDE GRANGE MANAGEMENT CO. LIMITED
Overview
Company Name | LAKESIDE GRANGE MANAGEMENT CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02839650 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAKESIDE GRANGE MANAGEMENT CO. LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is LAKESIDE GRANGE MANAGEMENT CO. LIMITED located?
Registered Office Address | C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LAKESIDE GRANGE MANAGEMENT CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for LAKESIDE GRANGE MANAGEMENT CO. LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for LAKESIDE GRANGE MANAGEMENT CO. LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to C/O Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on Jan 30, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Appointment of Mrs Marjorie Elizabeth Connell as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Mark Attwood as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Termination of appointment of David Sidney Golder as a director on Aug 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Termination of appointment of Peter Schroder as a director on Feb 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Valerie Hazel Knight as a director on Mar 20, 2019 | 1 pages | TM01 | ||
Appointment of Garry Tibbott Veale as a director on Mar 19, 2019 | 2 pages | AP01 | ||
Appointment of Anthony Mark Attwood as a director on Mar 19, 2019 | 2 pages | AP01 | ||
Appointment of João Paulo Correia as a director on Mar 19, 2019 | 2 pages | AP01 | ||
Appointment of Bertrand Pierre Alexandre Caselitz as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||
Termination of appointment of Mohamed Gamal Mostafa as a director on Dec 06, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LAKESIDE GRANGE MANAGEMENT CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAIROAK ESTATE MANAGEMENT LIMITED | Secretary | 566 Chiswick High Road W4 5YA London Building 3 Chiswick Park England |
| 209206810001 | ||||||||||
CASELITZ, Bertrand Pierre Alexandre | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | England | Belgian | Geophysicist | 256458290001 | ||||||||
CONNELL, Marjorie Elizabeth | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | England | British | Retired Museum Officer | 304815790001 | ||||||||
CORREIA, João Paulo | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | England | Portuguese | Senior Director | 256532350001 | ||||||||
VEALE, Garry Tibbott | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Limited England | England | British | Managing Director | 256551450001 | ||||||||
BREWER, Kevin, Dr | Nominee Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 900004880001 | ||||||||||
CORNFORTH, Harold Edward | Secretary | 43 Alameda Road Ampthill MK45 2LA Bedford Bedfordshire | British | 7323630001 | ||||||||||
GOLDER, David Sydney | Secretary | 15 Imperial Crescent KT13 9ZE Weybridge Surrey | British | 116811660002 | ||||||||||
GCS PROPERTY MANAGEMENT LIMITED | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey England |
| 185622560001 | ||||||||||
HUGGINS EDWARD AND SHARP | Secretary | 11-15 High Street Great Bookham KT23 4AA Surrey | 85170570001 | |||||||||||
PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Secretary | Churchill Way CF10 2DX Cardiff 16 Wales |
| 54676560001 | ||||||||||
AIRD, Norman | Director | Lakeside Grange KT13 9ZE Weybridge 22 Surrey Uk | Uk | British | Retired | 111033870001 | ||||||||
AIRD, Norman | Director | 22 Lakeside Grange KT13 9ZE Weybridge Surrey | Uk | British | Retired | 111033870001 | ||||||||
ALDOUS, Stewart James | Director | Lakeside Grange KT13 9ZE Weybridge 8 Surrey United Kingdom | United Kingdom | British | Benefit Consultant | 11063780004 | ||||||||
ATTWOOD, Anthony Mark | Director | c/o Fairoak Estate Management Ltd 566 Chiswick High Road W4 5YA London Building 3 Chiswick Park England | England | British | Licensing Director | 256532620001 | ||||||||
BRINDLE, David | Director | 10 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Engineer | 50323060001 | |||||||||
CAMPBELL, Madge Eileen | Director | 21 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Image Consultant | 103615450001 | |||||||||
CARTER, Jennifer Mary | Director | 17 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Accountant | 75724130001 | |||||||||
CHARAN, Ralph | Director | 10 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Personnel Officer | 42865660001 | |||||||||
CHRILLESEN, Jan | Director | 16 Lakeside Grange KT13 9ZE Weybridge Surrey | Danish | Retired | 58685330003 | |||||||||
CHRILLESEN, Jan | Director | 16 Lakeside Grange KT13 9ZE Weybridge Surrey | Danish | Consultant | 58685330003 | |||||||||
CLARK HUTCHISON, Alison Jane | Director | 14 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Bank Manager | 87871790001 | |||||||||
COLLIVER, Douglas John | Director | c/o Clarke & Co 41 Thames Street KT13 8JG Weybridge Nicholson House Surrey England | England | British | None | 187435970001 | ||||||||
COOK, Michael John | Director | 26 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Chartered Engineer | 62854070001 | |||||||||
CUMMINGS, David Christopher | Director | 22 Becket Wood Newdigate RH5 5AQ Dorking Surrey | British | Company Director | 113839050001 | |||||||||
DUNLOP, Nigel John | Director | 20 Imperial Crescent Lakeside Grange KT13 9ZE Weybridge Surrey | South American | Managing Director | 145411180001 | |||||||||
DUNLOP, Nigel John | Director | 20 Imperial Crescent Lakeside Grange KT13 9ZE Weybridge Surrey | South American | Managing Director | 145411180001 | |||||||||
FAUCHERAND, Amanda Anne | Director | 18 Lakeside Grange KT13 9ZE Weybridge Surrey | British | None | 86116880001 | |||||||||
GOLDER, David Sidney | Director | c/o Fairoak Estate Management Ltd 566 Chiswick High Road W4 5YA London Building 3 Chiswick Park England | England | British | Retired | 27594090002 | ||||||||
GOLDER, David Sidney | Director | Unit 10 Ashford Industrial Estate TW15 1AU Ashford Middlesex | British | Director | 27594090003 | |||||||||
GOLDER, David Sidney | Director | 15 Imperial Crescent Lakeside Grange Oatlands Drive KT13 9ZE Weybridge Surrey | England | British | Company Director | 27594090002 | ||||||||
GOTTSCHALK, Alan Eric | Director | 18 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Manager | 95955630001 | |||||||||
GRAY, George Gowans, Dr | Director | 19 Lakeside Grange KT13 9ZE Weybridge Surrey | British | Retired | 11525130002 | |||||||||
KAMINSKI, Georgina Jane | Director | Lakeside Grange KT13 9ZE Weybridge 10 Surrey | British | None | 133015630001 |
What are the latest statements on persons with significant control for LAKESIDE GRANGE MANAGEMENT CO. LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0