THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03195804 |
| 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 THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 40 Kimbolton Road MK40 2NR Bedford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (896) LIMITED | May 08, 1996 | May 08, 1996 |
What are the latest accounts for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 28, 2025 with updates | 4 pages | CS01 | ||||||
Appointment of Mrs Roxana Willis as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Shilen Patel as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||
Termination of appointment of Andrew John Roberts as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 20, 2025 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Apr 20, 2023 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Apr 20, 2017 | 3 pages | RP04CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Apr 20, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Miss Clare Elaine Holland on Jan 23, 2020 | 2 pages | CH01 | ||||||
Termination of appointment of Michael John Truman as a director on Jan 14, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew John Roberts as a director on Jan 14, 2020 | 2 pages | AP01 | ||||||
Director's details changed for Miss Clare Elaine Holland on Nov 01, 2015 | 2 pages | CH01 | ||||||
Termination of appointment of Gerald Charles Sparrow as a secretary on Nov 01, 2019 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||
Appointment of Mr Shilen Patel as a director on May 07, 2019 | 2 pages | AP01 | ||||||
Who are the officers of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERY, Nicholas James | Director | 22 Sauncey Avenue AL5 4QF Harpenden Hertfordshire | United Kingdom | British | 106492970003 | |||||||||
| SLATER, Clare Elaine | Director | Rockleigh Close Finedon NN9 5DT Wellingborough 2 England | England | British | 85188750004 | |||||||||
| WILLIS, Roxana | Director | Birchfield Lane B69 1DT Oldbury 4 Birchley Estate England | England | British | 341873200001 | |||||||||
| SPIRIT PUB COMPANY (MANAGED) LIMITED | Director | Ninth Avenue DE14 3JZ Burton-On-Trent Sunrise House Staffordshire England |
| 173710420001 | ||||||||||
| LAWTHER, Samuel David | Secretary | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | 41835460012 | ||||||||||
| SPARROW, Gerald Charles | Secretary | The Hive Clifton Reynes MK46 5DT Olney Buckinghamshire | British | 65355050001 | ||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| ALDERSON, Norman Arthur | Director | 13 Birkdale Road Hartburn TS18 5LZ Stockton On Tees Cleveland | British | 99154020001 | ||||||||||
| ANNING, Richard John | Director | Witchwood Westra CF64 4HA Dinas Powys Vale Of Glamorgan | Wales | British | 14073020003 | |||||||||
| BUSH, Clive Edward | Director | Lewes Road Ditchling BN6 8TZ Hassocks Beardsland / 97 West Sussex England | England | British | 170089850001 | |||||||||
| CHRISP, Stewart | Director | 3c Sheen Gate Gardens East Sheen SW14 7PD London | British | 74570880001 | ||||||||||
| COLEY, Graham | Director | 4 Walters Close West Heath B31 4TB Birmingham West Midlands | British | 75506580001 | ||||||||||
| CRICHTON, Roger Wells | Director | Riverside House NN1 5NU Northampton Northamptonshire | British | 71006980001 | ||||||||||
| CUTHBERT, Graham Charles | Director | 2 Ray Close Oundle PE8 4QT Peterborough Northamptonshire | United Kingdom | British | 86309920001 | |||||||||
| DURWARD, Alan Scott | Director | The Old House Medbourne LE16 8DX Market Harborough Leicestershire | British | 35079260001 | ||||||||||
| FRENCH, David George | Director | Carpenters View Dale Abbey DE7 4PN Ilkeston Derbyshire | United Kingdom | British | 47451220001 | |||||||||
| JACKSON, John Robert | Director | Ivy Lodge Main Road Pentrich DE5 3RE Ripley Derbyshire | England | British | 97361680001 | |||||||||
| JOHNSON, Allen George | Director | 13 Spyglass Hill NN4 0US Northampton | British | 60834320001 | ||||||||||
| KEABLE, Christopher | Director | 54 Linden Heights Cronks Hill Road RH1 6LZ Redhill Surrey | British | 16855170001 | ||||||||||
| KEMP, David | Director | 14 Dane Close BA15 2NA Bradford On Avon Wiltshire | British | 98441890001 | ||||||||||
| KOTECHA, Dinesh Natvarlal | Director | 8 Watson Close NN8 5UH Wellingborough Northamptonshire | British | 71006510002 | ||||||||||
| LAWTHER, Samuel David | Director | Stow Cottage Spaldwick Road, Stow Longa PE18 0TL Huntingdon Cambridgeshire | British | 41835460012 | ||||||||||
| MALTHOUSE, Andrew | Director | 30 Wolsingham Drive Acklam TS5 8JU Middlesbrough Cleveland | British | 88566520001 | ||||||||||
| MORRIS, Roisin Elish | Director | 5 Vivienne Close Cambridge Park TW1 2JX Twickenham Middlesex | England | British | 73692540001 | |||||||||
| NEILSON, John Andrew | Director | Amber Lodge Amber Drive Walgrave NN6 9RW Northampton Northamptonshire | England | British | 98276020001 | |||||||||
| PATEL, Shilen | Director | Kimbolton Road MK40 2NR Bedford 40 England | England | British | 258213150001 | |||||||||
| PRESTON, Neil David | Director | 57 Postern Road Tatenhill DE13 9SJ Burton On Trent Staffordshire | United Kingdom | British | 125007930001 | |||||||||
| ROBERTS, Andrew John | Director | The Lakes NN4 7YD Northampton Bouverie Court England | England | British | 188042420001 | |||||||||
| RUDGE, Alan James | Director | Packwood Manor Road Grendon NN7 1JF Northampton Northamptonshire | British | 9647250001 | ||||||||||
| STANTON, Graham John Longden | Director | The Loundes 17 Station Road Blisworth NN7 3DS Northampton Northants | British | 49211750001 | ||||||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||||||
| THOMSON, James William Michael | Director | St Philip Street Battersea SW8 3SR London 51 | United Kingdom | British | 134139540001 | |||||||||
| TRUMAN, Michael John | Director | Kipling Road NN16 9JZ Kettering 37 Northamptonshire England | England | British | 65460370001 | |||||||||
| WEBB, Donna | Director | 45 St Fremund Way Millpool Meadow CV31 1AB Leamington Spa Warks | British | 61052260003 | ||||||||||
| WILKINSON, Robert Edward | Director | Orry Lane IM5 1NN Peel 2 Isle Of Man | United Kingdom | British | 128268740001 |
What are the latest statements on persons with significant control for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 20, 2017 | 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