THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03195804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (896) LIMITEDMay 08, 1996May 08, 1996

    What are the latest accounts for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 28, 2026
    Next Confirmation Statement DueNov 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2025
    OverdueNo

    What are the latest filings for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 28, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Roxana Willis as a director on Sep 29, 2025

    2 pagesAP01

    Termination of appointment of Shilen Patel as a director on Oct 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Andrew John Roberts as a director on Sep 16, 2025

    1 pagesTM01

    Confirmation statement made on Apr 20, 2025 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated Apr 20, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Apr 20, 2017

    3 pagesRP04CS01

    Total exemption full accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 27/01/2025.

    Total exemption full accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Miss Clare Elaine Holland on Jan 23, 2020

    2 pagesCH01

    Termination of appointment of Michael John Truman as a director on Jan 14, 2020

    1 pagesTM01

    Appointment of Mr Andrew John Roberts as a director on Jan 14, 2020

    2 pagesAP01

    Director's details changed for Miss Clare Elaine Holland on Nov 01, 2015

    2 pagesCH01

    Termination of appointment of Gerald Charles Sparrow as a secretary on Nov 01, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Shilen Patel as a director on May 07, 2019

    2 pagesAP01

    Who are the officers of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERY, Nicholas James
    22 Sauncey Avenue
    AL5 4QF Harpenden
    Hertfordshire
    Director
    22 Sauncey Avenue
    AL5 4QF Harpenden
    Hertfordshire
    United KingdomBritish106492970003
    SLATER, Clare Elaine
    Rockleigh Close
    Finedon
    NN9 5DT Wellingborough
    2
    England
    Director
    Rockleigh Close
    Finedon
    NN9 5DT Wellingborough
    2
    England
    EnglandBritish85188750004
    WILLIS, Roxana
    Birchfield Lane
    B69 1DT Oldbury
    4 Birchley Estate
    England
    Director
    Birchfield Lane
    B69 1DT Oldbury
    4 Birchley Estate
    England
    EnglandBritish341873200001
    SPIRIT PUB COMPANY (MANAGED) LIMITED
    Ninth Avenue
    DE14 3JZ Burton-On-Trent
    Sunrise House
    Staffordshire
    England
    Director
    Ninth Avenue
    DE14 3JZ Burton-On-Trent
    Sunrise House
    Staffordshire
    England
    Identification TypeUK Limited Company
    Registration Number05269240
    173710420001
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Secretary
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    British41835460012
    SPARROW, Gerald Charles
    The Hive
    Clifton Reynes
    MK46 5DT Olney
    Buckinghamshire
    Secretary
    The Hive
    Clifton Reynes
    MK46 5DT Olney
    Buckinghamshire
    British65355050001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ALDERSON, Norman Arthur
    13 Birkdale Road
    Hartburn
    TS18 5LZ Stockton On Tees
    Cleveland
    Director
    13 Birkdale Road
    Hartburn
    TS18 5LZ Stockton On Tees
    Cleveland
    British99154020001
    ANNING, Richard John
    Witchwood
    Westra
    CF64 4HA Dinas Powys
    Vale Of Glamorgan
    Director
    Witchwood
    Westra
    CF64 4HA Dinas Powys
    Vale Of Glamorgan
    WalesBritish14073020003
    BUSH, Clive Edward
    Lewes Road
    Ditchling
    BN6 8TZ Hassocks
    Beardsland / 97
    West Sussex
    England
    Director
    Lewes Road
    Ditchling
    BN6 8TZ Hassocks
    Beardsland / 97
    West Sussex
    England
    EnglandBritish170089850001
    CHRISP, Stewart
    3c Sheen Gate Gardens
    East Sheen
    SW14 7PD London
    Director
    3c Sheen Gate Gardens
    East Sheen
    SW14 7PD London
    British74570880001
    COLEY, Graham
    4 Walters Close
    West Heath
    B31 4TB Birmingham
    West Midlands
    Director
    4 Walters Close
    West Heath
    B31 4TB Birmingham
    West Midlands
    British75506580001
    CRICHTON, Roger Wells
    Riverside House
    NN1 5NU Northampton
    Northamptonshire
    Director
    Riverside House
    NN1 5NU Northampton
    Northamptonshire
    British71006980001
    CUTHBERT, Graham Charles
    2 Ray Close
    Oundle
    PE8 4QT Peterborough
    Northamptonshire
    Director
    2 Ray Close
    Oundle
    PE8 4QT Peterborough
    Northamptonshire
    United KingdomBritish86309920001
    DURWARD, Alan Scott
    The Old House
    Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    Director
    The Old House
    Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    British35079260001
    FRENCH, David George
    Carpenters View
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    Director
    Carpenters View
    Dale Abbey
    DE7 4PN Ilkeston
    Derbyshire
    United KingdomBritish47451220001
    JACKSON, John Robert
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    Director
    Ivy Lodge
    Main Road Pentrich
    DE5 3RE Ripley
    Derbyshire
    EnglandBritish97361680001
    JOHNSON, Allen George
    13 Spyglass Hill
    NN4 0US Northampton
    Director
    13 Spyglass Hill
    NN4 0US Northampton
    British60834320001
    KEABLE, Christopher
    54 Linden Heights
    Cronks Hill Road
    RH1 6LZ Redhill
    Surrey
    Director
    54 Linden Heights
    Cronks Hill Road
    RH1 6LZ Redhill
    Surrey
    British16855170001
    KEMP, David
    14 Dane Close
    BA15 2NA Bradford On Avon
    Wiltshire
    Director
    14 Dane Close
    BA15 2NA Bradford On Avon
    Wiltshire
    British98441890001
    KOTECHA, Dinesh Natvarlal
    8 Watson Close
    NN8 5UH Wellingborough
    Northamptonshire
    Director
    8 Watson Close
    NN8 5UH Wellingborough
    Northamptonshire
    British71006510002
    LAWTHER, Samuel David
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    Director
    Stow Cottage
    Spaldwick Road, Stow Longa
    PE18 0TL Huntingdon
    Cambridgeshire
    British41835460012
    MALTHOUSE, Andrew
    30 Wolsingham Drive
    Acklam
    TS5 8JU Middlesbrough
    Cleveland
    Director
    30 Wolsingham Drive
    Acklam
    TS5 8JU Middlesbrough
    Cleveland
    British88566520001
    MORRIS, Roisin Elish
    5 Vivienne Close
    Cambridge Park
    TW1 2JX Twickenham
    Middlesex
    Director
    5 Vivienne Close
    Cambridge Park
    TW1 2JX Twickenham
    Middlesex
    EnglandBritish73692540001
    NEILSON, John Andrew
    Amber Lodge
    Amber Drive Walgrave
    NN6 9RW Northampton
    Northamptonshire
    Director
    Amber Lodge
    Amber Drive Walgrave
    NN6 9RW Northampton
    Northamptonshire
    EnglandBritish98276020001
    PATEL, Shilen
    Kimbolton Road
    MK40 2NR Bedford
    40
    England
    Director
    Kimbolton Road
    MK40 2NR Bedford
    40
    England
    EnglandBritish258213150001
    PRESTON, Neil David
    57 Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    Staffordshire
    Director
    57 Postern Road
    Tatenhill
    DE13 9SJ Burton On Trent
    Staffordshire
    United KingdomBritish125007930001
    ROBERTS, Andrew John
    The Lakes
    NN4 7YD Northampton
    Bouverie Court
    England
    Director
    The Lakes
    NN4 7YD Northampton
    Bouverie Court
    England
    EnglandBritish188042420001
    RUDGE, Alan James
    Packwood Manor Road
    Grendon
    NN7 1JF Northampton
    Northamptonshire
    Director
    Packwood Manor Road
    Grendon
    NN7 1JF Northampton
    Northamptonshire
    British9647250001
    STANTON, Graham John Longden
    The Loundes 17 Station Road
    Blisworth
    NN7 3DS Northampton
    Northants
    Director
    The Loundes 17 Station Road
    Blisworth
    NN7 3DS Northampton
    Northants
    British49211750001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    THOMSON, James William Michael
    St Philip Street
    Battersea
    SW8 3SR London
    51
    Director
    St Philip Street
    Battersea
    SW8 3SR London
    51
    United KingdomBritish134139540001
    TRUMAN, Michael John
    Kipling Road
    NN16 9JZ Kettering
    37
    Northamptonshire
    England
    Director
    Kipling Road
    NN16 9JZ Kettering
    37
    Northamptonshire
    England
    EnglandBritish65460370001
    WEBB, Donna
    45 St Fremund Way
    Millpool Meadow
    CV31 1AB Leamington Spa
    Warks
    Director
    45 St Fremund Way
    Millpool Meadow
    CV31 1AB Leamington Spa
    Warks
    British61052260003
    WILKINSON, Robert Edward
    Orry Lane
    IM5 1NN Peel
    2
    Isle Of Man
    Director
    Orry Lane
    IM5 1NN Peel
    2
    Isle Of Man
    United KingdomBritish128268740001

    What are the latest statements on persons with significant control for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017The 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