LAKESHORE FLAT MANAGEMENT CO. LTD.

LAKESHORE FLAT MANAGEMENT CO. LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAKESHORE FLAT MANAGEMENT CO. LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03424932
    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 LAKESHORE FLAT MANAGEMENT CO. LTD.?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is LAKESHORE FLAT MANAGEMENT CO. LTD. located?

    Registered Office Address
    Cheviot House
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of LAKESHORE FLAT MANAGEMENT CO. LTD.?

    Previous Company Names
    Company NameFromUntil
    BROOKWEST LIMITEDAug 26, 1997Aug 26, 1997

    What are the latest accounts for LAKESHORE FLAT MANAGEMENT CO. LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LAKESHORE FLAT MANAGEMENT CO. LTD.?

    Last Confirmation Statement Made Up ToAug 05, 2025
    Next Confirmation Statement DueAug 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2024
    OverdueNo

    What are the latest filings for LAKESHORE FLAT MANAGEMENT CO. LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Welsh as a director on Feb 18, 2025

    1 pagesTM01

    Confirmation statement made on Aug 05, 2024 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Aug 05, 2023 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Aug 05, 2022 with updates

    8 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 05, 2021 with updates

    7 pagesCS01

    Director's details changed for Mr David Matthew Cowan on Aug 01, 2021

    2 pagesCH01

    Termination of appointment of Julie Kim Lanceley as a director on Apr 08, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 05, 2020 with updates

    8 pagesCS01

    Director's details changed for Mr Peter Carl Henderson on Feb 14, 2020

    2 pagesCH01

    Director's details changed for Miss Julie Kim Lanceley on Feb 14, 2020

    2 pagesCH01

    Director's details changed for Mr William Welsh on Feb 14, 2020

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 05, 2019 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 26, 2018 with updates

    6 pagesCS01

    Appointment of Mr Shaun Wilson as a director on Dec 04, 2017

    2 pagesAP01

    Amended total exemption full accounts made up to Dec 31, 2016

    4 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Aug 26, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of LAKESHORE FLAT MANAGEMENT CO. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINGSTON PROPERTY SERVICES LIMITED
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Secretary
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    England
    Identification TypeUK Limited Company
    Registration Number4032016
    98266700003
    COWAN, David Matthew
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    United KingdomBritishMachine Operator135579290002
    HENDERSON, Peter Carl
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    United KingdomBritishStaff Nurse112945190003
    WILSON, Shaun
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Director
    Beaminster Way East
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    EnglandBritishNone240828050001
    BURMAN, Denys
    Astley Court
    NE12 6YR Newcastle Upon Tyne
    13
    Tyne And Wear
    Secretary
    Astley Court
    NE12 6YR Newcastle Upon Tyne
    13
    Tyne And Wear
    BritishRetired56219130002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    BritishCompany Director38436390001
    BURMAN, Denys
    Astley Court
    NE12 6YR Newcastle Upon Tyne
    13
    Tyne And Wear
    Director
    Astley Court
    NE12 6YR Newcastle Upon Tyne
    13
    Tyne And Wear
    United KingdomBritishRetired56219130002
    COCHRANE, Neil Donald
    12 Shaftoe Court
    Killingworth
    NE12 6YP Newcastle Upon Tyne
    Director
    12 Shaftoe Court
    Killingworth
    NE12 6YP Newcastle Upon Tyne
    BritishMechanical Eng64961330001
    FLANNAGON, Heather
    8 Shaftoe Court
    Killingworth
    NE12 6YP Newcastle Upon Tyne
    Director
    8 Shaftoe Court
    Killingworth
    NE12 6YP Newcastle Upon Tyne
    BritishPolice Officer57874540001
    GOLDFINGLE, Terence Lawson
    13 Wallington Court
    Killingworth
    NE12 6YE Newcastle Upon Tyne
    Director
    13 Wallington Court
    Killingworth
    NE12 6YE Newcastle Upon Tyne
    BritishRetired72672380001
    HENDERSON DAVIES, Brenda
    10 Wallington Court
    Killingworth
    NE12 0YE Newcastle Upon Tyne
    Tyne And Wear
    Director
    10 Wallington Court
    Killingworth
    NE12 0YE Newcastle Upon Tyne
    Tyne And Wear
    BritishRetired56219170001
    JAMIESON, Robert Henry
    6 Astley Court
    NE12 6YR Newcastle Upon Tyne
    Director
    6 Astley Court
    NE12 6YR Newcastle Upon Tyne
    BritishRetired64961440001
    LANCELEY, Julie Kim
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    EnglandBritishNhs Programme Coordinator185934090002
    LLOYD, John David
    Astley Court
    NE12 6YR Newcastle Upon Tyne
    5
    Tyne And Wear
    Director
    Astley Court
    NE12 6YR Newcastle Upon Tyne
    5
    Tyne And Wear
    United KingdomBritishRetired135579260002
    MURRAY, Isabel
    8 Acomb Court
    NE12 6YN Newcastle Upon Tyne
    Director
    8 Acomb Court
    NE12 6YN Newcastle Upon Tyne
    BritishAuxilary Nurse57874480001
    PHILLIPS, Kenneth
    8 Astley Court
    NE12 0YR Newcastle Upon Tyne
    Director
    8 Astley Court
    NE12 0YR Newcastle Upon Tyne
    BritishRetired59883630001
    PHIPPS, Lynne
    16 Shaftoe Court
    Killingworth
    NE12 0YP Newcastle Upon Tyne
    Director
    16 Shaftoe Court
    Killingworth
    NE12 0YP Newcastle Upon Tyne
    BritishAssistant Manager56219090001
    TEASDALE, Andrew Marc
    8 Acomb Court
    NE12 6YN Killingworth
    Newcastle Upon Tyne
    Director
    8 Acomb Court
    NE12 6YN Killingworth
    Newcastle Upon Tyne
    EnglandBritishVehicle Technician108164830001
    WELSH, William
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    Director
    Beaminster Way East
    Kingston Park
    NE3 2ER Newcastle Upon Tyne
    Cheviot House
    Tyne And Wear
    United Kingdom
    United KingdomBritishLitho Printer109825020002
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritishCompany Director38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director37434920001
    WINDSOR, John
    16 Shaftoe Court
    Killingworth
    NE12 6YP Newcastle Upon Tyne
    Tyne & Wear
    Director
    16 Shaftoe Court
    Killingworth
    NE12 6YP Newcastle Upon Tyne
    Tyne & Wear
    BritishManager Royal Mail109825090001
    WOOD, James Edwin
    2 Wallington Court
    Killingworth
    NE12 6YE Newcastle Upon Tyne
    Director
    2 Wallington Court
    Killingworth
    NE12 6YE Newcastle Upon Tyne
    BritishRetired58376550001
    YOUNG, Carl Mark
    Wallington Court
    Killingworth
    NE12 6YE Newcastle Upon Tyne
    8
    Tyne And Wear
    Director
    Wallington Court
    Killingworth
    NE12 6YE Newcastle Upon Tyne
    8
    Tyne And Wear
    EnglandBritishSales Executive135642650003
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    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