THE LAKESIDE RESIDENTS ASSOCIATION LIMITED

THE LAKESIDE RESIDENTS ASSOCIATION LIMITED

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

    Company NameTHE LAKESIDE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04496475
    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 LAKESIDE RESIDENTS ASSOCIATION LIMITED?

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

    Where is THE LAKESIDE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?

    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 THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2026
    Next Confirmation Statement DueJan 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2025
    OverdueNo

    What are the latest filings for THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01
    XDZ2XIH4

    Termination of appointment of Mark Hylton Pointer as a director on Feb 05, 2025

    1 pagesTM01
    XDVRAWEA

    Termination of appointment of Emma Jane Victoria Nicholas as a director on Feb 05, 2025

    1 pagesTM01
    XDVRAU2I

    Confirmation statement made on Jan 14, 2025 with updates

    3 pagesCS01
    XDUMKZK0

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDDWDGGH

    Confirmation statement made on Jan 14, 2024 with no updates

    3 pagesCS01
    XCUUHXK9

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XC4CRTZS

    Confirmation statement made on Jan 14, 2023 with no updates

    3 pagesCS01
    XBVDO9O0

    Termination of appointment of Uma Patel as a director on Nov 30, 2022

    1 pagesTM01
    XBIPZXNM

    Secretary's details changed for Hml Company Secretarial Services on Nov 04, 2022

    1 pagesCH04
    XBG1KIPC

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA
    XB64QY5K

    Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on Mar 02, 2022

    1 pagesAD01
    XAYYWQBM

    Confirmation statement made on Jan 14, 2022 with updates

    3 pagesCS01
    XAVOWLG0

    Appointment of Hml Company Secretarial Services as a secretary on Jan 13, 2022

    2 pagesAP04
    XAVM8HTE

    Termination of appointment of C P Bigwood Management Llp as a secretary on Jan 13, 2022

    1 pagesTM02
    XAVM8EP6

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA
    XA2VD3HK

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01
    XA2VCQ0W

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA
    X97RWO02

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01
    X8XM42T4

    Termination of appointment of James Oliver Crawford as a director on Mar 26, 2019

    1 pagesTM01
    X8BPC0R5

    Termination of appointment of Ian Matheson Monroe as a director on Mar 26, 2019

    1 pagesTM01
    X8BPC0DN

    Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on Apr 17, 2019

    1 pagesAD01
    X83K2D63

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X81PBU15

    Termination of appointment of Sdl Estate Management Limited as a secretary on Jan 30, 2019

    1 pagesTM02
    X7Y8LGDM

    Appointment of C P Bigwood Management Llp as a secretary on Jan 30, 2019

    2 pagesAP04
    X7Y8LGCI

    Who are the officers of THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    188105010006
    GLOVER, Richard Thomas
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    3
    England
    Director
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    3
    England
    EnglandBritishUnknown136438400001
    SHARP, Darren Matthew, Mr.
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishRecruitment Company Owner120879020003
    COOK, Angela Tracy
    13 Eliot Close
    Wellington Park
    GU15 1LW Camberley
    Surrey
    Secretary
    13 Eliot Close
    Wellington Park
    GU15 1LW Camberley
    Surrey
    BritishAccountant84854920002
    MILLGATE, Sean
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Secretary
    11 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    British26295060002
    SMITH, Colin James
    19 Knavesacre Court
    Rainham
    ME8 9QA Gillingham
    Kent
    Secretary
    19 Knavesacre Court
    Rainham
    ME8 9QA Gillingham
    Kent
    BritishScientist29495810001
    C P BIGWOOD MANAGEMENT LLP
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Secretary
    Chetwynd Business Park
    Chilwell Beeston
    NG9 6RZ Nottingham
    3-4 Regan Way
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC362436
    253061070001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    SDL ESTATE MANAGEMENT LIMITED
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Secretary
    Little Park Farm Road
    PO15 5SN Fareham
    11
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number10663506
    235871650001
    BARNARD, Robert Derek, Mr.
    8 Scotts Terrace
    Chatham
    ME4 6QF Kent
    Director
    8 Scotts Terrace
    Chatham
    ME4 6QF Kent
    EnglandBritishSalesperson197212110001
    BENNETT, Paul
    2 Marlin Copse
    HP4 3HR Berhampstead
    Hertfordshire
    Director
    2 Marlin Copse
    HP4 3HR Berhampstead
    Hertfordshire
    BritishSales Director103707760001
    BOWDEN, Matthew
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    21
    Northamptonshire
    Director
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    21
    Northamptonshire
    United KingdomBritishHead Of Operations147612350001
    CRAWFORD, James Oliver
    Great Charles Street Queensway
    B3 3LP Birmingham
    154-155
    England
    Director
    Great Charles Street Queensway
    B3 3LP Birmingham
    154-155
    England
    EnglandBritishBusiness Development Manager207602330001
    DUNNACHIE, Ian Carson
    17 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    Director
    17 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    United KingdomBritishFinancial Advisor127366270001
    EVANS, Richard Peter
    23 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    Director
    23 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    United KingdomBritishEngineer111530190001
    FIDOCK, Robert Michael
    21 The Gardens
    Stotfold
    SG5 4HD Hitchin
    Hertfordshire
    Director
    21 The Gardens
    Stotfold
    SG5 4HD Hitchin
    Hertfordshire
    BritishManaging Director62276430002
    GOODENOUGH, Richard David
    Bramley House
    15 Glebe Farm Close Collingtree
    NN4 0NR Northampton
    Director
    Bramley House
    15 Glebe Farm Close Collingtree
    NN4 0NR Northampton
    EnglandBritishQs56044110002
    JONES, Nicola Jane
    4 School Lane
    SL6 7PG Cookham
    Berkshire
    Director
    4 School Lane
    SL6 7PG Cookham
    Berkshire
    BritishSales Director78872770001
    MANN, John Richard
    Highlands
    Bullocks Farm Lane
    HP14 3NJ Wheeler End Common
    Buckinghamshire
    Director
    Highlands
    Bullocks Farm Lane
    HP14 3NJ Wheeler End Common
    Buckinghamshire
    BritishDirector108237620002
    MCCALLUM, Andrew Neil
    1 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    Director
    1 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    BritishSales & Marketing Director111530140001
    MONROE, Ian Matheson, Mr.
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    4
    England
    Director
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    4
    England
    EnglandBritishSales Office Supervisor197430440001
    MONROE, Ian Matheson, Mr.
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    4
    England
    Director
    Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    4
    England
    EnglandBritishTechnical Salesperson197430440001
    NEAT, Adam
    10 Glebe Farm Close
    NN4 0NR Collingtree
    Northants
    Director
    10 Glebe Farm Close
    NN4 0NR Collingtree
    Northants
    BritishSales Director97848060002
    NICHOLAS, Emma Jane Victoria
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    England
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    England
    EnglandBritishFinance Assistant165840970001
    NICHOLAS, Ian Andrew
    16 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    Director
    16 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    EnglandBritishHr & Training Director111530040001
    PATEL, Uma
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    England
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    England
    EnglandBritishCompany Director125401430002
    PEDEL, Christopher Charles
    25 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    Director
    25 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    EnglandBritishSnr Ac Manager127473330001
    POINTER, Mark Hylton
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    England
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    England
    EnglandEnglishProduction Manager226995470001
    RICHES, Carl Anthony
    62 Elmshott Lane
    SL1 5RA Slough
    Berkshire
    Director
    62 Elmshott Lane
    SL1 5RA Slough
    Berkshire
    BritishConstruction Director89275120001
    WATTS, Lee
    2 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    Director
    2 Glebe Farm Close
    Collingtree
    NN4 0NR Northampton
    Northamptonshire
    BritishSenior Claims Investigator113171070001
    CORPORATE PROPERTY MANAGEMENT LIMITED
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    Director
    108 High Street
    SG1 3DW Stevenage
    Hertfordshire
    63492970002
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001

    What are the latest statements on persons with significant control for THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 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