THE LAKESIDE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | THE LAKESIDE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04496475 |
| 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 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 Address | No |
What are the latest accounts for THE LAKESIDE RESIDENTS ASSOCIATION 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 LAKESIDE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2025 |
| Overdue | No |
What are the latest filings for THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Thomas Glover as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Mark Hylton Pointer as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Emma Jane Victoria Nicholas as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 14, 2025 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Uma Patel as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Hml Company Secretarial Services on Nov 04, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 14, 2022 with updates | 3 pages | CS01 | ||
Appointment of Hml Company Secretarial Services as a secretary on Jan 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Jan 13, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Oliver Crawford as a director on Mar 26, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ian Matheson Monroe as a director on Mar 26, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of THE LAKESIDE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 188105010006 | ||||||||||
| SHARP, Darren Matthew, Mr. | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 120879020003 | |||||||||
| COOK, Angela Tracy | Secretary | 13 Eliot Close Wellington Park GU15 1LW Camberley Surrey | British | 84854920002 | ||||||||||
| MILLGATE, Sean | Secretary | 11 Bowmans Close BN44 3SR Steyning West Sussex | British | 26295060002 | ||||||||||
| SMITH, Colin James | Secretary | 19 Knavesacre Court Rainham ME8 9QA Gillingham Kent | British | 29495810001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| SDL ESTATE MANAGEMENT LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 235871650001 | ||||||||||
| BARNARD, Robert Derek, Mr. | Director | 8 Scotts Terrace Chatham ME4 6QF Kent | England | British | 197212110001 | |||||||||
| BENNETT, Paul | Director | 2 Marlin Copse HP4 3HR Berhampstead Hertfordshire | British | 103707760001 | ||||||||||
| BOWDEN, Matthew | Director | Glebe Farm Close Collingtree NN4 0NR Northampton 21 Northamptonshire | United Kingdom | British | 147612350001 | |||||||||
| CRAWFORD, James Oliver | Director | Great Charles Street Queensway B3 3LP Birmingham 154-155 England | England | British | 207602330001 | |||||||||
| DUNNACHIE, Ian Carson | Director | 17 Glebe Farm Close Collingtree NN4 0NR Northampton Northamptonshire | United Kingdom | British | 127366270001 | |||||||||
| EVANS, Richard Peter | Director | 23 Glebe Farm Close Collingtree NN4 0NR Northampton Northamptonshire | United Kingdom | British | 111530190001 | |||||||||
| FIDOCK, Robert Michael | Director | 21 The Gardens Stotfold SG5 4HD Hitchin Hertfordshire | British | 62276430002 | ||||||||||
| GLOVER, Richard Thomas | Director | Glebe Farm Close Collingtree NN4 0NR Northampton 3 England | England | British | 136438400001 | |||||||||
| GOODENOUGH, Richard David | Director | Bramley House 15 Glebe Farm Close Collingtree NN4 0NR Northampton | England | British | 56044110002 | |||||||||
| JONES, Nicola Jane | Director | 4 School Lane SL6 7PG Cookham Berkshire | British | 78872770001 | ||||||||||
| MANN, John Richard | Director | Highlands Bullocks Farm Lane HP14 3NJ Wheeler End Common Buckinghamshire | British | 108237620002 | ||||||||||
| MCCALLUM, Andrew Neil | Director | 1 Glebe Farm Close Collingtree NN4 0NR Northampton Northamptonshire | British | 111530140001 | ||||||||||
| MONROE, Ian Matheson, Mr. | Director | Glebe Farm Close Collingtree NN4 0NR Northampton 4 England | England | British | 197430440001 | |||||||||
| MONROE, Ian Matheson, Mr. | Director | Glebe Farm Close Collingtree NN4 0NR Northampton 4 England | England | British | 197430440001 | |||||||||
| NEAT, Adam | Director | 10 Glebe Farm Close NN4 0NR Collingtree Northants | British | 97848060002 | ||||||||||
| NICHOLAS, Emma Jane Victoria | Director | CR0 1JB Croydon 94 Park Lane Surrey England | England | British | 165840970001 | |||||||||
| NICHOLAS, Ian Andrew | Director | 16 Glebe Farm Close Collingtree NN4 0NR Northampton Northamptonshire | England | British | 111530040001 | |||||||||
| PATEL, Uma | Director | CR0 1JB Croydon 94 Park Lane Surrey England | England | British | 125401430002 | |||||||||
| PEDEL, Christopher Charles | Director | 25 Glebe Farm Close Collingtree NN4 0NR Northampton Northamptonshire | England | British | 127473330001 | |||||||||
| POINTER, Mark Hylton | Director | CR0 1JB Croydon 94 Park Lane Surrey England | England | English | 226995470001 | |||||||||
| RICHES, Carl Anthony | Director | 62 Elmshott Lane SL1 5RA Slough Berkshire | British | 89275120001 | ||||||||||
| WATTS, Lee | Director | 2 Glebe Farm Close Collingtree NN4 0NR Northampton Northamptonshire | British | 113171070001 | ||||||||||
| CORPORATE PROPERTY MANAGEMENT LIMITED | Director | 108 High Street SG1 3DW Stevenage Hertfordshire | 63492970002 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 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