THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED

THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08283264
    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 MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED located?

    Registered Office Address
    Units 2 & 3 Beech Court Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Berkshire
    England
    Undeliverable Registered Office AddressNo

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

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

    Last Confirmation Statement Made Up ToOct 22, 2026
    Next Confirmation Statement DueNov 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 22, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Alison Jayne Davies as a director on Dec 10, 2025

    2 pagesAP01

    Confirmation statement made on Oct 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Gary Phelps as a director on Jun 13, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Appointment of Ms Louise Elizabeth Ware as a director on May 01, 2025

    2 pagesAP01

    Appointment of Mr Ralph David Hawkins as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Nov 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Gary Phelps as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Lee Hawker as a director on Aug 08, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2022

    7 pagesAA

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    7 pagesAA

    Confirmation statement made on Nov 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Benjamin William Cook as a director on Aug 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    7 pagesAA

    Termination of appointment of Stanley Gavin Hill as a director on Dec 16, 2019

    1 pagesTM01

    Confirmation statement made on Nov 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Ben Cook as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Hannah Pollard as a director on Sep 27, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2018

    7 pagesAA

    Appointment of Pinnacle Property Management Limited as a secretary on Mar 15, 2019

    2 pagesAP04

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINNACLE PROPERTY MANAGEMENT LTD
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    United Kingdom
    Secretary
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    DAVIES, Alison Jayne
    Unit 1 West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Wellington House
    Bristol
    United Kingdom
    Director
    Unit 1 West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Wellington House
    Bristol
    United Kingdom
    United KingdomBritish266101690001
    HAWKINS, Ralph David
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    Director
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    EnglandBritish129275770010
    HURFORD, James Morgan
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    United KingdomBritish177226740001
    WARE, Louise Elizabeth
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    Director
    Unit 1, West Point Court
    Great Park Road
    BS32 4PY Bradley Stoke
    Dwr South West
    Bristol
    England
    United KingdomBritish274114870001
    COPE, Graham Anthony
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    Secretary
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    British85842880003
    ANNIS, Keith
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    United KingdomBritish67966340002
    COOK, Benjamin William
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    United KingdomBritish262164400001
    DAVEY, Adrian Charles
    Victoria Road
    OX26 6QB Bicester
    3a Minton Place
    Oxfordshire
    England
    Director
    Victoria Road
    OX26 6QB Bicester
    3a Minton Place
    Oxfordshire
    England
    United KingdomBritish166699870004
    DEFERVILLE, Jason
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    United KingdomBritish246162540001
    HAWKER, Lee
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    WalesBritish196086340001
    HILL, Stanley Gavin
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    EnglandBritish74089570001
    MILLER, Keith Raymond
    Uphill Road South, Uphill
    BS23 4SG Weston Super Mare
    10
    North Somerset
    United Kingdom
    Director
    Uphill Road South, Uphill
    BS23 4SG Weston Super Mare
    10
    North Somerset
    United Kingdom
    United KingdomBritish124787470003
    PHELPS, Robert Gary
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    Director
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    Wales
    EnglandBritish227630100002
    POLLARD, Hannah
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RQ Hurst
    Units 2 & 3 Beech Court
    Berkshire
    England
    United KingdomBritish192134610001

    Who are the persons with significant control of THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Adrian Davey
    Victoria Road
    OX26 6QB Bicester
    3a Minton Place
    Oxfordshire
    England
    Nov 06, 2016
    Victoria Road
    OX26 6QB Bicester
    3a Minton Place
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Apr 06, 2016
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01990710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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