THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED
Overview
| Company Name | THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08283264 |
| 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 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 Address | No |
What are the latest accounts for THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?
| Last Confirmation Statement Made Up To | Oct 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 22, 2025 |
| Overdue | No |
What are the latest filings for THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Alison Jayne Davies as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Gary Phelps as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Appointment of Ms Louise Elizabeth Ware as a director on May 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ralph David Hawkins as a director on May 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Gary Phelps as a director on Aug 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Lee Hawker as a director on Aug 08, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Benjamin William Cook as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 7 pages | AA | ||
Termination of appointment of Stanley Gavin Hill as a director on Dec 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ben Cook as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Hannah Pollard as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2018 | 7 pages | AA | ||
Appointment of Pinnacle Property Management Limited as a secretary on Mar 15, 2019 | 2 pages | AP04 | ||
Who are the officers of THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire United Kingdom |
| 160779610002 | ||||||||||
| DAVIES, Alison Jayne | Director | Unit 1 West Point Court Great Park Road BS32 4PY Bradley Stoke Wellington House Bristol United Kingdom | United Kingdom | British | 266101690001 | |||||||||
| HAWKINS, Ralph David | Director | Unit 1, West Point Court Great Park Road BS32 4PY Bradley Stoke Dwr South West Bristol England | England | British | 129275770010 | |||||||||
| HURFORD, James Morgan | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | United Kingdom | British | 177226740001 | |||||||||
| WARE, Louise Elizabeth | Director | Unit 1, West Point Court Great Park Road BS32 4PY Bradley Stoke Dwr South West Bristol England | United Kingdom | British | 274114870001 | |||||||||
| COPE, Graham Anthony | Secretary | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | British | 85842880003 | ||||||||||
| ANNIS, Keith | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | United Kingdom | British | 67966340002 | |||||||||
| COOK, Benjamin William | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | United Kingdom | British | 262164400001 | |||||||||
| DAVEY, Adrian Charles | Director | Victoria Road OX26 6QB Bicester 3a Minton Place Oxfordshire England | United Kingdom | British | 166699870004 | |||||||||
| DEFERVILLE, Jason | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | United Kingdom | British | 246162540001 | |||||||||
| HAWKER, Lee | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | Wales | British | 196086340001 | |||||||||
| HILL, Stanley Gavin | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | England | British | 74089570001 | |||||||||
| MILLER, Keith Raymond | Director | Uphill Road South, Uphill BS23 4SG Weston Super Mare 10 North Somerset United Kingdom | United Kingdom | British | 124787470003 | |||||||||
| PHELPS, Robert Gary | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | 227630100002 | |||||||||
| POLLARD, Hannah | Director | Wokingham Road Hurst RG10 0RQ Hurst Units 2 & 3 Beech Court Berkshire England | United Kingdom | British | 192134610001 |
Who are the persons with significant control of THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Adrian Davey | Nov 06, 2016 | Victoria Road OX26 6QB Bicester 3a Minton Place Oxfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Redrow Homes Limited | Apr 06, 2016 | St. Davids Park Ewloe CH5 3RX Deeside Redrow House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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