This company is commonly known as Stanbridge Lakes Management Company Limited. The company was founded 11 years ago and was given the registration number 08461579. The firm's registered office is in ROMSEY. You can find them at 6 Stanbridge Lakes, Awbridge, Romsey, Hampshire. This company's SIC code is 81300 - Landscape service activities.
Name | : | STANBRIDGE LAKES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08461579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2013 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, Hampshire, England, SO51 0GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Secretary | 30 June 2020 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 01 December 2023 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 17 January 2024 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 01 August 2020 | Active |
1, Parkstone Road, Poole, United Kingdom, BH15 2NN | Secretary | 25 March 2013 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 20 March 2017 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY | Director | 02 February 2016 | Active |
1, Parkstone Road, Poole, United Kingdom, BH15 2NN | Director | 25 March 2013 | Active |
Mr Christopher Waugh-Bacchus | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mrs Judit Clarke | ||
Notified on | : | 21 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Hungarian,British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mr Simon Richard Housden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mr Nicholas Alexander Faulkner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mr Unmukt Bhatnagar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mrs Nicola Carr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mr David Michael Childs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mrs Helen Louise Courtney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mr Christopher Paul Hanson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Mr Daniel Peter Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Stanbridge Lakes, Awbridge, Romsey, England, SO51 0GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-17 | Officers | Appoint person director company with name date. | Download |
2024-02-17 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.