UKBizDB.co.uk

THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lakes Management Company (south Cerney) Limited. The company was founded 11 years ago and was given the registration number 08283264. The firm's registered office is in HURST. You can find them at Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE LAKES MANAGEMENT COMPANY (SOUTH CERNEY) LIMITED
Company Number:08283264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Units 2 & 3 Beech Court Wokingham Road, Hurst, Hurst, Berkshire, England, RG10 0RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, United Kingdom, RG10 0RQ

Corporate Secretary15 March 2019Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director21 November 2018Active
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX

Director08 August 2023Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Secretary06 November 2012Active
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX

Director06 November 2012Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director27 September 2019Active
3a Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director05 September 2014Active
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX

Director21 November 2018Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director21 November 2018Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director06 November 2012Active
10, Uphill Road South, Uphill, Weston Super Mare, United Kingdom, BS23 4SG

Director06 November 2012Active
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ

Director21 November 2018Active

People with Significant Control

Mr Adrian Davey
Notified on:06 November 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:3a Minton Place, Victoria Road, Bicester, England, OX26 6QB
Nature of control:
  • Significant influence or control
Redrow Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Redrow House, St. Davids Park, Deeside, United Kingdom, CH5 3RX
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-03-15Officers

Appoint corporate secretary company with name date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Address

Change registered office address company with date old address new address.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.