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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, United Kingdom, RG10 0RQ | Corporate Secretary | 15 March 2019 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 21 November 2018 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, Wales, CH5 3RX | Director | 08 August 2023 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Secretary | 06 November 2012 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX | Director | 06 November 2012 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 27 September 2019 | Active |
3a Minton Place, Victoria Road, Bicester, England, OX26 6QB | Director | 05 September 2014 | Active |
Redrow House, St. Davids Park, Ewloe, Deeside, United Kingdom, CH5 3RX | Director | 21 November 2018 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 21 November 2018 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 06 November 2012 | Active |
10, Uphill Road South, Uphill, Weston Super Mare, United Kingdom, BS23 4SG | Director | 06 November 2012 | Active |
Units 2 & 3 Beech Court, Wokingham Road, Hurst, Hurst, England, RG10 0RQ | Director | 21 November 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-15 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-15 | Officers | Termination secretary company with name termination date. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.