Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
Company Information for

THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

40 KIMBOLTON ROAD, BEDFORD, MK40 2NR,
Company Registration Number
03195804
Private Limited Company
Active

Company Overview

About The Lakes (waterside) Management Company Ltd
THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED was founded on 1996-05-08 and has its registered office in Bedford. The organisation's status is listed as "Active". The Lakes (waterside) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
40 KIMBOLTON ROAD
BEDFORD
MK40 2NR
Other companies in NN1
 
Filing Information
Company Number 03195804
Company ID Number 03195804
Date formed 1996-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB687516392  
Last Datalog update: 2024-05-05 06:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAVID J. WILLIAMS & CO. LIMITED   TSANDO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GERALD CHARLES SPARROW
Company Secretary 2000-07-11
BEDELL CORPORATE SERVICES (JERSEY) LIMITED
Director 2014-09-12
CLARE ELAINE HOLLAND
Director 2010-09-16
NICHOLAS JAMES MONTGOMERY
Director 2004-10-28
SPIRIT PUB COMPANY (MANAGED) LIMITED
Director 2011-06-30
MICHAEL JOHN TRUMAN
Director 2014-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW NEILSON
Director 2004-06-07 2017-07-06
CLIVE EDWARD BUSH
Director 2012-04-24 2014-09-12
GRAHAM CHARLES CUTHBERT
Director 2002-11-21 2014-05-27
JAMES WILLIAM MICHAEL THOMSON
Director 2008-10-13 2013-12-23
PUNCH PUB COMPANY (PUBS) LIMITED
Director 2010-06-18 2011-06-30
DAVID GEORGE FRENCH
Director 2008-02-08 2010-09-16
NEIL DAVID PRESTON
Director 2007-09-24 2010-06-18
PUNCH PARTNERSHIPS (PUB) LIMITED
Director 2010-06-18 2010-06-18
STEWART CHRISP
Director 2001-02-01 2008-10-13
NORMAN ARTHUR ALDERSON
Director 2004-09-30 2008-02-08
DONNA WEBB
Director 2006-12-12 2008-02-08
JOHN ROBERT JACKSON
Director 2004-04-16 2007-09-24
ALLEN GEORGE JOHNSON
Director 2000-07-11 2006-12-12
DIDIER MICHEL TANDY
Director 2003-02-07 2004-10-28
DAVID KEMP
Director 2004-06-07 2004-09-30
ROGER WELLS CRICHTON
Director 2000-07-11 2004-06-07
DINESH NATVARLAL KOTECHA
Director 2000-07-11 2004-06-07
ANDREW MALTHOUSE
Director 2003-02-10 2004-04-16
ROISIN MORRIS
Director 2001-10-23 2003-02-10
RICHARD JOHN ANNING
Director 2001-10-23 2003-02-07
ALAN SCOTT DURWARD
Director 2000-07-11 2002-11-21
GRAHAM COLEY
Director 2000-07-11 2001-10-23
GRAHAM JOHN LONGDEN STANTON
Director 2000-07-11 2001-10-23
CHRISTOPHER KEABLE
Director 1997-01-27 2001-02-01
SAMUEL DAVID LAWTHER
Company Secretary 1996-08-19 2000-07-11
SAMUEL DAVID LAWTHER
Director 1996-08-19 2000-07-11
ALAN JAMES RUDGE
Director 1996-08-19 2000-07-11
INGLEBY NOMINEES LIMITED
Nominated Secretary 1996-05-08 1996-08-19
INGLEBY HOLDINGS LIMITED
Nominated Director 1996-05-08 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD CHARLES SPARROW OXFORD SPIRES MANAGEMENT CO; LIMITED Company Secretary 2003-09-30 CURRENT 1990-03-15 Active
GERALD CHARLES SPARROW PYGHTLE PROPERTIES LIMITED Company Secretary 1999-07-25 CURRENT 1998-07-06 Active
CLARE ELAINE HOLLAND HOLLYWOOD & CO LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
NICHOLAS JAMES MONTGOMERY ST. JOHNS CENTRE (BEDFORD) LIMITED Director 2015-05-15 CURRENT 1988-04-12 Liquidation
NICHOLAS JAMES MONTGOMERY CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY Director 2009-09-04 CURRENT 2001-11-01 Dissolved 2015-10-02
NICHOLAS JAMES MONTGOMERY CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY Director 2009-09-04 CURRENT 2001-11-01 Dissolved 2015-10-02
NICHOLAS JAMES MONTGOMERY CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY Director 2009-09-04 CURRENT 2001-11-01 Dissolved 2015-10-02
NICHOLAS JAMES MONTGOMERY TRAFALGAR PLACE BRIGHTON LIMITED Director 2006-01-20 CURRENT 1994-08-31 Active
NICHOLAS JAMES MONTGOMERY CLIFTON PARK MANAGEMENT LIMITED Director 2003-10-10 CURRENT 1998-05-28 Active
MICHAEL JOHN TRUMAN PETERBOROUGH DIOCESAN SCHOOL SERVICES LIMITED Director 2012-02-15 CURRENT 2008-01-22 Dissolved 2014-11-25
MICHAEL JOHN TRUMAN PETERBOROUGH DIOCESAN BOARD OF FINANCE(THE) Director 1999-07-19 CURRENT 1922-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-07-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-23CH01Director's details changed for Miss Clare Elaine Holland on 2020-01-23
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TRUMAN
2020-01-16AP01DIRECTOR APPOINTED MR ANDREW JOHN ROBERTS
2019-11-13CH01Director's details changed for Miss Clare Elaine Holland on 2015-11-01
2019-11-13TM02Termination of appointment of Gerald Charles Sparrow on 2019-11-01
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07AP01DIRECTOR APPOINTED MR SHILEN PATEL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR BEDELL CORPORATE SERVICES (JERSEY) LIMITED
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW NEILSON
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-04AD03Registers moved to registered inspection location of The Hive Timpsons Lane Clifton Rynes Buckinghamshire MK46 5DT
2017-05-04AD02Register inspection address changed to The Hive Timpsons Lane Clifton Rynes Buckinghamshire MK46 5DT
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-05AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 49 - 53 Hazelwood Road Northampton NN1 1LG
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-09AR0120/04/15 ANNUAL RETURN FULL LIST
2014-09-19AP02Appointment of Bedell Corporate Services (Jersey) Limited as director on 2014-09-12
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD BUSH
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN TRUMAN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CUTHBERT
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0120/04/14 ANNUAL RETURN FULL LIST
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0120/04/13 FULL LIST
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PUNCH PUB COMPANY (PUBS) LIMITED
2012-11-16AP02CORPORATE DIRECTOR APPOINTED SPIRIT PUB COMPANY (MANAGED) LIMITED
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-22AP01DIRECTOR APPOINTED MR CLIVE EDWARD BUSH
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINSON
2012-05-11AR0120/04/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-16AR0120/04/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PUNCH PARTNERSHIPS (PUB) LIMITED
2011-03-17AP02CORPORATE DIRECTOR APPOINTED PUNCH PUB COMPANY (PUBS) LIMITED
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRENCH
2010-11-22AP01DIRECTOR APPOINTED CLARE ELAINE HOLLAND
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-24AP02CORPORATE DIRECTOR APPOINTED PUNCH PARTNERSHIPS (PUB) LIMITED
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2010-05-28AR0120/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD WILKINSON / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES CUTHBERT / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW NEILSON / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 20/04/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM MICHAEL THOMSON / 20/04/2010
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-23288aDIRECTOR APPOINTED JAMES WILLIAM MICHAEL THOMSON
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR STEWART CHRISP
2008-05-19363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED DAVID GEORGE FRENCH
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR DONNA WEBB
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR NORMAN ALDERSON
2008-03-03288aDIRECTOR APPOINTED ROBERT EDWARD WILKINSON
2007-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288bDIRECTOR RESIGNED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-04-28288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-02363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.