Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,000 ; Registered office address changed from 49 - 53 Hazelwood Road Northampton NN1 1LG to 40 Kimbolton Road Bedford MK40 2NR on 13 April 2016. The most likely internet sites of THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED are www.thelakeswatersidemanagementcompany.co.uk, and www.the-lakes-waterside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lakes Waterside Management Company Limited is a Private Limited Company. The company registration number is 03195804. The Lakes Waterside Management Company Limited has been working since 08 May 1996. The present status of the company is Active. The registered address of The Lakes Waterside Management Company Limited is 40 Kimbolton Road Bedford England Mk40 2nr. . SPARROW, Gerald Charles is a Secretary of the company. HOLLAND, Clare Elaine is a Director of the company. MONTGOMERY, Nicholas James is a Director of the company. NEILSON, John Andrew is a Director of the company. TRUMAN, Michael John is a Director of the company. BEDELL CORPORATE SERVICES (JERSEY) LIMITED is a Director of the company. SPIRIT PUB COMPANY (MANAGED) LIMITED is a Director of the company. Secretary LAWTHER, Samuel David has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ALDERSON, Norman Arthur has been resigned. Director ANNING, Richard John has been resigned. Director BUSH, Clive Edward has been resigned. Director CHRISP, Stewart has been resigned. Director COLEY, Graham has been resigned. Director CRICHTON, Roger Wells has been resigned. Director CUTHBERT, Graham Charles has been resigned. Director DURWARD, Alan Scott has been resigned. Director FRENCH, David George has been resigned. Director JACKSON, John Robert has been resigned. Director JOHNSON, Allen George has been resigned. Director KEABLE, Christopher has been resigned. Director KEMP, David has been resigned. Director KOTECHA, Dinesh Natvarlal has been resigned. Director LAWTHER, Samuel David has been resigned. Director MALTHOUSE, Andrew has been resigned. Director MORRIS, Roisin has been resigned. Director PRESTON, Neil David has been resigned. Director RUDGE, Alan James has been resigned. Director STANTON, Graham John Longden has been resigned. Director TANDY, Didier Michel has been resigned. Director THOMSON, James William Michael has been resigned. Director WEBB, Donna has been resigned. Director WILKINSON, Robert Edward has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. Director PUNCH PARTNERSHIPS (PUB) LIMITED has been resigned. Director PUNCH PUB COMPANY (PUBS) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".