THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 2NR

Company number 03195804
Status Active
Incorporation Date 8 May 1996
Company Type Private Limited Company
Address 40 KIMBOLTON ROAD, BEDFORD, ENGLAND, MK40 2NR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

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".


Current Directors

Secretary
SPARROW, Gerald Charles
Appointed Date: 11 July 2000

Director
HOLLAND, Clare Elaine
Appointed Date: 16 September 2010
55 years old

Director
MONTGOMERY, Nicholas James
Appointed Date: 28 October 2004
46 years old

Director
NEILSON, John Andrew
Appointed Date: 07 June 2004
70 years old

Director
TRUMAN, Michael John
Appointed Date: 09 June 2014
82 years old

Director
BEDELL CORPORATE SERVICES (JERSEY) LIMITED
Appointed Date: 12 September 2014

Director
SPIRIT PUB COMPANY (MANAGED) LIMITED
Appointed Date: 30 June 2011

Resigned Directors

Secretary
LAWTHER, Samuel David
Resigned: 11 July 2000
Appointed Date: 19 August 1996

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 19 August 1996
Appointed Date: 08 May 1996

Director
ALDERSON, Norman Arthur
Resigned: 08 February 2008
Appointed Date: 30 September 2004
73 years old

Director
ANNING, Richard John
Resigned: 07 February 2003
Appointed Date: 23 October 2001
72 years old

Director
BUSH, Clive Edward
Resigned: 12 September 2014
Appointed Date: 24 April 2012
62 years old

Director
CHRISP, Stewart
Resigned: 13 October 2008
Appointed Date: 01 February 2001
79 years old

Director
COLEY, Graham
Resigned: 23 October 2001
Appointed Date: 11 July 2000
67 years old

Director
CRICHTON, Roger Wells
Resigned: 07 June 2004
Appointed Date: 11 July 2000
79 years old

Director
CUTHBERT, Graham Charles
Resigned: 27 May 2014
Appointed Date: 21 November 2002
78 years old

Director
DURWARD, Alan Scott
Resigned: 21 November 2002
Appointed Date: 11 July 2000
90 years old

Director
FRENCH, David George
Resigned: 16 September 2010
Appointed Date: 08 February 2008
73 years old

Director
JACKSON, John Robert
Resigned: 24 September 2007
Appointed Date: 16 April 2004
56 years old

Director
JOHNSON, Allen George
Resigned: 12 December 2006
Appointed Date: 11 July 2000
80 years old

Director
KEABLE, Christopher
Resigned: 01 February 2001
Appointed Date: 27 January 1997
83 years old

Director
KEMP, David
Resigned: 30 September 2004
Appointed Date: 07 June 2004
69 years old

Director
KOTECHA, Dinesh Natvarlal
Resigned: 07 June 2004
Appointed Date: 11 July 2000
69 years old

Director
LAWTHER, Samuel David
Resigned: 11 July 2000
Appointed Date: 19 August 1996
68 years old

Director
MALTHOUSE, Andrew
Resigned: 16 April 2004
Appointed Date: 10 February 2003
55 years old

Director
MORRIS, Roisin
Resigned: 10 February 2003
Appointed Date: 23 October 2001
57 years old

Director
PRESTON, Neil David
Resigned: 18 June 2010
Appointed Date: 24 September 2007
75 years old

Director
RUDGE, Alan James
Resigned: 11 July 2000
Appointed Date: 19 August 1996
77 years old

Director
STANTON, Graham John Longden
Resigned: 23 October 2001
Appointed Date: 11 July 2000
67 years old

Director
TANDY, Didier Michel
Resigned: 28 October 2004
Appointed Date: 07 February 2003
66 years old

Director
THOMSON, James William Michael
Resigned: 23 December 2013
Appointed Date: 13 October 2008
46 years old

Director
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 12 December 2006
58 years old

Director
WILKINSON, Robert Edward
Resigned: 24 April 2012
Appointed Date: 08 February 2008
62 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 19 August 1996
Appointed Date: 08 May 1996

Director
PUNCH PARTNERSHIPS (PUB) LIMITED
Resigned: 18 June 2010
Appointed Date: 18 June 2010

Director
PUNCH PUB COMPANY (PUBS) LIMITED
Resigned: 30 June 2011
Appointed Date: 18 June 2010

THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

13 Apr 2016
Registered office address changed from 49 - 53 Hazelwood Road Northampton NN1 1LG to 40 Kimbolton Road Bedford MK40 2NR on 13 April 2016
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1,000

...
... and 116 more events
05 Sep 1996
New secretary appointed;new director appointed
05 Sep 1996
Director resigned
05 Sep 1996
Secretary resigned
25 Jun 1996
Company name changed ingleby (896) LIMITED\certificate issued on 25/06/96
08 May 1996
Incorporation