NORTH LAKE ESTATE MANAGEMENT LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 9SE

Company number 01353431
Status Active
Incorporation Date 16 February 1978
Company Type Private Limited Company
Address JOHN MORTIMER PROPERTY, MANAGEMENT LTD BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of David Stuart Kettle as a director on 29 March 2016. The most likely internet sites of NORTH LAKE ESTATE MANAGEMENT LIMITED are www.northlakeestatemanagement.co.uk, and www.north-lake-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Bagshot Rail Station is 3.8 miles; to Blackwater Rail Station is 5.2 miles; to Ash Vale Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Lake Estate Management Limited is a Private Limited Company. The company registration number is 01353431. North Lake Estate Management Limited has been working since 16 February 1978. The present status of the company is Active. The registered address of North Lake Estate Management Limited is John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire Rg12 9se. . MORTIMER SECRETARIES LIMITED is a Secretary of the company. BEADSLEY, Michael John is a Director of the company. CAMP, Margaret Phyllis is a Director of the company. MEADE, Lisa Carie is a Director of the company. Secretary NELSON, Christopher David John has been resigned. Director BUTLER, Ronald George has been resigned. Director CLARK, Paul William has been resigned. Director CLARK, Robert Michael has been resigned. Director COLE, Lloyd has been resigned. Director COOKSON, Edward has been resigned. Director DEEKS, Sidney Kenneth has been resigned. Director KELLACHAN, Alexander Henry, Derek has been resigned. Director KETTLE, David Stuart has been resigned. Director MARLOW, Michael Christopher has been resigned. Director NEWTON, Richard William has been resigned. Director POSTON, Sue Jane has been resigned. Director PRICE, Susan Jean has been resigned. Director RODGER, Gillian has been resigned. Director RUSSAM, Joan has been resigned. Director WAKEFIELD, Paul James has been resigned. Director WARNER, Colin James has been resigned. Director WILLIAMS, Daphne Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORTIMER SECRETARIES LIMITED
Appointed Date: 21 July 2004

Director
BEADSLEY, Michael John
Appointed Date: 17 August 2011
83 years old

Director
CAMP, Margaret Phyllis
Appointed Date: 09 November 2015
81 years old

Director
MEADE, Lisa Carie
Appointed Date: 24 April 2015
54 years old

Resigned Directors

Secretary
NELSON, Christopher David John
Resigned: 21 July 2004

Director
BUTLER, Ronald George
Resigned: 27 August 1993
70 years old

Director
CLARK, Paul William
Resigned: 12 September 2011
Appointed Date: 21 July 2008
63 years old

Director
CLARK, Robert Michael
Resigned: 04 October 2006
Appointed Date: 15 February 2004
61 years old

Director
COLE, Lloyd
Resigned: 26 February 2014
74 years old

Director
COOKSON, Edward
Resigned: 07 October 2003
Appointed Date: 11 January 1999
89 years old

Director
DEEKS, Sidney Kenneth
Resigned: 15 February 2005
98 years old

Director
KELLACHAN, Alexander Henry, Derek
Resigned: 01 September 2014
Appointed Date: 14 January 2014
81 years old

Director
KETTLE, David Stuart
Resigned: 29 March 2016
Appointed Date: 04 October 2006
74 years old

Director
MARLOW, Michael Christopher
Resigned: 04 November 2003
66 years old

Director
NEWTON, Richard William
Resigned: 27 August 1993
72 years old

Director
POSTON, Sue Jane
Resigned: 19 December 2007
Appointed Date: 03 February 2005
80 years old

Director
PRICE, Susan Jean
Resigned: 02 October 2013
Appointed Date: 25 November 2008
75 years old

Director
RODGER, Gillian
Resigned: 30 September 2003
77 years old

Director
RUSSAM, Joan
Resigned: 30 June 2007
Appointed Date: 08 August 2000
88 years old

Director
WAKEFIELD, Paul James
Resigned: 27 August 1993
69 years old

Director
WARNER, Colin James
Resigned: 09 November 2015
Appointed Date: 15 September 1993
82 years old

Director
WILLIAMS, Daphne Mary
Resigned: 27 August 1993
83 years old

Persons With Significant Control

Mr Michael John Beadsley
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Margaret Phyllis Camp
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Lisa Carie Meade
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NORTH LAKE ESTATE MANAGEMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
31 Mar 2016
Termination of appointment of David Stuart Kettle as a director on 29 March 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

28 Jan 2016
Termination of appointment of Colin James Warner as a director on 9 November 2015
...
... and 105 more events
20 Apr 1988
Accounts made up to 30 June 1987

20 Apr 1988
Registered office changed on 20/04/88 from: 5 market place wokingham berkshire

18 Jul 1986
Return made up to 30/06/85; full list of members

06 Feb 1978
Certificate of incorporation
06 Feb 1978
Incorporation