THE LAKES MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 04744953
Status Active
Incorporation Date 25 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE LAKES MANAGEMENT COMPANY LIMITED are www.thelakesmanagementcompany.co.uk, and www.the-lakes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Lakes Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04744953. The Lakes Management Company Limited has been working since 25 April 2003. The present status of the company is Active. The registered address of The Lakes Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. BUTLER, Victoria Jane Lascelles is a Director of the company. COTTERILL, Susanne Jayne is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CAMPBELL, John Antony has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COURT, Anthony James has been resigned. Director EVANS, Glynis has been resigned. Director JOHNSON, Martin has been resigned. Director JOHNSON, Martin has been resigned. Director LE PLA, Helen Anne has been resigned. Director UNDERWOOD, Sheila Margaret has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the lakes management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 17 September 2007

Director
BUTLER, Victoria Jane Lascelles
Appointed Date: 05 February 2008
44 years old

Director
COTTERILL, Susanne Jayne
Appointed Date: 13 December 2007
58 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 September 2007
Appointed Date: 25 April 2003

Director
CAMPBELL, John Antony
Resigned: 31 March 2014
Appointed Date: 22 May 2013
64 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 25 April 2003
38 years old

Director
COURT, Anthony James
Resigned: 11 July 2007
Appointed Date: 26 October 2005
48 years old

Director
EVANS, Glynis
Resigned: 22 November 2007
Appointed Date: 26 October 2005
74 years old

Director
JOHNSON, Martin
Resigned: 28 November 2014
Appointed Date: 09 February 2011
54 years old

Director
JOHNSON, Martin
Resigned: 18 February 2010
Appointed Date: 14 September 2007
54 years old

Director
LE PLA, Helen Anne
Resigned: 16 November 2007
Appointed Date: 26 October 2005
45 years old

Director
UNDERWOOD, Sheila Margaret
Resigned: 31 March 2014
Appointed Date: 18 February 2010
78 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 26 October 2005
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 26 October 2005
Appointed Date: 25 April 2003

THE LAKES MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 25 April 2016 no member list
12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 25 April 2015 no member list
07 Jan 2015
Termination of appointment of Martin Johnson as a director on 28 November 2014
...
... and 52 more events
27 Apr 2004
Annual return made up to 25/04/04
  • 363(288) ‐ Director's particulars changed

27 Apr 2004
Director resigned
27 Apr 2004
New director appointed
27 Jun 2003
Accounting reference date shortened from 30/04/04 to 31/12/03
25 Apr 2003
Incorporation