Background WavePink WaveYellow Wave

ACASTER LAKE MANAGEMENT LIMITED (02716421)

ACASTER LAKE MANAGEMENT LIMITED (02716421) is an active UK company. incorporated on 20 May 1992. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ACASTER LAKE MANAGEMENT LIMITED has been registered for 33 years. Current directors include BOOTH, Craig Howard, BURT, Karl Robert, CONDER, Simon Nicholas and 2 others.

Company Number
02716421
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 1992
Age
33 years
Address
25 Lakeside, York, YO23 2TY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTH, Craig Howard, BURT, Karl Robert, CONDER, Simon Nicholas, DOWLEY, Linda Ann, IVES, Anna Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACASTER LAKE MANAGEMENT LIMITED

ACASTER LAKE MANAGEMENT LIMITED is an active company incorporated on 20 May 1992 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ACASTER LAKE MANAGEMENT LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02716421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 20 May 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

25 Lakeside Acaster Malbis York, YO23 2TY,

Previous Addresses

26 Lakeside Acaster Malbis York North Yorkshire YO23 2TY
From: 20 May 1992To: 16 June 2011
Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
May 23
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BOOTH, Jill

Active
Lakeside, YorkYO23 2TY
Secretary
Appointed 05 Jun 2011

BOOTH, Craig Howard

Active
Lakeside, YorkYO23 2TY
Born April 1962
Director
Appointed 05 Jun 2011

BURT, Karl Robert

Active
Lakeside, YorkYO23 2TY
Born September 1966
Director
Appointed 01 Aug 2017

CONDER, Simon Nicholas

Active
34 Lakeside, YorkYO23 2TY
Born December 1957
Director
Appointed 04 Oct 1995

DOWLEY, Linda Ann

Active
37 Lakeside, YorkYO23 2TY
Born October 1958
Director
Appointed 04 Oct 1995

IVES, Anna Louise

Active
Lakeside, YorkYO23 2TY
Born April 1960
Director
Appointed 05 Jun 2011

SIMPSON, Eileen Joyce

Resigned
Wayside Cottage Spittal, YorkYO41 5QR
Secretary
Appointed 20 May 1992
Resigned 04 Oct 1995

STEPHENSON, Anne May

Resigned
33 Wellington Street, LeedsLS1 4JP
Secretary
Appointed 04 Oct 1995
Resigned 05 Jun 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 May 1992
Resigned 20 May 1992

BOYES, Steven John

Resigned
17 Burton Fields Close, YorkYO4 1LQ
Born August 1960
Director
Appointed 20 May 1992
Resigned 04 Oct 1995

BURT, Michael

Resigned
35 Mill Lane, YorkYO23 2UJ
Born December 1941
Director
Appointed 20 May 1992
Resigned 04 Oct 1995

DODD, Jeffrey Ian

Resigned
15 Gargrave Road, SkiptonBD23 3AQ
Born April 1948
Director
Appointed 04 Oct 1995
Resigned 05 Jun 1998

FOGGIN, Joseph

Resigned
Lakeside, YorkYO23 2TY
Born April 1978
Director
Appointed 01 Aug 2017
Resigned 02 May 2023

HOLLIDAY, James Thomas

Resigned
51 Godwins Way, YorkYO41 1DA
Born August 1955
Director
Appointed 20 May 1992
Resigned 02 Jul 1993

JONES, Susan Jane

Resigned
11 Chelsea Mews, NottinghamNG12 2NT
Born May 1960
Director
Appointed 04 Oct 1995
Resigned 23 May 2000

JUDE, June

Resigned
33 Lakeside, YorkYO23 2TY
Born June 1947
Director
Appointed 04 Oct 1995
Resigned 14 Nov 2007

LEA, Stephen

Resigned
38 Lakeside, YorkYO2 1TY
Born February 1957
Director
Appointed 04 Oct 1995
Resigned 16 May 1999

LEE, Martyn

Resigned
Lakeside, YorkYO23 2TY
Born October 1956
Director
Appointed 05 Jun 2011
Resigned 01 Aug 2017

MARSHALL, Keith Harry

Resigned
30 Lakeside, YorkYO23 2TY
Born October 1947
Director
Appointed 04 Oct 1995
Resigned 31 Dec 2004

NAYLOR, Alan

Resigned
Braemore, YorkYO23 2TY
Born June 1939
Director
Appointed 19 Jul 1993
Resigned 19 May 2009

POWELL, Marjorie Ann

Resigned
Lakeside, YorkYO23 2TY
Born April 1933
Director
Appointed 05 Jun 2011
Resigned 13 May 2016

REED, John

Resigned
10 Butterwick Gardens, WetherbyLS22 6GX
Born January 1958
Director
Appointed 20 May 1992
Resigned 04 Oct 1995

ROWBOTHAM, Paul Robert

Resigned
30 Lakeside, YorkYO23 2TY
Born July 1950
Director
Appointed 28 Feb 2008
Resigned 26 Feb 2011

SCAPING, Alan Eric

Resigned
35 Lakeside, YorkYO23 2TY
Born July 1929
Director
Appointed 04 Oct 1995
Resigned 31 Dec 2002

STEPHENSON, Anne May

Resigned
26 Lakeside, YorkYO23 2TY
Born May 1956
Director
Appointed 04 Oct 1995
Resigned 04 Jun 2000

STERICKER, Stephen Wentworth

Resigned
40 Lakeside, YorkYO23 2TY
Born October 1947
Director
Appointed 04 Oct 1995
Resigned 14 May 2006

TAYLOR, Ronald Mcdougal

Resigned
Lakeside, YorkYO23 2TY
Born March 1946
Director
Appointed 05 Jun 2011
Resigned 15 Oct 2025

WRIGGLESWORTH, Montague Dennis

Resigned
31 Intake Lane Lakeside, YorkYO2 1TY
Born April 1945
Director
Appointed 04 Oct 1995
Resigned 31 Dec 2003
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Termination Director Company
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
25 May 2009
363aAnnual Return
Legacy
25 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2003
AAAnnual Accounts
Legacy
13 March 2003
288cChange of Particulars
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
19 June 1996
287Change of Registered Office
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
24 May 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
224224
Legacy
11 June 1992
288288
Incorporation Company
20 May 1992
NEWINCIncorporation