Background WavePink WaveYellow Wave

LAKESIDE BUSINESS PARK MANAGEMENT LIMITED (03747032)

LAKESIDE BUSINESS PARK MANAGEMENT LIMITED (03747032) is an active UK company. incorporated on 7 April 1999. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. LAKESIDE BUSINESS PARK MANAGEMENT LIMITED has been registered for 27 years. Current directors include CHRISTMAS, Robert Anthony, SWEENEY, Michael Andrew.

Company Number
03747032
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1999
Age
27 years
Address
Knoll House, Camberley, GU15 3SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTMAS, Robert Anthony, SWEENEY, Michael Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE BUSINESS PARK MANAGEMENT LIMITED

LAKESIDE BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 7 April 1999 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAKESIDE BUSINESS PARK MANAGEMENT LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03747032

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 7 April 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Knoll House Knoll Road Camberley, GU15 3SY,

Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Apr 15
Director Left
Apr 19
Director Joined
May 19
Director Left
Apr 20
Director Left
Oct 20
Director Left
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHRISTMAS, Robert Anthony

Active
Knoll Road, CamberleyGU15 3SY
Born February 1955
Director
Appointed 07 Aug 2007

SWEENEY, Michael Andrew

Active
Knoll Road, CamberleyGU15 3SY
Born July 1966
Director
Appointed 07 Aug 2007

ATKINSON, Nicholas James Vivian

Resigned
Farnham Road, LissGU33 6LT
Secretary
Appointed 15 Feb 2005
Resigned 07 May 2008

COLE, Rodney Francis

Resigned
Walliscote Lodge, ReadingRG8 7EP
Secretary
Appointed 07 Apr 1999
Resigned 07 Aug 2001

DAVIES, Wendy

Resigned
Knoll Road, CamberleyGU15 3SY
Secretary
Appointed 07 May 2008
Resigned 29 Nov 2012

PORTEOUS, Roland Mark

Resigned
Wisborough, ChiddingfoldGU8 4UW
Secretary
Appointed 07 Aug 2001
Resigned 11 Feb 2004

SMITH, Nicholas Craig

Resigned
12 The Brambles, GodalmingGU7 2QY
Secretary
Appointed 11 Feb 2004
Resigned 14 Feb 2005

MORGAN PORTEOUS

Resigned
208 High Street, GuildfordGU1 3JW
Corporate secretary
Appointed 07 Aug 2001
Resigned 14 Feb 2005

BATEMAN, Robin John

Resigned
22 Oakwood Road, WindleshamGU20 6JD
Born July 1946
Director
Appointed 12 Jul 2006
Resigned 29 Nov 2012

BETHELL, Paul Michael

Resigned
Moor Copse, ReadingRG8 8EB
Born April 1947
Director
Appointed 07 Apr 1999
Resigned 25 Oct 2001

BRABANTS, Peter

Resigned
345 Molesey Road, Walton On ThamesKT12 3PF
Born December 1945
Director
Appointed 02 Apr 2004
Resigned 01 Apr 2015

BUSBY, Adam Philip

Resigned
Knoll Road, CamberleyGU15 3SY
Born November 1959
Director
Appointed 25 Oct 2001
Resigned 20 Feb 2024

COLE, Rodney Francis

Resigned
Walliscote Lodge, ReadingRG8 7EP
Born February 1946
Director
Appointed 07 Apr 1999
Resigned 25 Oct 2001

HISCOCK, Geoffrey Leonard

Resigned
26 Fakenham Way, SandhurstGU47 0YW
Born July 1945
Director
Appointed 07 Aug 2007
Resigned 29 Nov 2012

HISCOCK, Geoffrey Leonard

Resigned
26 Fakenham Way, SandhurstGU47 0YW
Born July 1945
Director
Appointed 25 Oct 2001
Resigned 02 Apr 2004

LEMM, Terence Roy

Resigned
Knoll Road, CamberleyGU15 3SY
Born March 1950
Director
Appointed 02 Apr 2004
Resigned 02 Oct 2020

STRAKER, Timothy Martin

Resigned
Pondtail Road, FleetGU51 3JF
Born December 1953
Director
Appointed 08 Apr 2013
Resigned 01 Apr 2019

WARD, Andrew Jonathan

Resigned
Knoll Road, CamberleyGU15 3SY
Born December 1964
Director
Appointed 28 May 2019
Resigned 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
25 November 1999
287Change of Registered Office
Incorporation Company
7 April 1999
NEWINCIncorporation