Background WavePink WaveYellow Wave

3 & 4 LAKE VIEW VILLAS LIMITED (04040588)

3 & 4 LAKE VIEW VILLAS LIMITED (04040588) is an active UK company. incorporated on 25 July 2000. with registered office in Nelson. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 & 4 LAKE VIEW VILLAS LIMITED has been registered for 25 years. Current directors include CHETWOOD, Christopher George, CRAIG, Nazma, GRIFFIN, Carol Sonia, Dr and 3 others.

Company Number
04040588
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 2000
Age
25 years
Address
14 Ashton Drive, Nelson, BB9 0UA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHETWOOD, Christopher George, CRAIG, Nazma, GRIFFIN, Carol Sonia, Dr, HARRISON, Philip Victor, Dr, KIDNER, Brian David, WALKER, Simon Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 & 4 LAKE VIEW VILLAS LIMITED

3 & 4 LAKE VIEW VILLAS LIMITED is an active company incorporated on 25 July 2000 with the registered office located in Nelson. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 & 4 LAKE VIEW VILLAS LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04040588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 25 July 2000

Size

N/A

Accounts

ARD: 24/6

Overdue

26 days overdue

Last Filed

Made up to 24 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 25 June 2023 - 24 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2026
Period: 25 June 2024 - 24 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

14 Ashton Drive Nelson, BB9 0UA,

Previous Addresses

3 Victoria Street Windermere Cumbria LA23 1AD England
From: 8 February 2022To: 13 May 2022
The Chambers, Britannic House 47 Albert Road Colne Lancashire BB8 0BP England
From: 9 April 2021To: 8 February 2022
3 Victoria Street Windermere LA23 1AD England
From: 10 August 2020To: 9 April 2021
Byeways Dell Lane Heswall Wirral Merseyside CH60 2TS United Kingdom
From: 24 May 2016To: 10 August 2020
4C Lake View Villas Bowness-on-Windermere Windermere Cumbria LA23 3BP
From: 25 July 2000To: 24 May 2016
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 18
Director Joined
Apr 19
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Nov 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CHETWOOD, Christopher George

Active
Lake View Villas, WindermereLA23 3BP
Born November 1976
Director
Appointed 18 Apr 2019

CRAIG, Nazma

Active
Ashton Drive, NelsonBB9 0UA
Born January 1970
Director
Appointed 09 Jun 2016

GRIFFIN, Carol Sonia, Dr

Active
Ashton Drive, NelsonBB9 0UA
Born July 1943
Director
Appointed 09 Jun 2016

HARRISON, Philip Victor, Dr

Active
Ashton Drive, NelsonBB9 0UA
Born February 1950
Director
Appointed 25 Jul 2008

KIDNER, Brian David

Active
Woodstock Avenue, BristolBS6 6EN
Born November 1961
Director
Appointed 05 Jul 2014

WALKER, Simon Ian

Active
Ashton Drive, NelsonBB9 0UA
Born February 1966
Director
Appointed 01 Jan 2021

BOOTH, Peter Harrison

Resigned
1 Dyehouse, BradfordBD15 0BE
Secretary
Appointed 05 Aug 2006
Resigned 14 Feb 2011

BROWN, Ian Cathrell

Resigned
Dell Lane, WirralCH60 2TS
Secretary
Appointed 24 May 2016
Resigned 08 Oct 2020

HASLAM, David Howard

Resigned
Chapel House Barn High Street, BoltonBL7 0EW
Secretary
Appointed 25 Jul 2000
Resigned 01 Jun 2001

MAYER, Errol Dudley

Resigned
28 Beacon Buildings Yard 23, KendalLA9 4BD
Secretary
Appointed 01 Jun 2001
Resigned 24 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jul 2000
Resigned 25 Jul 2000

BOOTH, Amy

Resigned
Ashton Drive, NelsonBB9 0UA
Born May 1937
Director
Appointed 25 Jul 2000
Resigned 30 Nov 2023

BROWN, Ian Cathrell

Resigned
Dell Lane, WirralCH60 2TS
Born May 1960
Director
Appointed 11 Jul 2015
Resigned 08 Oct 2020

BUNNEY, Michael Stamford

Resigned
4 Coldstream Road, Sutton ColdfieldB76 1NW
Born July 1940
Director
Appointed 25 Jul 2000
Resigned 30 Apr 2008

DRURY, Brendan Joseph Bernard

Resigned
3 Ferney Green Drive, WindermereLA23 3HS
Born October 1947
Director
Appointed 18 Jul 2003
Resigned 22 Nov 2007

HASLAM, David Howard

Resigned
Chapel House Barn High Street, BoltonBL7 0EW
Born September 1958
Director
Appointed 25 Jul 2000
Resigned 10 Aug 2018

HOLDEN, Andrew William

Resigned
Lupin Close, ChorleyPR6 7RG
Born March 1968
Director
Appointed 25 Jul 2008
Resigned 03 Dec 2010

LANE, Gary Edward

Resigned
Lake View Villas, WindermereLA23 3BP
Born May 1969
Director
Appointed 09 Jan 2011
Resigned 01 Apr 2016

MALE, Robert

Resigned
144 Calder Drive, Sutton ColdfieldB76 1GG
Born December 1934
Director
Appointed 25 Jul 2000
Resigned 28 Aug 2003

QUEST, Barry

Resigned
16 The Mount, AltrinchamWA14 4DX
Born April 1945
Director
Appointed 28 Aug 2003
Resigned 21 Jan 2012

QUEST, Janet

Resigned
Lake View Villas, WindermereLA23 3BP
Born April 1947
Director
Appointed 14 Jul 2012
Resigned 16 May 2014

SCOTT, David

Resigned
West Crescent, WindermereLA23 1DQ
Born July 1954
Director
Appointed 31 Jul 2000
Resigned 17 May 2016

WALLER, George Trevor

Resigned
4a Lake View Villas, Bowness On WindermereLA23 3BP
Born August 1937
Director
Appointed 25 Jul 2000
Resigned 15 May 2015
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2013
AR01AR01
Change Person Director Company With Change Date
27 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
25 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 September 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
25 June 2001
225Change of Accounting Reference Date
Legacy
14 June 2001
287Change of Registered Office
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Incorporation Company
25 July 2000
NEWINCIncorporation