Background WavePink WaveYellow Wave

LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED (04411954)

LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED (04411954) is an active UK company. incorporated on 9 April 2002. with registered office in Whitstable. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include WILSON, George Archibald, WILSON-HOLLIDAY, Joshua George.

Company Number
04411954
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 2002
Age
24 years
Address
Four Winds, Whitstable, CT5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WILSON, George Archibald, WILSON-HOLLIDAY, Joshua George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED

LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Whitstable. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LAKESVIEW INT. BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04411954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

GRANDURBAN PROPERTY MANAGEMENT LIMITED
From: 9 April 2002To: 10 August 2010
Contact
Address

Four Winds Clapham Hill Whitstable, CT5 3DJ,

Previous Addresses

2 the Links Herne Bay Kent CT6 7GQ England
From: 29 December 2009To: 14 February 2011
41-43 William Street Herne Bay Kent CT6 5NT
From: 9 April 2002To: 29 December 2009
Timeline

2 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SALT, Richard John

Active
Shearwater Avenue, WhitstableCT5 4DX
Secretary
Appointed 07 Aug 2002

WILSON, George Archibald

Active
Four Winds Clapham Hill, WhitstableCT5 3DJ
Born February 1943
Director
Appointed 07 Aug 2002

WILSON-HOLLIDAY, Joshua George

Active
Clapham Hill, WhitstableCT5 3DJ
Born October 1994
Director
Appointed 15 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 07 Aug 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 2002
Resigned 07 Aug 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 09 Apr 2002
Resigned 07 Aug 2002

Persons with significant control

1

Mr George Archibald Wilson

Active
Clapham Hill, WhitstableCT5 3DJ
Born February 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 September 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
6 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
28 November 2003
287Change of Registered Office
Legacy
16 April 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
287Change of Registered Office
Incorporation Company
9 April 2002
NEWINCIncorporation