Background WavePink WaveYellow Wave

LAKE AVENUE PROPERTY MANAGEMENT LIMITED (04479140)

LAKE AVENUE PROPERTY MANAGEMENT LIMITED (04479140) is an active UK company. incorporated on 5 July 2002. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. LAKE AVENUE PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include SAMUEL-CAMPS, Erroll Maxwell Christopher.

Company Number
04479140
Status
active
Type
ltd
Incorporated
5 July 2002
Age
23 years
Address
Beech House, In-Excess Garden Centres Winchester Road, Eastleigh, SO50 7HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAMUEL-CAMPS, Erroll Maxwell Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKE AVENUE PROPERTY MANAGEMENT LIMITED

LAKE AVENUE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 July 2002 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAKE AVENUE PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04479140

LTD Company

Age

23 Years

Incorporated 5 July 2002

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 1 August 2025 (9 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

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Beech House, In-Excess Garden Centres Winchester Road Fair Oak Eastleigh, SO50 7HD,

Previous Addresses

12a High Street Botley Southampton Hampshire SO30 2EA
From: 5 July 2002To: 3 August 2020
Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NOWIK, Charlotte

Active
In-Excess Garden Centre, Fair OakSO50 7HD
Secretary
Appointed 01 Feb 2024

SAMUEL-CAMPS, Erroll Maxwell Christopher

Active
Winchester Road, EastleighSO50 7HD
Born March 1945
Director
Appointed 05 Jul 2002

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester Road, EastleighSO50 7HD
Secretary
Appointed 05 Jul 2002
Resigned 21 Jun 2024

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 05 Jul 2002
Resigned 05 Jul 2002

SAMUEL CAMPS, Barbara Margaret

Resigned
Winchester Road, EastleighSO50 7HD
Born August 1948
Director
Appointed 05 Jul 2002
Resigned 21 Jun 2024

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 05 Jul 2002
Resigned 05 Jul 2002

Persons with significant control

1

Mr Robert Thomas Sperring

Active
Copse Lane, SouthamptonSO16 7JY
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Memorandum Articles
14 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Resolution
26 March 2024
RESOLUTIONSResolutions
Memorandum Articles
26 March 2024
MAMA
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288cChange of Particulars
Legacy
14 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
288bResignation of Director or Secretary
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
353353
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Resolution
21 July 2002
RESOLUTIONSResolutions
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
225Change of Accounting Reference Date
Incorporation Company
5 July 2002
NEWINCIncorporation