Background WavePink WaveYellow Wave

THE LAKESIDE RESIDENTS ASSOCIATION LIMITED (04496475)

THE LAKESIDE RESIDENTS ASSOCIATION LIMITED (04496475) is an active UK company. incorporated on 26 July 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LAKESIDE RESIDENTS ASSOCIATION LIMITED has been registered for 23 years. Current directors include SHARP, Darren Matthew, Mr..

Company Number
04496475
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 July 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHARP, Darren Matthew, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAKESIDE RESIDENTS ASSOCIATION LIMITED

THE LAKESIDE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LAKESIDE RESIDENTS ASSOCIATION LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04496475

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 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 3 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 2 March 2022To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 2 March 2022
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 18 January 2019To: 17 April 2019
8 Scotts Terrace Chatham Kent ME4 6QF
From: 26 July 2002To: 18 January 2019
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Dec 09
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 19
Director Left
Aug 19
Director Left
Dec 22
Director Left
Feb 25
Director Left
Feb 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 13 Jan 2022

SHARP, Darren Matthew, Mr.

Active
95 London Road, CroydonCR0 2RF
Born June 1973
Director
Appointed 07 Mar 2017

COOK, Angela Tracy

Resigned
13 Eliot Close, CamberleyGU15 1LW
Secretary
Appointed 29 Sept 2002
Resigned 06 Mar 2006

MILLGATE, Sean

Resigned
11 Bowmans Close, SteyningBN44 3SR
Secretary
Appointed 30 Jul 2002
Resigned 29 Sept 2002

SMITH, Colin James

Resigned
19 Knavesacre Court, GillinghamME8 9QA
Secretary
Appointed 17 Nov 2006
Resigned 18 Jan 2019

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 30 Jan 2019
Resigned 13 Jan 2022

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 31 Jul 2002

SDL ESTATE MANAGEMENT LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 18 Jan 2019
Resigned 30 Jan 2019

BARNARD, Robert Derek, Mr.

Resigned
8 Scotts Terrace, KentME4 6QF
Born October 1947
Director
Appointed 19 Mar 2015
Resigned 07 Mar 2017

BENNETT, Paul

Resigned
2 Marlin Copse, BerhampsteadHP4 3HR
Born February 1964
Director
Appointed 15 Mar 2004
Resigned 06 Mar 2006

BOWDEN, Matthew

Resigned
Glebe Farm Close, NorthamptonNN4 0NR
Born November 1966
Director
Appointed 19 Oct 2009
Resigned 07 Mar 2017

CRAWFORD, James Oliver

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born July 1989
Director
Appointed 15 Mar 2016
Resigned 26 Mar 2019

DUNNACHIE, Ian Carson

Resigned
17 Glebe Farm Close, NorthamptonNN4 0NR
Born April 1960
Director
Appointed 10 Sept 2007
Resigned 19 Mar 2015

EVANS, Richard Peter

Resigned
23 Glebe Farm Close, NorthamptonNN4 0NR
Born May 1975
Director
Appointed 06 Mar 2006
Resigned 15 Mar 2016

FIDOCK, Robert Michael

Resigned
21 The Gardens, HitchinSG5 4HD
Born July 1963
Director
Appointed 26 Jul 2002
Resigned 23 Feb 2005

GLOVER, Richard Thomas

Resigned
Glebe Farm Close, NorthamptonNN4 0NR
Born April 1962
Director
Appointed 06 Feb 2013
Resigned 28 Nov 2025

GOODENOUGH, Richard David

Resigned
Bramley House, NorthamptonNN4 0NR
Born July 1961
Director
Appointed 06 Mar 2006
Resigned 19 Mar 2015

JONES, Nicola Jane

Resigned
4 School Lane, CookhamSL6 7PG
Born December 1967
Director
Appointed 30 Jul 2002
Resigned 28 Mar 2003

MANN, John Richard

Resigned
Highlands, Wheeler End CommonHP14 3NJ
Born April 1968
Director
Appointed 23 Feb 2005
Resigned 06 Mar 2006

MCCALLUM, Andrew Neil

Resigned
1 Glebe Farm Close, NorthamptonNN4 0NR
Born September 1962
Director
Appointed 06 Mar 2006
Resigned 20 Aug 2007

MONROE, Ian Matheson, Mr.

Resigned
Glebe Farm Close, NorthamptonNN4 0NR
Born February 1971
Director
Appointed 15 Mar 2016
Resigned 26 Mar 2019

MONROE, Ian Matheson, Mr.

Resigned
Glebe Farm Close, NorthamptonNN4 0NR
Born February 1971
Director
Appointed 19 Mar 2015
Resigned 07 Sept 2015

NEAT, Adam

Resigned
10 Glebe Farm Close, CollingtreeNN4 0NR
Born July 1970
Director
Appointed 06 Mar 2006
Resigned 17 Nov 2006

NICHOLAS, Emma Jane Victoria

Resigned
CroydonCR0 1JB
Born April 1972
Director
Appointed 07 Mar 2017
Resigned 05 Feb 2025

NICHOLAS, Ian Andrew

Resigned
16 Glebe Farm Close, NorthamptonNN4 0NR
Born April 1970
Director
Appointed 06 Mar 2006
Resigned 06 Feb 2013

PATEL, Uma

Resigned
CroydonCR0 1JB
Born October 1970
Director
Appointed 07 Mar 2017
Resigned 30 Nov 2022

PEDEL, Christopher Charles

Resigned
25 Glebe Farm Close, NorthamptonNN4 0NR
Born April 1968
Director
Appointed 13 Sept 2007
Resigned 07 Mar 2017

POINTER, Mark Hylton

Resigned
CroydonCR0 1JB
Born February 1966
Director
Appointed 07 Mar 2017
Resigned 05 Feb 2025

RICHES, Carl Anthony

Resigned
62 Elmshott Lane, SloughSL1 5RA
Born October 1960
Director
Appointed 11 Apr 2003
Resigned 15 Mar 2004

WATTS, Lee

Resigned
2 Glebe Farm Close, NorthamptonNN4 0NR
Born November 1972
Director
Appointed 06 Mar 2006
Resigned 15 Jan 2008

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 26 Jul 2002
Resigned 31 Jul 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 26 Jul 2002
Resigned 31 Jul 2002
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
3 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
287Change of Registered Office
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288cChange of Particulars
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
287Change of Registered Office
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
287Change of Registered Office
Incorporation Company
26 July 2002
NEWINCIncorporation