Background WavePink WaveYellow Wave

LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED (05101191)

LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED (05101191) is an active UK company. incorporated on 14 April 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include LOCKETT, Susan, PHILLIPS, Alfred William, SWERDLOW, Selena.

Company Number
05101191
Status
active
Type
ltd
Incorporated
14 April 2004
Age
21 years
Address
Block Living Limited, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOCKETT, Susan, PHILLIPS, Alfred William, SWERDLOW, Selena
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED

LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAKESIDE (BLACKLEY) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05101191

LTD Company

Age

21 Years

Incorporated 14 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

HALLCO 1050 LIMITED
From: 14 April 2004To: 28 July 2004
Contact
Address

Block Living Limited 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st England
From: 1 October 2020To: 3 July 2023
Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England
From: 29 January 2020To: 1 October 2020
C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA England
From: 24 April 2016To: 29 January 2020
Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD
From: 14 April 2015To: 24 April 2016
Buckingham House 45 Vivian Avenue London NW4 3XA England
From: 16 December 2014To: 14 April 2015
Optimum House Clippers Quay Salford Manchester M50 3XP
From: 14 April 2004To: 16 December 2014
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Nov 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
May 15
Owner Exit
Sept 20
Director Left
Sept 23
Director Joined
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BLOCK LIVING LIMITED

Active
18 Lower Byrom Street, ManchesterM3 4AP
Corporate secretary
Appointed 01 Jul 2023

LOCKETT, Susan

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born August 1962
Director
Appointed 15 Jan 2015

PHILLIPS, Alfred William

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born November 1954
Director
Appointed 16 Dec 2014

SWERDLOW, Selena

Active
18 Lower Byrom Street, ManchesterM3 4AP
Born June 1981
Director
Appointed 21 Mar 2025

MASON, Deborah Jane

Resigned
45 Vivian Avenue, LondonNW4 3XA
Secretary
Appointed 11 Jun 2004
Resigned 11 Dec 2014

NORRIS, Darren

Resigned
41 Dilworth Lane, PrestonPR3 3ST
Secretary
Appointed 01 Oct 2020
Resigned 30 Jun 2023

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 14 Apr 2004
Resigned 11 Jun 2004

REVOLUTION PROPERTY MANAGEMENT

Resigned
3 Exchange Quay, SalfordM5 3ED
Corporate secretary
Appointed 23 Mar 2015
Resigned 30 Sept 2020

ASHDOWN, Simon Richard

Resigned
45 Vivian Avenue, LondonNW4 3XA
Born October 1974
Director
Appointed 09 Dec 2008
Resigned 11 Dec 2014

GUBBAY, Michael David

Resigned
9 Burroughs Gardens, LondonNW4 4AU
Born May 1963
Director
Appointed 30 Apr 2012
Resigned 16 Jan 2015

PATMORE, Benjamin Giles

Resigned
3 Ferndene Road, ManchesterM20 4TN
Born July 1971
Director
Appointed 11 May 2005
Resigned 09 Dec 2008

PAULDEN, Rodney

Resigned
18 Lower Byrom Street, ManchesterM3 4AP
Born April 1953
Director
Appointed 16 Dec 2014
Resigned 01 Sept 2023

ROBERTS, Andrew

Resigned
45 Vivian Avenue, LondonNW4 3XA
Born November 1968
Director
Appointed 03 Jul 2008
Resigned 11 Dec 2014

SMITH, Warren James, Lord Lieutenant

Resigned
145 Old Hall Lane, ManchesterM14 6HJ
Born July 1948
Director
Appointed 11 Jun 2004
Resigned 22 Oct 2007

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 14 Apr 2004
Resigned 11 Jun 2004

Persons with significant control

1

0 Active
1 Ceased
3 Exchange Quay, SalfordM5 3ED

Nature of Control

Significant influence or control
Notified 29 Jan 2020
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
9 October 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 February 2020
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 July 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
3 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
14 May 2009
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
23 December 2007
AAMDAAMD
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
225Change of Accounting Reference Date
Memorandum Articles
1 September 2006
MEM/ARTSMEM/ARTS
Legacy
1 September 2006
88(2)R88(2)R
Resolution
1 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288cChange of Particulars
Legacy
1 July 2005
288cChange of Particulars
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
287Change of Registered Office
Memorandum Articles
26 August 2004
MEM/ARTSMEM/ARTS
Legacy
2 August 2004
287Change of Registered Office
Legacy
2 August 2004
88(2)R88(2)R
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 April 2004
NEWINCIncorporation