Background WavePink WaveYellow Wave

TATTERSHALL LAKES LIMITED (07056893)

TATTERSHALL LAKES LIMITED (07056893) is an active UK company. incorporated on 26 October 2009. with registered office in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. TATTERSHALL LAKES LIMITED has been registered for 16 years. Current directors include CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg.

Company Number
07056893
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
The Maylands Building, Hemel Hempstead, HP2 7TG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
CASTLEDINE, Carl Anthony, DENCH, Marcus Simon, LASHLEY, Greg
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATTERSHALL LAKES LIMITED

TATTERSHALL LAKES LIMITED is an active company incorporated on 26 October 2009 with the registered office located in Hemel Hempstead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. TATTERSHALL LAKES LIMITED was registered 16 years ago.(SIC: 55201)

Status

active

Active since 16 years ago

Company No

07056893

LTD Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

INGLEBY (1832) LIMITED
From: 26 October 2009To: 10 November 2009
Contact
Address

The Maylands Building 200 Maylands Avenue Hemel Hempstead, HP2 7TG,

Previous Addresses

Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
From: 11 October 2013To: 2 September 2022
41 Marlowes Hemel Hempstead Hertfordshire HP1 1LD
From: 28 November 2009To: 11 October 2013
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 26 October 2009To: 28 November 2009
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Nov 19
Loan Cleared
Dec 21
Loan Secured
Feb 22
Director Left
Jul 23
Director Joined
Jan 25
Loan Secured
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CASTLEDINE, Carl Anthony

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1969
Director
Appointed 11 Nov 2009

DENCH, Marcus Simon

Active
Maylands Avenue, Hemel HempsteadHP2 7TG
Born September 1970
Director
Appointed 30 May 2025

LASHLEY, Greg

Active
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1964
Director
Appointed 11 Nov 2009

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 11 Nov 2009
Resigned 19 Jun 2023

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 26 Oct 2009
Resigned 11 Nov 2009

JONES, Simon Edward

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born February 1976
Director
Appointed 15 Jan 2025
Resigned 30 May 2025

RYDER, Neill Timothy

Resigned
200 Maylands Avenue, Hemel HempsteadHP2 7TG
Born May 1976
Director
Appointed 11 Nov 2009
Resigned 19 Jun 2023

Persons with significant control

1

200 Maylands Avenue, Hemel HempsteadHP2 7TG

Nature of Control

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

Filing History

114

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Resolution
3 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2024
AAAnnual Accounts
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Resolution
4 April 2022
RESOLUTIONSResolutions
Memorandum Articles
4 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
2 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
27 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Resolution
29 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Resolution
20 September 2010
RESOLUTIONSResolutions
Resolution
16 December 2009
RESOLUTIONSResolutions
Resolution
2 December 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
28 November 2009
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
28 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
26 November 2009
MG01MG01
Legacy
25 November 2009
MG01MG01
Legacy
25 November 2009
MG01MG01
Certificate Change Of Name Company
10 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2009
NEWINCIncorporation