Background WavePink WaveYellow Wave

LAKESIDE PARK MANAGEMENT COMPANY LIMITED (08268239)

LAKESIDE PARK MANAGEMENT COMPANY LIMITED (08268239) is an active UK company. incorporated on 25 October 2012. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. LAKESIDE PARK MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include JOBSON, Joseph Alan.

Company Number
08268239
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2012
Age
13 years
Address
137 Newhall Street, Birmingham, B3 1SF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOBSON, Joseph Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAKESIDE PARK MANAGEMENT COMPANY LIMITED

LAKESIDE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LAKESIDE PARK MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08268239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

137 Newhall Street Birmingham, B3 1SF,

Previous Addresses

C/O Freeths Cumberland Court 80 Mount Steet Nottingham - NG1 6HH England
From: 27 June 2022To: 25 November 2022
94 Park Lane Croydon Surrey CR0 1JB England
From: 14 October 2021To: 27 June 2022
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 14 October 2021
11 Little Park Farm Road Fareham PO15 5SN England
From: 16 August 2018To: 10 April 2019
3-4 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 April 2018To: 16 August 2018
3-4 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 April 2018To: 18 April 2018
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 25 October 2012To: 18 April 2018
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 13
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Aug 18
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PRINCIPLE ESTATE SERVICES LTD

Active
137 Newhall Street, BirminghamB3 1SF
Corporate secretary
Appointed 21 Nov 2024

JOBSON, Joseph Alan

Active
Newhall Street, BirminghamB3 1SF
Born February 1988
Director
Appointed 14 Apr 2025

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Oct 2012
Resigned 18 Apr 2018

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
CroydonCR0 1JB
Corporate secretary
Appointed 02 Nov 2021
Resigned 02 Nov 2021

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Jan 2019
Resigned 02 Nov 2021

SDL ESTATE MANAGEMENT LTD TA/ ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 16 Aug 2018
Resigned 15 Jan 2019

HITCH, Andrew James

Resigned
80 Mount Street, NottinghamNG1 6HH
Born November 1966
Director
Appointed 06 Feb 2013
Resigned 18 Apr 2018

SIMONDS, Robert

Resigned
Cumberland Court, NottinghamNG1 6HH
Born May 1958
Director
Appointed 18 Apr 2018
Resigned 14 Apr 2025

WRIGHT, Benjamin Peter

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1965
Director
Appointed 25 Oct 2012
Resigned 18 Apr 2018

Persons with significant control

2

Mr Robert Simonds

Active
FarehamPO15 5SN
Born May 1958

Nature of Control

Significant influence or control
Notified 16 Aug 2018
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 August 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Incorporation Company
25 October 2012
NEWINCIncorporation