Background WavePink WaveYellow Wave

THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED (09856183)

THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED (09856183) is an active UK company. incorporated on 4 November 2015. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include DOUGLAS, Gavin Fairlie.

Company Number
09856183
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
4 Office Village, Forder Way, Peterborough, PE7 8GX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOUGLAS, Gavin Fairlie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED

THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2015 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE LAKES BUSINESS PARK PROPERTY MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09856183

LTD Company

Age

10 Years

Incorporated 4 November 2015

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 30 May 2025 (11 months 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

4 Office Village, Forder Way Cygnet Park, Hampton Peterborough, PE7 8GX,

Previous Addresses

59a St Mary's Street Wallingford Oxfordshire OX10 0EL United Kingdom
From: 4 November 2015To: 13 May 2020
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 20
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

DOUGLAS, Gavin Fairlie

Active
Cygnet Park, Hampton, PeterboroughPE7 8GX
Born April 1972
Director
Appointed 04 Nov 2015

Persons with significant control

4

Washingley Road, HuntingdonPE29 6WP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Sept 2016

The Police And Crime Commissioner For Cambridgeshire

Active
Hinchingbrooke Park, HuntingdonPE29 6NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2016

Mr Gavin Fairlie Douglas

Active
Cygnet Park, Hampton, PeterboroughPE7 8GX
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Forder Way, HamptonPE7 8GX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 November 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Incorporation Company
4 November 2015
NEWINCIncorporation