Lakedale Properties Limited CHICHESTER


Founded in 1961, Lakedale Properties, classified under reg no. 00696736 is an active company. Currently registered at 25 Seafield Close PO20 8DP, Chichester the company has been in the business for 63 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Daniel M., Lynn T. and Catherine H. and others. In addition one secretary - Gwilym M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lakedale Properties Limited Address / Contact

Office Address 25 Seafield Close
Office Address2 East Wittering
Town Chichester
Post code PO20 8DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00696736
Date of Incorporation Wed, 28th Jun 1961
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Daniel M.

Position: Director

Appointed: 17 April 2019

Lynn T.

Position: Director

Appointed: 14 May 2018

Gwilym M.

Position: Secretary

Appointed: 12 March 2008

Catherine H.

Position: Director

Appointed: 30 June 2003

Margaret R.

Position: Director

Appointed: 05 February 1994

Brenda M.

Position: Director

Resigned: 18 January 2019

Marjorie M.

Position: Director

Resigned: 14 May 2018

Catherine H.

Position: Director

Appointed: 05 February 1994

Resigned: 17 February 2002

Margaret R.

Position: Secretary

Appointed: 24 March 1993

Resigned: 12 March 2008

Dorothy M.

Position: Director

Appointed: 07 February 1991

Resigned: 22 June 1993

Daniel M.

Position: Secretary

Appointed: 07 February 1991

Resigned: 24 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand8 70810 99614 29916 3248 20415 075
Current Assets9 37413 21645 56016 324  
Debtors6662 22031 261   
Net Assets Liabilities583 462589 232601 447588 836578 639953 108
Property Plant Equipment129    
Other Debtors  30 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment2 5762 5792 5882 5882 588 
Average Number Employees During Period555555
Creditors23 08221 15141 27124 64626 72326 765
Fixed Assets690 012690 009690 000690 000690 0001 220 000
Increase From Depreciation Charge For Year Property Plant Equipment 39   
Investment Property690 000690 000690 000690 000690 0001 220 000
Investment Property Fair Value Model690 000690 000690 000690 000690 0001 220 000
Net Current Assets Liabilities-13 708-7 9354 289-8 322-18 519-11 690
Other Creditors17 26413 59517 47816 55616 41716 315
Other Taxation Social Security Payable5 8187 5566 6138 09010 30610 450
Property Plant Equipment Gross Cost2 5882 5882 5882 5882 588 
Provisions For Liabilities Balance Sheet Subtotal92 84292 84292 84292 84292 842255 202
Total Assets Less Current Liabilities676 304682 074694 289681 678671 4811 208 310
Trade Debtors Trade Receivables6662 2201 261   
Trade Creditors Trade Payables  17 180   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 5th, March 2024
Free Download (8 pages)

Company search

Advertisements