Lakemead (ashford)management Company Limited ASHFORD


Founded in 1983, Lakemead (ashford)management Company, classified under reg no. 01693874 is an active company. Currently registered at 6 Broughton Court TN23 5UJ, Ashford the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely David S. and Yvonne W.. In addition one secretary - Yvonne W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lakemead (ashford)management Company Limited Address / Contact

Office Address 6 Broughton Court
Office Address2 Langdale Singleton
Town Ashford
Post code TN23 5UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693874
Date of Incorporation Mon, 24th Jan 1983
Industry Other accommodation
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Yvonne W.

Position: Secretary

Appointed: 07 October 2014

David S.

Position: Director

Appointed: 26 June 2014

Yvonne W.

Position: Director

Appointed: 18 October 2003

Thomas G.

Position: Secretary

Resigned: 11 April 1994

John C.

Position: Director

Appointed: 26 November 2007

Resigned: 07 October 2014

Michael F.

Position: Director

Appointed: 25 November 2006

Resigned: 26 November 2007

Anthony V.

Position: Director

Appointed: 19 June 2004

Resigned: 25 November 2006

John C.

Position: Secretary

Appointed: 25 April 2004

Resigned: 07 October 2014

John C.

Position: Director

Appointed: 18 October 2003

Resigned: 14 August 2004

Stephen M.

Position: Director

Appointed: 09 March 2002

Resigned: 06 March 2004

Stephen R.

Position: Secretary

Appointed: 09 March 2002

Resigned: 31 December 2003

Yvonne W.

Position: Director

Appointed: 10 March 2001

Resigned: 09 March 2002

Niall A.

Position: Director

Appointed: 10 March 2001

Resigned: 05 October 2002

Yvonne W.

Position: Secretary

Appointed: 10 March 2001

Resigned: 09 March 2002

Yvonne W.

Position: Director

Appointed: 17 August 1997

Resigned: 11 May 2000

Deborah P.

Position: Director

Appointed: 17 August 1997

Resigned: 06 June 1999

Thomas G.

Position: Director

Appointed: 01 April 1996

Resigned: 09 March 2002

John C.

Position: Secretary

Appointed: 11 April 1994

Resigned: 10 March 2001

John C.

Position: Director

Appointed: 11 April 1994

Resigned: 10 March 2001

Jonathan W.

Position: Director

Appointed: 08 May 1991

Resigned: 08 June 1997

Thomas G.

Position: Director

Appointed: 08 May 1991

Resigned: 16 June 2001

Niall A.

Position: Director

Appointed: 08 May 1991

Resigned: 04 March 1993

Michael F.

Position: Director

Appointed: 08 May 1991

Resigned: 01 September 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Yvonne W. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is David S. This PSC and has 25-50% voting rights.

Yvonne W.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, March 2023
Free Download (6 pages)

Company search

Advertisements