Lakeside Business Park Management Limited CAMBERLEY


Lakeside Business Park Management started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03747032. The Lakeside Business Park Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The company has 3 directors, namely Robert C., Michael S. and Adam B.. Of them, Adam B. has been with the company the longest, being appointed on 25 October 2001 and Robert C. and Michael S. have been with the company for the least time - from 7 August 2007. 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.

Lakeside Business Park Management Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747032
Date of Incorporation Wed, 7th Apr 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Robert C.

Position: Director

Appointed: 07 August 2007

Michael S.

Position: Director

Appointed: 07 August 2007

Adam B.

Position: Director

Appointed: 25 October 2001

Andrew W.

Position: Director

Appointed: 28 May 2019

Resigned: 01 March 2020

Timothy S.

Position: Director

Appointed: 08 April 2013

Resigned: 01 April 2019

Wendy D.

Position: Secretary

Appointed: 07 May 2008

Resigned: 29 November 2012

Geoffrey H.

Position: Director

Appointed: 07 August 2007

Resigned: 29 November 2012

Robin B.

Position: Director

Appointed: 12 July 2006

Resigned: 29 November 2012

Nicholas A.

Position: Secretary

Appointed: 15 February 2005

Resigned: 07 May 2008

Terence L.

Position: Director

Appointed: 02 April 2004

Resigned: 02 October 2020

Peter B.

Position: Director

Appointed: 02 April 2004

Resigned: 01 April 2015

Nicholas S.

Position: Secretary

Appointed: 11 February 2004

Resigned: 14 February 2005

Geoffrey H.

Position: Director

Appointed: 25 October 2001

Resigned: 02 April 2004

M.

Position: Secretary

Appointed: 07 August 2001

Resigned: 14 February 2005

Roland P.

Position: Secretary

Appointed: 07 August 2001

Resigned: 11 February 2004

Rodney C.

Position: Director

Appointed: 07 April 1999

Resigned: 25 October 2001

Paul B.

Position: Director

Appointed: 07 April 1999

Resigned: 25 October 2001

Rodney C.

Position: Secretary

Appointed: 07 April 1999

Resigned: 07 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 25421 97614 13620 08123 46718 8528 176
Current Assets46 61138 48737 57634 97729 42723 05918 582
Debtors4 35716 51123 44014 8965 9604 20710 406
Net Assets Liabilities41 71034 47230 53029 52723 96719 44014 616
Property Plant Equipment565449362296247210182
Other
Accrued Liabilities4 4822 5962 7852 3575 7002 4512 589
Accumulated Depreciation Impairment Property Plant Equipment16 66916 78516 87216 93816 98717 02417 052
Creditors5 4664 4647 4085 7465 7073 8294 148
Increase From Depreciation Charge For Year Property Plant Equipment 1168766493728
Net Current Assets Liabilities41 14534 02330 16829 23123 72019 23014 434
Prepayments1 1161 1531 1821 2051 2191 1621 398
Property Plant Equipment Gross Cost17 23417 23417 23417 23417 23417 23417 234
Taxation Social Security Payable9841 8684 6233 38971 3781 559
Trade Debtors Trade Receivables3 24115 35822 25813 6914 7413 0459 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements