Lakeside Court Management Company (fleet) Limited CAMBRIDGE


Lakeside Court Management Company (fleet) started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02624349. The Lakeside Court Management Company (fleet) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The company has 2 directors, namely Jeremy P., Fionah W.. Of them, Fionah W. has been with the company the longest, being appointed on 4 May 1999 and Jeremy P. has been with the company for the least time - from 12 May 2005. 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 Court Management Company (fleet) Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02624349
Date of Incorporation Thu, 27th Jun 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 24 October 2007

Jeremy P.

Position: Director

Appointed: 12 May 2005

Fionah W.

Position: Director

Appointed: 04 May 1999

Jill E.

Position: Director

Appointed: 03 May 2018

Resigned: 02 March 2022

Amber S.

Position: Director

Appointed: 12 May 2005

Resigned: 20 August 2010

Park Lane Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2005

Resigned: 01 October 2007

Veronica T.

Position: Director

Appointed: 20 May 2002

Resigned: 14 April 2010

Peter S.

Position: Director

Appointed: 28 June 2001

Resigned: 26 October 2004

Shaun L.

Position: Director

Appointed: 22 April 1999

Resigned: 20 June 2000

Eugenie W.

Position: Director

Appointed: 22 April 1999

Resigned: 27 January 2010

Alan P.

Position: Director

Appointed: 15 July 1997

Resigned: 04 April 2016

John J.

Position: Director

Appointed: 15 July 1997

Resigned: 26 April 2001

Patricia E.

Position: Secretary

Appointed: 15 July 1997

Resigned: 01 March 2005

Claire H.

Position: Director

Appointed: 04 June 1996

Resigned: 14 May 1999

Kay N.

Position: Secretary

Appointed: 28 July 1995

Resigned: 05 November 1997

Roger G.

Position: Director

Appointed: 27 June 1995

Resigned: 16 February 1999

Mark B.

Position: Secretary

Appointed: 05 December 1994

Resigned: 28 July 1995

Kay N.

Position: Director

Appointed: 30 June 1993

Resigned: 05 November 1997

David H.

Position: Director

Appointed: 30 June 1993

Resigned: 27 June 1995

Sharron B.

Position: Director

Appointed: 30 June 1993

Resigned: 05 December 1994

Sharron B.

Position: Secretary

Appointed: 30 June 1993

Resigned: 05 December 1994

John S.

Position: Director

Appointed: 30 June 1993

Resigned: 03 December 1997

Mark B.

Position: Director

Appointed: 30 June 1993

Resigned: 28 July 1995

Richard B.

Position: Secretary

Appointed: 27 June 1991

Resigned: 30 June 1993

Michael D.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 1993

Colin R.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 1993

Richard B.

Position: Director

Appointed: 27 June 1991

Resigned: 30 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth19 58324 580
Balance Sheet
Cash Bank In Hand20 54327 218
Current Assets20 62327 441
Debtors80223
Tangible Fixed Assets4040
Reserves/Capital
Profit Loss Account Reserve19 58324 580
Shareholder Funds19 58324 580
Other
Creditors Due Within One Year1 0802 901
Net Current Assets Liabilities19 54324 540
Tangible Fixed Assets Cost Or Valuation40 
Total Assets Less Current Liabilities19 58324 580

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, August 2023
Free Download (2 pages)

Company search