Lakeside Drive Residents Association Limited ESHER


Lakeside Drive Residents Association started in year 1991 as Private Limited Company with registration number 02589534. The Lakeside Drive Residents Association company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Esher at 9 Lakeside Drive. Postal code: KT10 9EZ.

The company has 3 directors, namely Steven S., Richard W. and William W.. Of them, William W. has been with the company the longest, being appointed on 18 March 2016 and Steven S. has been with the company for the least time - from 9 February 2024. At the moment 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 Drive Residents Association Limited Address / Contact

Office Address 9 Lakeside Drive
Town Esher
Post code KT10 9EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02589534
Date of Incorporation Thu, 7th Mar 1991
Industry Residents property management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Steven S.

Position: Director

Appointed: 09 February 2024

Richard W.

Position: Director

Appointed: 01 November 2021

William W.

Position: Director

Appointed: 18 March 2016

Agnieszka W.

Position: Director

Appointed: 26 January 2018

Resigned: 01 November 2021

Anthony H.

Position: Director

Appointed: 30 June 2014

Resigned: 18 March 2016

Ian C.

Position: Director

Appointed: 30 June 2014

Resigned: 09 February 2024

Barbara F.

Position: Secretary

Appointed: 04 December 2013

Resigned: 18 March 2016

David W.

Position: Director

Appointed: 01 December 2011

Resigned: 27 August 2014

Richard W.

Position: Director

Appointed: 19 January 2011

Resigned: 18 March 2016

Richard W.

Position: Director

Appointed: 19 January 2011

Resigned: 01 December 2011

William R.

Position: Director

Appointed: 02 December 2009

Resigned: 19 January 2011

Clare L.

Position: Director

Appointed: 02 December 2009

Resigned: 19 November 2010

David B.

Position: Director

Appointed: 23 November 2007

Resigned: 02 December 2009

Geoffrey P.

Position: Secretary

Appointed: 23 November 2007

Resigned: 01 May 2013

Geoffrey P.

Position: Director

Appointed: 23 November 2007

Resigned: 01 May 2013

Barbara F.

Position: Secretary

Appointed: 02 February 2007

Resigned: 23 November 2007

Leslie F.

Position: Director

Appointed: 08 December 2006

Resigned: 23 November 2007

Brian W.

Position: Director

Appointed: 08 December 2006

Resigned: 06 August 2007

David M.

Position: Director

Appointed: 08 December 2006

Resigned: 23 November 2007

Dorothy E.

Position: Secretary

Appointed: 01 July 2004

Resigned: 08 December 2006

Timothy A.

Position: Director

Appointed: 06 December 2003

Resigned: 24 September 2004

Dorothy E.

Position: Director

Appointed: 06 December 2003

Resigned: 08 December 2006

Richard W.

Position: Director

Appointed: 06 December 2003

Resigned: 08 December 2006

Patrick A.

Position: Director

Appointed: 01 November 2000

Resigned: 06 December 2003

Maureen L.

Position: Secretary

Appointed: 01 November 2000

Resigned: 06 December 2003

William R.

Position: Director

Appointed: 12 October 1998

Resigned: 06 December 2003

Maureen L.

Position: Director

Appointed: 12 October 1998

Resigned: 01 November 2000

Timothy A.

Position: Director

Appointed: 19 August 1997

Resigned: 01 November 2000

Timothy A.

Position: Secretary

Appointed: 19 August 1997

Resigned: 01 November 2000

Jennifer H.

Position: Director

Appointed: 10 October 1994

Resigned: 19 August 1997

Donna H.

Position: Director

Appointed: 10 October 1994

Resigned: 19 August 1997

Jennifer H.

Position: Secretary

Appointed: 10 October 1994

Resigned: 19 August 1997

Christopher B.

Position: Director

Appointed: 10 October 1994

Resigned: 08 October 1998

Michael Q.

Position: Director

Appointed: 07 March 1993

Resigned: 10 October 1994

John H.

Position: Director

Appointed: 07 March 1993

Resigned: 10 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11 66712 25912 803      
Balance Sheet
Current Assets12 01712 60913 64718 49318 51418 74517 8907 76312 880
Net Assets Liabilities  12 80317 95018 12918 74517 89015 14214 864
Cash Bank In Hand12 01712 609       
Net Assets Liabilities Including Pension Asset Liability11 66712 25912 803      
Reserves/Capital
Called Up Share Capital800800       
Profit Loss Account Reserve10 86711 459       
Shareholder Funds11 66712 25912 803      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   543385  1 287 
Creditors  844543   1 287343
Net Current Assets Liabilities11 66712 25912 80317 95018 51418 74517 89016 42914 864
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       8 6662 327
Total Assets Less Current Liabilities11 66712 25912 80318 49318 51418 74517 89015 14214 864
Creditors Due Within One Year350350844      
Number Shares Allotted 16       
Par Value Share 50       
Secured Debts350350       
Share Capital Allotted Called Up Paid800800       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Micro company accounts made up to 2023-04-30
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements