ACASTER LAKE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACASTER LAKE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02716421

Incorporation date

20/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

25 Lakeside, Acaster Malbis, York YO23 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/10/2025
Termination of appointment of Ronald Mcdougal Taylor as a director on 2025-10-15
dot icon23/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/05/2024
Secretary's details changed for Mrs Jill Coulson on 2024-05-21
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon15/05/2023
Termination of appointment of Joseph Foggin as a director on 2023-05-02
dot icon16/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon31/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon15/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon24/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon18/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/08/2017
Appointment of Mr Karl Robert Burt as a director on 2017-08-01
dot icon02/08/2017
Appointment of Mr Joseph Foggin as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Martyn Lee as a director on 2017-08-01
dot icon03/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Termination of appointment of a director
dot icon13/06/2016
Annual return made up to 2016-05-20 no member list
dot icon13/06/2016
Termination of appointment of Marjorie Ann Powell as a director on 2016-05-13
dot icon19/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-05-20 no member list
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/06/2014
Annual return made up to 2014-05-20 no member list
dot icon13/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-05-20 no member list
dot icon14/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-05-20 no member list
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-05-20 no member list
dot icon16/06/2011
Termination of appointment of Paul Rowbotham as a director
dot icon16/06/2011
Registered office address changed from 26 Lakeside Acaster Malbis York North Yorkshire YO23 2TY on 2011-06-16
dot icon16/06/2011
Termination of appointment of Paul Rowbotham as a director
dot icon16/06/2011
Termination of appointment of Anne Stephenson as a secretary
dot icon16/06/2011
Appointment of Mr Martyn Lee as a director
dot icon16/06/2011
Appointment of Mrs Anna Louise Ives as a director
dot icon16/06/2011
Appointment of Mr Ronald Mcdougal Taylor as a director
dot icon16/06/2011
Appointment of Mrs Marjorie Ann Powell as a director
dot icon16/06/2011
Appointment of Mrs Jill Coulson as a secretary
dot icon16/06/2011
Appointment of Mr Craig Howard Booth as a director
dot icon25/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon31/05/2010
Annual return made up to 2010-05-20 no member list
dot icon31/05/2010
Director's details changed for Linda Ann Dowley on 2010-05-20
dot icon22/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon25/05/2009
Annual return made up to 20/05/09
dot icon25/05/2009
Appointment terminated director alan naylor
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/06/2008
Annual return made up to 20/05/08
dot icon04/06/2008
Appointment terminated director june jude
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/03/2008
Director appointed paul rowbotham
dot icon20/06/2007
Annual return made up to 20/05/07
dot icon16/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/06/2006
Annual return made up to 20/05/06
dot icon25/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/06/2005
Annual return made up to 20/05/05
dot icon10/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/06/2004
Annual return made up to 20/05/04
dot icon13/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/07/2003
Annual return made up to 20/05/03
dot icon24/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon13/03/2003
Secretary's particulars changed
dot icon31/05/2002
Annual return made up to 20/05/02
dot icon22/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/06/2001
Annual return made up to 20/05/01
dot icon05/04/2001
Full accounts made up to 2000-06-30
dot icon08/06/2000
Annual return made up to 20/05/00
dot icon31/03/2000
Full accounts made up to 1999-06-30
dot icon24/06/1999
Annual return made up to 20/05/99
dot icon17/04/1999
Full accounts made up to 1998-06-30
dot icon18/06/1998
Annual return made up to 20/05/98
dot icon18/06/1998
Director resigned
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon22/06/1997
Annual return made up to 20/05/97
dot icon14/05/1997
Registered office changed on 14/05/97 from: c/o calvert smith & co 104 the mount york yorkshire YO2 2AR
dot icon27/02/1997
Accounts for a small company made up to 1996-06-30
dot icon19/06/1996
Registered office changed on 19/06/96 from: richmond house millfield lane poppleton york north yorkshire YO6 2PH
dot icon19/06/1996
Annual return made up to 20/05/96
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New secretary appointed;new director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Secretary resigned
dot icon10/10/1995
Director resigned
dot icon25/09/1995
Accounts for a small company made up to 1995-06-30
dot icon17/05/1995
Annual return made up to 20/05/95
dot icon08/12/1994
Accounts for a small company made up to 1994-06-30
dot icon24/05/1994
Annual return made up to 20/05/94
dot icon09/01/1994
Accounts for a small company made up to 1993-06-30
dot icon21/07/1993
Director resigned
dot icon24/05/1993
Annual return made up to 20/05/93
dot icon16/09/1992
Accounting reference date notified as 30/06
dot icon11/06/1992
Secretary resigned
dot icon20/05/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.47K
-
0.00
-
-
2022
0
6.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lea, Stephen
Director
03/10/1995 - 15/05/1999
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Secretary
19/05/1992 - 19/05/1992
12820
Holliday, James Thomas
Director
19/05/1992 - 01/07/1993
69
Booth, Craig Howard
Director
05/06/2011 - Present
2
Boyes, Steven John
Director
19/05/1992 - 03/10/1995
118

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACASTER LAKE MANAGEMENT LIMITED

ACASTER LAKE MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1992 with the registered office located at 25 Lakeside, Acaster Malbis, York YO23 2TY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACASTER LAKE MANAGEMENT LIMITED?

toggle

ACASTER LAKE MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1992 .

Where is ACASTER LAKE MANAGEMENT LIMITED located?

toggle

ACASTER LAKE MANAGEMENT LIMITED is registered at 25 Lakeside, Acaster Malbis, York YO23 2TY.

What does ACASTER LAKE MANAGEMENT LIMITED do?

toggle

ACASTER LAKE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ACASTER LAKE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.