CHOBHAM LAKES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHOBHAM LAKES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06387523

Incorporation date

02/10/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-07-31
dot icon07/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon08/09/2025
Termination of appointment of John Aspinall as a director on 2025-09-08
dot icon03/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon13/12/2024
Appointment of Ian Oswin as a director on 2024-12-12
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-07-31
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon16/08/2023
Appointment of Paul Howard Marsden as a director on 2023-08-16
dot icon23/12/2022
Micro company accounts made up to 2022-07-31
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon11/08/2022
Termination of appointment of Clare Mann as a director on 2022-08-11
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/03/2022
Termination of appointment of Catriona Caroline Herbert as a director on 2022-03-04
dot icon20/12/2021
Termination of appointment of Jack Rae Laidlaw as a director on 2021-12-20
dot icon15/11/2021
Termination of appointment of Luke Stuart Stopforth as a director on 2021-11-15
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon24/08/2021
Appointment of John Aspinall as a director on 2021-08-23
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon13/04/2021
Appointment of Mr Duncan Ibbs as a director on 2021-04-13
dot icon18/03/2021
Termination of appointment of Louise Jane Gallagher as a director on 2021-03-18
dot icon01/02/2021
Termination of appointment of Paul Edward Simms as a director on 2021-01-08
dot icon21/01/2021
Appointment of Luke Stuart Stopforth as a director on 2021-01-20
dot icon14/01/2021
Termination of appointment of Diana Lindsay Walpole as a director on 2021-01-14
dot icon26/10/2020
Termination of appointment of Paul Robert James Kelly as a director on 2020-10-26
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon08/04/2020
Appointment of Mrs Catriona Caroline Herbert as a director on 2020-04-08
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon19/08/2019
Termination of appointment of Geraint John Herbert as a director on 2019-08-16
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon18/02/2019
Appointment of Ms Clare Mann as a director on 2018-11-12
dot icon27/11/2018
Termination of appointment of Robert John Lees as a director on 2018-11-26
dot icon30/10/2018
Appointment of Mr Paul Edward Simms as a director on 2018-10-30
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon02/10/2018
Secretary's details changed for Fairoak Estate Management Ltd on 2018-10-02
dot icon30/07/2018
Termination of appointment of Ben Jackson as a director on 2018-07-29
dot icon27/03/2018
Appointment of Mr George Henry David Stoneman as a director on 2018-03-27
dot icon09/02/2018
Micro company accounts made up to 2017-07-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon09/10/2017
Termination of appointment of Clare Mann as a director on 2017-09-05
dot icon17/07/2017
Appointment of Fairoak Estate Management Ltd as a secretary on 2017-07-07
dot icon14/07/2017
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 2017-07-14
dot icon14/07/2017
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2017-07-07
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/03/2017
Appointment of Mr Robert John Lees as a director on 2017-03-06
dot icon31/01/2017
Appointment of Mr Jack Rae Laidlaw as a director on 2017-01-31
dot icon14/12/2016
Appointment of Mr Geraint Herbert as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of Catriona Herbert as a director on 2016-12-14
dot icon05/10/2016
Termination of appointment of Katherine Anne Bathgate as a director on 2016-10-05
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon29/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon14/04/2016
Termination of appointment of Paul Edward Simms as a director on 2016-04-14
dot icon15/02/2016
Appointment of Mrs Catriona Herbert as a director on 2016-01-15
dot icon02/10/2015
Annual return made up to 2015-10-02 no member list
dot icon02/10/2015
Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-10-02
dot icon02/10/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-08-25
dot icon02/10/2015
Termination of appointment of Gcs Property Management Limited as a secretary on 2015-08-25
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon24/02/2015
Termination of appointment of Nicholas Ivan Courtney Warboys as a director on 2014-10-07
dot icon24/02/2015
Termination of appointment of Geraint John Herbert as a director on 2014-10-07
dot icon02/02/2015
Appointment of Louise Jane Gallagher as a director on 2014-11-04
dot icon04/12/2014
Current accounting period shortened from 2015-10-31 to 2015-07-31
dot icon14/10/2014
Appointment of Mrs Diana Lindsay Walpole as a director on 2014-04-08
dot icon10/10/2014
Annual return made up to 2014-10-02 no member list
dot icon06/10/2014
Appointment of Gcs Property Management Limited as a secretary on 2014-08-01
dot icon06/10/2014
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2014-10-06
dot icon06/10/2014
Registered office address changed from Lakeside Drive Chobham Woking Surrey GU24 8BD England to Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2014-10-06
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/07/2014
Director's details changed for Ms Claire Mann on 2014-07-10
dot icon09/07/2014
Appointment of Ms Claire Mann as a director
dot icon09/07/2014
Appointment of Mr Ben Jackson as a director
dot icon24/06/2014
Termination of appointment of David Wright as a director
dot icon24/06/2014
Termination of appointment of David Wright as a director
dot icon17/03/2014
Termination of appointment of Donna Webb as a director
dot icon02/12/2013
Appointment of Mr Paul Robert James Kelly as a director
dot icon29/11/2013
Appointment of Mrs Katherine Anne Bathgate as a director
dot icon29/11/2013
Appointment of Mr Alex Nielsen as a director
dot icon18/11/2013
Registered office address changed from Units 2 and 3 Beech Court Wokingham Road Hurst Berkshire RG10 0RU United Kingdom on 2013-11-18
dot icon08/10/2013
Annual return made up to 2013-10-02 no member list
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/04/2013
Appointment of Mr David Alistair Henton Wright as a director
dot icon24/03/2013
Termination of appointment of Matthew Bond as a director
dot icon28/02/2013
Appointment of Mr Paul Edward Simms as a director
dot icon27/02/2013
Appointment of Mr Nicholas Ivan Courtenay Warboys as a director
dot icon03/10/2012
Annual return made up to 2012-10-02 no member list
dot icon10/09/2012
Termination of appointment of Thomas Hodson as a director
dot icon06/09/2012
Appointment of Mr Geraint John Herbert as a director
dot icon06/09/2012
Appointment of Mrs Donna Helen Webb as a director
dot icon06/09/2012
Appointment of Mr Matthew Peter Bond as a director
dot icon06/09/2012
Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU United Kingdom on 2012-09-06
dot icon05/09/2012
Registered office address changed from C/O Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR on 2012-09-05
dot icon07/08/2012
Termination of appointment of Rama Manian as a secretary
dot icon07/08/2012
Registered office address changed from Hodson Developments Ltd Forge Lane Hallowell Road Northwood Middlesex HA6 1DP on 2012-08-07
dot icon09/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-02 no member list
dot icon23/06/2011
Appointment of Mr Thomas Hodson as a director
dot icon11/05/2011
Secretary's details changed for Rama Manian on 2011-05-11
dot icon10/05/2011
Accounts for a dormant company made up to 2010-10-31
dot icon05/05/2011
Appointment of Rama Manian as a secretary
dot icon05/05/2011
Termination of appointment of Simon Devonald as a director
dot icon05/05/2011
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon05/05/2011
Registered office address changed from Trinity Vanage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2011-05-05
dot icon06/10/2010
Annual return made up to 2010-10-02 no member list
dot icon22/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/06/2010
Appointment of Simon John Devonald as a director
dot icon06/05/2010
Termination of appointment of Simon Devonald as a director
dot icon20/01/2010
Termination of appointment of Peter Halliwell as a secretary
dot icon02/12/2009
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon11/11/2009
Annual return made up to 2009-10-02 no member list
dot icon02/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon12/02/2009
Registered office changed on 12/02/2009 from trinity estates lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ
dot icon07/10/2008
Director appointed mr simon john devonald
dot icon07/10/2008
Annual return made up to 02/10/08
dot icon07/10/2008
Secretary appointed mr peter halliwell
dot icon07/10/2008
Appointment terminated director company directors LIMITED
dot icon07/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oswin, Ian
Director
12/12/2024 - Present
10
Nielsen, Alex
Director
20/11/2012 - Present
-
Aspinall, John
Director
23/08/2021 - 08/09/2025
8
Stoneman, George Henry David
Director
27/03/2018 - Present
8
Marsden, Paul Howard
Director
16/08/2023 - Present
2

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 CHOBHAM LAKES MANAGEMENT COMPANY LIMITED

CHOBHAM LAKES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/10/2007 with the registered office located at C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London W4 5YA. There are currently 5 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 CHOBHAM LAKES MANAGEMENT COMPANY LIMITED?

toggle

CHOBHAM LAKES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/10/2007 .

Where is CHOBHAM LAKES MANAGEMENT COMPANY LIMITED located?

toggle

CHOBHAM LAKES MANAGEMENT COMPANY LIMITED is registered at C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road, Chiswick, London W4 5YA.

What does CHOBHAM LAKES MANAGEMENT COMPANY LIMITED do?

toggle

CHOBHAM LAKES MANAGEMENT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHOBHAM LAKES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-07-31.