LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949893

Incorporation date

31/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon14/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to C/O House & Son Lansdowne House Christchurch Road Bournemouth BH1 3JW on 2024-11-13
dot icon13/11/2024
Secretary's details changed for House & Son Property Consultants Ltd on 2024-10-30
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/09/2019
Termination of appointment of Nigel Terence Mansergh as a director on 2019-09-27
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/11/2018
Appointment of Mr Nigel Terence Mansergh as a director on 2018-04-12
dot icon04/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-31 no member list
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-31 no member list
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-10-31 no member list
dot icon29/04/2013
Termination of appointment of Simon Higgins as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Appointment of Mr Oliver Russell Pearce as a director
dot icon22/02/2013
Appointment of Mr Kevin David Mcneill as a director
dot icon12/12/2012
Annual return made up to 2012-10-31 no member list
dot icon10/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon23/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon01/12/2011
Annual return made up to 2011-10-31 no member list
dot icon01/12/2011
Termination of appointment of Alex Hunt as a director
dot icon18/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-31 no member list
dot icon04/11/2010
Registered office address changed from C/O House and Son Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW United Kingdom on 2010-11-04
dot icon04/11/2010
Director's details changed for Alex George Hunt on 2010-01-01
dot icon04/11/2010
Director's details changed for Simon Higgins on 2010-01-01
dot icon21/10/2010
Appointment of House & Son Property Consultants Ltd as a secretary
dot icon29/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/06/2010
Registered office address changed from 3 Lake Farm Close Longham Ferndown Dorset BH22 9BP on 2010-06-11
dot icon19/05/2010
Termination of appointment of Alan Collett as a secretary
dot icon01/11/2009
Annual return made up to 2009-10-31 no member list
dot icon01/11/2009
Director's details changed for Simon Higgins on 2009-11-01
dot icon01/11/2009
Secretary's details changed for Alan Collett on 2009-11-01
dot icon01/11/2009
Director's details changed for Alex George Hunt on 2009-11-01
dot icon01/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon03/03/2009
Accounts for a dormant company made up to 2007-10-31
dot icon02/03/2009
Appointment terminated director hardy levein
dot icon26/02/2009
Annual return made up to 28/11/08
dot icon26/02/2009
Appointment terminated secretary laurence henderson mamn
dot icon26/02/2009
Secretary appointed alan collett
dot icon26/02/2009
Registered office changed on 26/02/2009 from 7 lake farm close long ham ferndown dorset BH22 9BP
dot icon10/02/2009
Appointment terminated director alan collett
dot icon03/06/2008
Registered office changed on 03/06/2008 from avon works bridge street christchurch dorset BH23 1DY
dot icon29/05/2008
Appointment terminated director and secretary richard wallis
dot icon29/05/2008
Secretary appointed laurence henderson mamn
dot icon27/11/2007
Annual return made up to 31/10/07
dot icon28/09/2007
New director appointed
dot icon30/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: 20 west mills newbury berkshire RG14 5HG
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon20/11/2006
Annual return made up to 31/10/06
dot icon22/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon24/11/2005
Director resigned
dot icon14/11/2005
Annual return made up to 31/10/05
dot icon14/11/2005
Registered office changed on 14/11/05 from: 3 poole road bournemouth dorset BH2 5QJ
dot icon01/11/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/01/2005
Annual return made up to 31/10/04
dot icon29/01/2004
New director appointed
dot icon10/11/2003
Secretary resigned;director resigned
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon31/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOUSE & SON PROPERTY CONSULTANTS LIMITED
Corporate Secretary
19/05/2010 - Present
99
Mcneill, Kevin David
Director
22/02/2013 - Present
-
Pearce, Oliver Russell
Director
01/04/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED

LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED?

toggle

LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/2003 .

Where is LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED located?

toggle

LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED is registered at C/O House & Son Lansdowne House, Christchurch Road, Bournemouth BH1 3JW.

What does LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LAKE FARM (LONGHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-31 with no updates.