LAKESIDE (FLATS) BECKENHAM LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE (FLATS) BECKENHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213698

Incorporation date

18/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

5 Lakeside, Beckenham BR3 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon02/04/2026
Appointment of Mrs Jeanne Mary Jenkins as a director on 2026-04-02
dot icon17/07/2025
Micro company accounts made up to 2025-06-30
dot icon17/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon04/09/2023
Micro company accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-06-30
dot icon30/09/2022
Termination of appointment of Paul Henry Scholfield as a director on 2022-09-30
dot icon12/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon14/11/2021
Termination of appointment of Christel Jayne Philp as a director on 2021-11-12
dot icon27/08/2021
Micro company accounts made up to 2021-06-30
dot icon27/08/2021
Confirmation statement made on 2021-07-12 with updates
dot icon24/06/2021
Appointment of Miss Janet Marjorie Hollis as a director on 2021-06-15
dot icon23/06/2021
Appointment of Mrs Maria Stowell as a director on 2021-06-15
dot icon11/03/2021
Termination of appointment of Maria Stowell as a director on 2021-03-03
dot icon25/10/2020
Micro company accounts made up to 2020-06-30
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon05/02/2020
Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 5 Lakeside Beckenham BR3 6LX on 2020-02-05
dot icon05/02/2020
Appointment of Mr Derek Crous as a secretary on 2020-01-31
dot icon05/02/2020
Termination of appointment of Derek Jonathan Lee as a secretary on 2020-01-31
dot icon06/12/2019
Appointment of Mr Paul Henry Scholfield as a director on 2019-11-14
dot icon12/08/2019
Micro company accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon24/01/2019
Termination of appointment of Saghar Bigwood as a director on 2019-01-24
dot icon18/12/2018
Appointment of Mr Jonathan Stephen Poulton as a director on 2018-11-07
dot icon15/11/2018
Notification of a person with significant control statement
dot icon08/11/2018
Withdrawal of a person with significant control statement on 2018-11-08
dot icon08/11/2018
Micro company accounts made up to 2018-06-30
dot icon18/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/06/2018
Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 2018-06-18
dot icon08/02/2018
Micro company accounts made up to 2017-06-30
dot icon11/01/2018
Appointment of Miss Christel Jayne Philp as a director on 2017-11-08
dot icon18/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon11/10/2016
Termination of appointment of Derek Edward Tucker as a director on 2016-10-05
dot icon11/10/2016
Termination of appointment of Charles Curtis as a director on 2016-10-05
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon10/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/12/2015
Appointment of Mr Derek Crous as a director on 2015-10-28
dot icon16/12/2015
Appointment of Mrs Saghar Bigwood as a director on 2015-10-28
dot icon16/12/2015
Appointment of Mrs Maria Stowell as a director on 2015-10-28
dot icon15/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon15/07/2015
Registered office address changed from C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 2015-07-15
dot icon15/07/2015
Registered office address changed from 9 Lakeside Beckenham Kent BR3 6LX England to C/O Pmms Ltd Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 2015-07-15
dot icon14/07/2015
Appointment of Mr Derek Jonathan Lee as a secretary on 2014-10-01
dot icon21/08/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/08/2014
Termination of appointment of John Winward Cheetham as a director on 2014-08-10
dot icon10/08/2014
Termination of appointment of John Winward Cheetham as a secretary on 2014-08-10
dot icon07/08/2014
Registered office address changed from 11 Lakeside Beckenham Kent BR3 6LX to 9 Lakeside Beckenham Kent BR3 6LX on 2014-08-07
dot icon07/08/2014
Termination of appointment of Kay Bulmer as a director on 2014-08-07
dot icon03/08/2014
Appointment of Mr Derek Edward Tucker as a director on 2014-08-01
dot icon03/08/2014
Appointment of Mr Charles Curtis as a director on 2014-08-01
dot icon16/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon16/07/2014
Termination of appointment of Evelyn Cecile Graham as a director on 2014-07-01
dot icon20/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon28/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon04/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon07/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon06/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon30/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon31/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon31/07/2010
Director's details changed for John Winward Cheetham on 2010-06-18
dot icon31/07/2010
Director's details changed for Kay Bulmer on 2010-06-18
dot icon31/07/2010
Director's details changed for Evelyn Cecile Graham on 2010-06-18
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 18/06/09; full list of members
dot icon24/10/2008
Director appointed kay bulmer
dot icon24/10/2008
Appointment terminated director derek tucker
dot icon15/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 18/06/08; full list of members
dot icon12/10/2007
Registered office changed on 12/10/07 from: 12 lakeside beckenham kent BR3 6LX
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned;director resigned
dot icon04/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/07/2007
Return made up to 18/06/07; change of members
dot icon26/02/2007
Director resigned
dot icon05/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/07/2006
Return made up to 18/06/06; change of members
dot icon16/06/2006
New director appointed
dot icon18/08/2005
Total exemption full accounts made up to 2005-06-30
dot icon13/07/2005
Return made up to 18/06/05; full list of members
dot icon25/11/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon09/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/07/2004
Return made up to 18/06/04; change of members
dot icon09/06/2004
New director appointed
dot icon12/07/2003
Total exemption full accounts made up to 2003-06-30
dot icon12/07/2003
Return made up to 18/06/03; change of members
dot icon29/07/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/07/2002
Return made up to 18/06/02; full list of members
dot icon10/04/2002
New director appointed
dot icon09/04/2002
Amended accounts made up to 2001-06-30
dot icon16/07/2001
Total exemption full accounts made up to 2001-06-30
dot icon16/07/2001
Return made up to 18/06/01; change of members
dot icon21/08/2000
Full accounts made up to 2000-06-30
dot icon06/07/2000
Return made up to 18/06/00; change of members
dot icon26/11/1999
Nc dec already adjusted 10/11/99
dot icon26/11/1999
Resolutions
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon26/11/1999
Secretary resigned;director resigned
dot icon26/11/1999
Registered office changed on 26/11/99 from: 5 lakeside beckenham kent BR3 6LX
dot icon22/07/1999
Return made up to 18/06/99; full list of members
dot icon14/07/1999
Full accounts made up to 1999-06-30
dot icon11/06/1999
Director resigned
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Director resigned
dot icon11/09/1998
New director appointed
dot icon26/08/1998
Full accounts made up to 1998-06-30
dot icon21/08/1998
Return made up to 18/06/98; full list of members
dot icon05/08/1998
Ad 10/10/97-10/01/98 £ si 18@1=18 £ ic 2/20
dot icon05/08/1998
New secretary appointed;new director appointed
dot icon08/04/1998
Director resigned
dot icon06/04/1998
Secretary resigned;director resigned
dot icon25/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon10/10/1997
Return made up to 18/06/97; full list of members
dot icon12/08/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
New director appointed
dot icon28/06/1997
New secretary appointed;new director appointed
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU
dot icon19/05/1997
New director appointed
dot icon21/10/1996
Certificate of change of name
dot icon18/06/1996
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
30/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.24K
-
0.00
-
-
2022
0
43.94K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Jeanne Mary
Director
02/04/2026 - Present
-
Stowell, Maria
Director
15/06/2021 - Present
1
Poulton, Jonathan Stephen
Director
07/11/2018 - Present
2
Hollis, Janet Marjorie
Director
15/06/2021 - Present
-
Crous, Derek
Director
28/10/2015 - Present
-

Persons with Significant Control

2
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 LAKESIDE (FLATS) BECKENHAM LIMITED

LAKESIDE (FLATS) BECKENHAM LIMITED is an(a) Active company incorporated on 18/06/1996 with the registered office located at 5 Lakeside, Beckenham BR3 6LX. 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 LAKESIDE (FLATS) BECKENHAM LIMITED?

toggle

LAKESIDE (FLATS) BECKENHAM LIMITED is currently Active. It was registered on 18/06/1996 .

Where is LAKESIDE (FLATS) BECKENHAM LIMITED located?

toggle

LAKESIDE (FLATS) BECKENHAM LIMITED is registered at 5 Lakeside, Beckenham BR3 6LX.

What does LAKESIDE (FLATS) BECKENHAM LIMITED do?

toggle

LAKESIDE (FLATS) BECKENHAM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LAKESIDE (FLATS) BECKENHAM LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mrs Jeanne Mary Jenkins as a director on 2026-04-02.