LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01191192

Incorporation date

20/11/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Holdenbrook Farm Pisley Farm Road, Ockley, Dorking RH5 5PDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1986)
dot icon11/11/2025
Micro company accounts made up to 2024-11-30
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon16/10/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon06/08/2024
Micro company accounts made up to 2023-11-30
dot icon25/07/2024
Notification of Nicholas Alexander Greenhalgh as a person with significant control on 2024-06-01
dot icon25/07/2024
Notification of Jeremiah Edward Keating as a person with significant control on 2024-06-01
dot icon25/07/2024
Notification of Open Property Finance Limited as a person with significant control on 2024-06-01
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon25/06/2024
Registered office address changed from , C/O D. Venier, 39 Coombe Park, Wroxall, Ventnor, Isle of Wight, PO38 3PH to Holdenbrook Farm Pisley Farm Road Ockley Dorking RH5 5PD on 2024-06-25
dot icon25/06/2024
Change of details for Mr Andrew John Byatt as a person with significant control on 2024-06-01
dot icon20/06/2024
Elect to keep the directors' residential address register information on the public register
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Confirmation statement made on 2023-10-24 with no updates
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon14/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon05/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon28/07/2022
Notification of Andrew John Byatt as a person with significant control on 2022-07-27
dot icon24/07/2022
Appointment of Mr Andrew John Byatt as a secretary on 2022-07-13
dot icon14/07/2022
Termination of appointment of Derek Alec Venier as a director on 2022-07-13
dot icon14/07/2022
Termination of appointment of Derek Alec Venier as a secretary on 2022-07-13
dot icon14/07/2022
Appointment of Mr Andrew John Byatt as a director on 2022-07-13
dot icon14/07/2022
Cessation of Derek Alec Venier as a person with significant control on 2022-07-13
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon10/05/2021
Termination of appointment of Charalambos Panayi as a director on 2021-05-10
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/01/2019
Termination of appointment of Jill Lesley Pomroy as a director on 2019-01-21
dot icon28/01/2019
Appointment of Mr Derek Alec Venier as a director on 2019-01-21
dot icon04/11/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon21/11/2010
Director's details changed for Jill Lesley Pomroy on 2010-11-20
dot icon03/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon22/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon22/01/2010
Director's details changed for Jill Lesley Pomroy on 2009-11-01
dot icon22/01/2010
Director's details changed for Charalambos Panayi on 2009-11-01
dot icon22/01/2010
Registered office address changed from , Lower White Heather, St Boniface Road, Ventnor, Isle of Wight, PO38 1PN on 2010-01-22
dot icon22/01/2010
Secretary's details changed for Derek Alec Venier on 2009-10-30
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon11/11/2008
Return made up to 24/10/08; full list of members
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon21/11/2007
Return made up to 24/10/07; no change of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon06/12/2006
Return made up to 24/10/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon30/11/2005
Return made up to 24/10/05; full list of members
dot icon02/06/2005
Registered office changed on 02/06/05 from: 4 norman way, wootton bridge, ryde, isle of wight PO33 4NJ
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon01/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 24/10/04; full list of members
dot icon23/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 59 newport road, lake, sandown, isle of wight PO36 9LP
dot icon31/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon25/11/2003
Return made up to 24/10/03; full list of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon20/12/2001
Return made up to 24/10/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-05-31
dot icon29/01/2001
Return made up to 24/10/00; full list of members
dot icon29/01/2001
New secretary appointed;new director appointed
dot icon29/01/2001
New director appointed
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon20/10/1999
Return made up to 24/10/99; full list of members
dot icon22/01/1999
Full accounts made up to 1998-05-31
dot icon23/10/1998
Return made up to 24/10/98; full list of members
dot icon05/11/1997
Full accounts made up to 1997-05-31
dot icon05/11/1997
Return made up to 24/10/97; full list of members
dot icon05/11/1997
New secretary appointed;new director appointed
dot icon17/10/1996
Full accounts made up to 1996-05-31
dot icon17/10/1996
Return made up to 24/10/96; full list of members
dot icon10/10/1995
Return made up to 24/10/95; full list of members
dot icon10/10/1995
Full accounts made up to 1995-05-31
dot icon07/11/1994
Full accounts made up to 1994-05-31
dot icon07/11/1994
Return made up to 24/10/94; no change of members
dot icon03/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1993
Full accounts made up to 1993-05-31
dot icon03/11/1993
Return made up to 24/10/93; full list of members
dot icon07/11/1992
Full accounts made up to 1992-05-31
dot icon07/11/1992
Return made up to 24/10/92; full list of members
dot icon29/10/1991
Full accounts made up to 1991-05-31
dot icon29/10/1991
Return made up to 24/10/91; no change of members
dot icon21/12/1990
Full accounts made up to 1990-05-31
dot icon21/12/1990
Return made up to 13/12/90; full list of members
dot icon28/11/1989
Full accounts made up to 1989-05-31
dot icon28/11/1989
Return made up to 22/11/89; full list of members
dot icon18/02/1989
Return made up to 16/12/88; full list of members
dot icon09/01/1989
Full accounts made up to 1988-05-31
dot icon24/02/1988
Return made up to 31/08/87; full list of members
dot icon07/02/1988
Accounts made up to 1987-05-31
dot icon17/02/1987
Director resigned;new director appointed
dot icon13/01/1987
Full accounts made up to 1985-05-31
dot icon13/01/1987
Full accounts made up to 1986-05-31
dot icon01/11/1986
Return made up to 29/10/86; full list of members
dot icon01/11/1986
Return made up to 31/12/85; full list of members
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
30/11/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
458.00
-
0.00
885.00
-
2022
-
2.26K
-
0.00
-
-
2022
-
2.26K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.26K £Ascended392.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayi, Charalambos
Director
28/11/2000 - 10/05/2021
2
Venier, Derek Alec
Director
21/01/2019 - 13/07/2022
-
Byatt, Andrew John
Director
13/07/2022 - Present
13
Hammond, Timothy Francis
Director
17/08/1994 - 10/02/1997
-
Heaven, Lindon Jason
Secretary
10/02/1997 - 21/03/2000
-

Persons with Significant Control

5
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 HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED

LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED is an(a) Active company incorporated on 20/11/1974 with the registered office located at Holdenbrook Farm Pisley Farm Road, Ockley, Dorking RH5 5PD. There are currently 2 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 HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED?

toggle

LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED is currently Active. It was registered on 20/11/1974 .

Where is LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED located?

toggle

LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED is registered at Holdenbrook Farm Pisley Farm Road, Ockley, Dorking RH5 5PD.

What does LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED do?

toggle

LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAKESIDE HOUSE MANAGEMENT (ISLE OF WIGHT) LIMITED?

toggle

The latest filing was on 11/11/2025: Micro company accounts made up to 2024-11-30.