LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11025002

Incorporation date

20/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4 Rose Pool, Studley, Warwickshire B80 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2017)
dot icon01/12/2025
Confirmation statement made on 2025-10-25 with updates
dot icon23/07/2025
Appointment of Ms Rachael Elizabeth Thorpe as a director on 2024-12-11
dot icon22/07/2025
Director's details changed for Mr Mark Anthony Robinson on 2024-12-11
dot icon18/07/2025
Registered office address changed from 4 Rose Pool Studley Warwickshire B80 7FN England to 4 Rose Pool Studley Warwickshire B80 7FN on 2025-07-18
dot icon18/07/2025
Termination of appointment of Kieran Niall Foley as a director on 2024-12-11
dot icon18/07/2025
Director's details changed for Mr Mark Anthony Robinson on 2024-12-11
dot icon11/07/2025
Micro company accounts made up to 2024-10-31
dot icon11/07/2025
Registered office address changed from The Old Police House 324 Evesham Road Redditch West Midlands B97 5JB United Kingdom to 4 Rose Pool Studley Warwickshire B80 7FN on 2025-07-11
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon02/10/2024
Director's details changed for Mr Kieran Niall Foley on 2024-10-01
dot icon02/10/2024
Director's details changed for Mr Jason Beacock on 2024-10-01
dot icon02/10/2024
Director's details changed for Mr Kieran Niall Foley on 2024-10-01
dot icon02/10/2024
Director's details changed for Mr Mark Anthony Robinson on 2024-10-01
dot icon02/10/2024
Director's details changed for Mr Raj Chauhan on 2024-10-01
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon27/04/2021
Registered office address changed from The Old Police House 324 Bevesham Road Redditch West Midlands B97 5JB to The Old Police House 324 Evesham Road Redditch West Midlands B97 5JB on 2021-04-27
dot icon25/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon24/11/2020
Notification of a person with significant control statement
dot icon21/01/2020
Second filing of Confirmation Statement dated 19/10/2019
dot icon06/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon31/12/2019
Registered office address changed from 228 Widdrington Road Coventry CV1 4PB United Kingdom to The Old Police House 324 Bevesham Road Redditch West Midlands B97 5JB on 2019-12-31
dot icon10/12/2019
19/10/19 Statement of Capital gbp 4
dot icon19/08/2019
Appointment of Mr Jason Beacock as a director on 2019-05-22
dot icon19/08/2019
Appointment of Mr Raj Chauhan as a director on 2019-05-22
dot icon19/08/2019
Termination of appointment of Raymond Alan Sketchley as a director on 2019-05-22
dot icon19/08/2019
Termination of appointment of Parimal Monji Tanna as a director on 2019-05-22
dot icon19/08/2019
Cessation of Damson Homes Limited as a person with significant control on 2019-05-22
dot icon19/08/2019
Appointment of Mr Mark Anthony Robinson as a director on 2019-05-22
dot icon19/08/2019
Termination of appointment of Parimal Monji Tanna as a secretary on 2019-05-22
dot icon19/08/2019
Appointment of Mr Kieran Niall Foley as a director on 2019-05-22
dot icon26/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon08/06/2019
Resolutions
dot icon08/06/2019
Change of share class name or designation
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon12/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon20/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.00
-
0.00
-
-
2022
4
4.00
-
0.00
-
-
2022
4
4.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sketchley, Raymond Alan
Director
20/10/2017 - 22/05/2019
29
Tanna, Parimal Monji
Director
20/10/2017 - 22/05/2019
32
Thorpe, Rachael Elizabeth
Director
11/12/2024 - Present
4
Beacock, Jason
Director
22/05/2019 - Present
3
Foley, Kieran Niall
Director
22/05/2019 - 11/12/2024
-

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 LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/10/2017 with the registered office located at 4 Rose Pool, Studley, Warwickshire B80 7FN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED?

toggle

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/10/2017 .

Where is LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED located?

toggle

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED is registered at 4 Rose Pool, Studley, Warwickshire B80 7FN.

What does LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED do?

toggle

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED have?

toggle

LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for LAKESIDE (OUTHILL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-10-25 with updates.