ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10026198

Incorporation date

25/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Tanners Grange, Tanyard Hill, Gravesend, Kent DA12 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon20/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon19/03/2026
Director's details changed for Mr Andrew Mcgovern on 2026-02-01
dot icon19/03/2026
Director's details changed for Miss Katarzyna Inglot on 2026-02-01
dot icon10/02/2026
Appointment of Xl@ Property Limited as a secretary on 2026-02-09
dot icon30/12/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Tanners Grange Tanyard Hill Gravesend Kent DA12 3EN on 2025-12-30
dot icon30/12/2025
Director's details changed for Mr Gary Clements on 2025-12-12
dot icon30/12/2025
Director's details changed for Mr James William Goodman on 2025-12-12
dot icon30/12/2025
Director's details changed for Mr Matthew James Erian Hall on 2025-12-12
dot icon30/12/2025
Director's details changed for Miss Katarzyna Inglot on 2025-12-12
dot icon30/12/2025
Director's details changed for Mr San Wah Man on 2025-12-12
dot icon30/12/2025
Director's details changed for Mr Luke Stephen Woolvett on 2025-12-12
dot icon30/12/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-12-12
dot icon30/12/2025
Director's details changed for Mr Andrew Mcgovern on 2025-12-12
dot icon13/10/2025
Appointment of Mr Andrew Mcgovern as a director on 2025-10-10
dot icon22/09/2025
Appointment of Mr Matthew James Erian Hall as a director on 2025-09-22
dot icon18/09/2025
Appointment of Mr San Wah Man as a director on 2025-09-08
dot icon12/09/2025
Appointment of Mr Gary Clements as a director on 2025-09-08
dot icon10/09/2025
Appointment of Mr Luke Stephen Woolvett as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Philippa Flanegan as a director on 2025-09-08
dot icon10/09/2025
Appointment of Miss Katarzyna Inglot as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Innovus Company Secretaries Limited as a director on 2025-09-08
dot icon10/09/2025
Appointment of Mr James William Goodman as a director on 2025-09-08
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon29/12/2023
Micro company accounts made up to 2022-12-31
dot icon11/12/2023
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Djc Property Management Limited as a director on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a director on 2023-12-07
dot icon17/11/2023
Director's details changed for Djc Property Management Limited on 2023-11-17
dot icon17/11/2023
Secretary's details changed for Djc Secretarial and Maintenance Limited on 2023-11-17
dot icon27/04/2023
Registered office address changed from Woodland Place Wickford Business Park Wickford Essex S11 8YB United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-04-27
dot icon28/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Appointment of Mrs Philippa Flanegan as a director on 2022-11-30
dot icon30/11/2022
Termination of appointment of Jenny Frith as a director on 2022-11-30
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Total exemption full accounts made up to 2021-12-31
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
31/12/2024
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
07/12/2023 - 08/09/2025
2974
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 12/12/2025
2974
DJC PROPERTY MANAGEMENT LIMITED
Corporate Director
04/10/2019 - 07/12/2023
18
DJC SECRETARIAL AND MAINTENANCE LIMITED
Corporate Secretary
13/03/2017 - 07/12/2023
80
Frith, Jenny
Director
09/09/2019 - 30/11/2022
39

Persons with Significant Control

3
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 ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED

ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/2016 with the registered office located at Tanners Grange, Tanyard Hill, Gravesend, Kent DA12 3EN. There are currently 8 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 ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED?

toggle

ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/2016 .

Where is ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED located?

toggle

ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED is registered at Tanners Grange, Tanyard Hill, Gravesend, Kent DA12 3EN.

What does ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED do?

toggle

ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ST CLEMENTS LAKES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-06 with no updates.