Company NameLakeview Residents' Association (Camberley) Limited
DirectorRoy Mistry
Company StatusActive
Company Number01580356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roy Mistry
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth London Office 1st Floor, Crompton House
23-33 Church Road
Stanmore
HA7 4AR
Secretary NameSterling Estates Management (Corporation)
StatusCurrent
Appointed06 May 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR
Director NameKenneth Harry Thompson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 January 2003)
RoleGentlemans Outfitters
Correspondence Address102 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameHelen Linda Farnaby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2001)
RoleSecretary
Correspondence Address132 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameDavid Ralph John Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 March 1992)
RoleEngineer
Correspondence Address94 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Secretary NameDavid Ralph John Miller
NationalityBritish
StatusResigned
Appointed27 February 1991(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 March 1992)
RoleProject Controller
Correspondence Address94 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameMrs Kathryn Ticehurst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 1994)
RoleReceptionist
Correspondence Address118 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Secretary NameMrs Kathryn Ticehurst
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 1994)
RoleReceptionist
Correspondence Address118 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameChristopher Norman Gunn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1997)
RoleSenior Quality Engineer
Correspondence Address96 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Secretary NameJudith Elizabeth Armatage
NationalityBritish
StatusResigned
Appointed17 November 1994(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address136 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameNicholas Eaton McCartie Haigh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address100 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Secretary NameNicholas Eaton McCartie Haigh
NationalityBritish
StatusResigned
Appointed20 August 1997(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence Address100 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameMary Elaine Courtney Soper
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2003)
RoleRetired Secretary
Correspondence Address126 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameRichard Alan Spouse
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 16 July 2019)
RoleOps Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6NF
Secretary NameDavid Ralph John Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2003)
RoleProject Controller
Correspondence Address94 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameDavid Ralph John Miller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(21 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2003)
RoleProject Controller
Correspondence Address94 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameMr Jason Phillip Nicklen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2004)
RoleCeramic Tiler
Correspondence Address43 Kings Avenue
Tongham
Farnham
Surrey
GU10 1AX
Secretary NameJames Robert Kitchener Barlow
NationalityBritish
StatusResigned
Appointed30 January 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2004)
RoleElectronics Engineer
Correspondence Address96 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameKeith Norman Hosemore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(22 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2018)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address142 Henley Drive
Frimley Green
Camberley
Surrey
GU16 6JT
Director NameMr Jonathan George Mole
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2006)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 Warren Rise
Frimley
Camberley
Surrey
GU16 8SJ
Director NameMr Thomas Stuart Sheldon
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2021)
RoleSoftware Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(22 years, 7 months after company formation)
Appointment Duration18 years (resigned 15 March 2022)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered AddressNorth London Office 1st Floor, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

30 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
6 May 2022Appointment of Sterling Estates Management as a secretary on 6 May 2022 (2 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
16 March 2022Termination of appointment of Mortimer Secretaries Limited as a secretary on 15 March 2022 (1 page)
16 March 2022Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to North London Office 1st Floor, Compton House 23-33 Church Road Stanmore Stanmore HA7 4AR on 16 March 2022 (1 page)
16 March 2022Director's details changed for Mr Roy Mistry on 16 March 2022 (2 pages)
14 January 2022Termination of appointment of Thomas Stuart Sheldon as a director on 25 November 2021 (1 page)
14 May 2021Total exemption full accounts made up to 30 September 2020 (2 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
17 April 2020Termination of appointment of Richard Alan Spouse as a director on 16 July 2019 (1 page)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 October 2019Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 (1 page)
3 October 2019Director's details changed for Mr Thomas Stuart Sheldon on 3 October 2019 (2 pages)
3 October 2019Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 (1 page)
3 October 2019Director's details changed for Mr Roy Mistry on 3 October 2019 (2 pages)
22 May 2019Appointment of Mr Thomas Stuart Sheldon as a director on 22 May 2019 (2 pages)
7 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 October 2018Appointment of Mr Roy Mistry as a director on 25 October 2018 (2 pages)
6 August 2018Termination of appointment of Keith Norman Hosemore as a director on 1 August 2018 (1 page)
16 May 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
5 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
5 April 2016Annual return made up to 3 April 2016 no member list (4 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
25 February 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
7 April 2015Annual return made up to 3 April 2015 no member list (4 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
4 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
4 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
4 April 2014Annual return made up to 3 April 2014 no member list (4 pages)
11 December 2013Total exemption full accounts made up to 30 September 2013 (9 pages)
11 December 2013Total exemption full accounts made up to 30 September 2013 (9 pages)
4 April 2013Annual return made up to 3 April 2013 no member list (4 pages)
4 April 2013Annual return made up to 3 April 2013 no member list (4 pages)
4 April 2013Annual return made up to 3 April 2013 no member list (4 pages)
14 December 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 30 September 2012 (9 pages)
10 April 2012Annual return made up to 3 April 2012 no member list (4 pages)
10 April 2012Annual return made up to 3 April 2012 no member list (4 pages)
10 April 2012Annual return made up to 3 April 2012 no member list (4 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
5 April 2011Annual return made up to 3 April 2011 no member list (4 pages)
5 April 2011Annual return made up to 3 April 2011 no member list (4 pages)
5 April 2011Annual return made up to 3 April 2011 no member list (4 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
6 April 2010Director's details changed for Richard Alan Spouse on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (3 pages)
6 April 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Keith Norman Hosemore on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (3 pages)
6 April 2010Director's details changed for Keith Norman Hosemore on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 3 April 2010 no member list (3 pages)
6 April 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Richard Alan Spouse on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Richard Alan Spouse on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Keith Norman Hosemore on 1 October 2009 (2 pages)
17 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 30 September 2009 (9 pages)
8 April 2009Annual return made up to 03/04/09 (2 pages)
8 April 2009Annual return made up to 03/04/09 (2 pages)
9 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
9 December 2008Total exemption full accounts made up to 30 September 2008 (8 pages)
7 April 2008Annual return made up to 03/04/08 (2 pages)
7 April 2008Annual return made up to 03/04/08 (2 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
19 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
13 July 2007Registered office changed on 13/07/07 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
13 July 2007Registered office changed on 13/07/07 from: john mortimer property management LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
9 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 October 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 May 2006Annual return made up to 03/04/06 (4 pages)
10 May 2006Annual return made up to 03/04/06 (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (7 pages)
6 June 2005Annual return made up to 03/04/05
  • 363(287) ‐ Registered office changed on 06/06/05
(4 pages)
6 June 2005Annual return made up to 03/04/05
  • 363(287) ‐ Registered office changed on 06/06/05
(4 pages)
3 June 2004Annual return made up to 03/04/04 (4 pages)
3 June 2004Annual return made up to 03/04/04 (4 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
8 March 2004Full accounts made up to 30 September 2003 (7 pages)
8 March 2004Full accounts made up to 30 September 2003 (7 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
7 July 2003Full accounts made up to 30 September 2002 (7 pages)
7 July 2003Full accounts made up to 30 September 2002 (7 pages)
1 May 2003Annual return made up to 03/04/03 (5 pages)
1 May 2003Annual return made up to 03/04/03 (5 pages)
20 February 2003Amended full accounts made up to 30 September 2001 (7 pages)
20 February 2003Amended full accounts made up to 30 September 2001 (7 pages)
17 February 2003Director resigned (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
18 September 2002Annual return made up to 03/04/02 (5 pages)
18 September 2002Annual return made up to 03/04/02 (5 pages)
6 September 2002Full accounts made up to 30 September 2001 (7 pages)
6 September 2002Full accounts made up to 30 September 2001 (7 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
27 August 2002New secretary appointed (1 page)
27 August 2002New secretary appointed (1 page)
24 August 2001Full accounts made up to 30 September 2000 (7 pages)
24 August 2001Full accounts made up to 30 September 2000 (7 pages)
4 June 2001Annual return made up to 03/04/01 (4 pages)
4 June 2001Annual return made up to 03/04/01 (4 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
15 May 2000Annual return made up to 03/04/00 (4 pages)
15 May 2000Annual return made up to 03/04/00 (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
5 May 1999Annual return made up to 03/04/99 (4 pages)
5 May 1999Annual return made up to 03/04/99 (4 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
31 July 1998Full accounts made up to 30 September 1997 (7 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Annual return made up to 03/04/98 (4 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Annual return made up to 03/04/98 (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
29 July 1997Full accounts made up to 30 September 1996 (7 pages)
13 June 1997Annual return made up to 03/04/97 (4 pages)
13 June 1997Annual return made up to 03/04/97 (4 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
21 May 1996Annual return made up to 03/04/96 (4 pages)
21 May 1996Annual return made up to 03/04/96 (4 pages)
25 July 1995Full accounts made up to 30 September 1994 (7 pages)
25 July 1995Full accounts made up to 30 September 1994 (7 pages)
17 May 1995Annual return made up to 03/04/95 (4 pages)
17 May 1995Annual return made up to 03/04/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 August 1981Incorporation (16 pages)
14 August 1981Incorporation (16 pages)