Company NameLakeside Property Development Co. Ltd.
DirectorsClinton Howard Toye and Kelvin James Weatherill
Company StatusActive
Company Number03321026
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clinton Howard Toye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameKelvin James Weatherill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameRaymond Alan Pledger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleProperty Developer
Correspondence AddressWest Tilbury Hall
West Tilbury Village
Tilbury
Essex
RM18 8UB
Secretary NameMary Bernadette Theresa Massett
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address49 Maycroft Avenue
Grays
Essex
RM17 6AN
Director NameThomas Gordon McNeill Smillie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(2 months after company formation)
Appointment Duration1 week (resigned 29 April 1997)
RoleGeneral Estate Manager
Correspondence Address33 Ashley Gardens
Grays
Essex
RM16 2LR
Secretary NameMr Peter Raymond Pledger
NationalityBritish
StatusResigned
Appointed24 February 2004(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Palmers Avenue
Grays
Essex
RM17 5TX
Secretary NameMalcolm Tomlinson
NationalityBritish
StatusResigned
Appointed07 September 2005(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameMalcolm Tomlinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(13 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01708 866571
Telephone regionRomford

Location

Registered AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

166 at £1Executors Of Raymond Alan Pledger
100.00%
Ordinary

Financials

Year2014
Net Worth£1,133,118
Cash£1,776
Current Liabilities£27,022

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

2 February 2004Delivered on: 5 February 2004
Satisfied on: 19 December 2012
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 2004Delivered on: 5 February 2004
Satisfied on: 5 May 2010
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at estate office, lakeside retail park, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

18 August 2023Change of details for Executors of the Estate of Raymond Alan Pledger as a person with significant control on 28 April 2023 (2 pages)
16 August 2023Change of details for Executors of Raymond Alan Pledger as a person with significant control on 28 April 2023 (2 pages)
8 August 2023Change of details for a person with significant control (2 pages)
7 August 2023Notification of Michael Sinclair and Moore Kingston Smith Trust Corporation Limited. as a person with significant control on 28 April 2023 (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
20 December 2022Appointment of Mr Michael Nathan Sinclair as a director on 6 December 2022 (2 pages)
2 September 2022Second filing for the appointment of Kelvin James Weatherill as a director (3 pages)
15 July 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
15 February 2022Memorandum and Articles of Association (19 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
9 March 2021Confirmation statement made on 19 February 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
10 December 2020Resolutions
  • RES13 ‐ Subdivided 23/09/2020
(1 page)
10 December 2020Sub-division of shares on 23 September 2020 (4 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
20 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
11 November 2016Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a secretary on 5 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 August 2016Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages)
11 August 2016Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 166
(6 pages)
26 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 166
(6 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
21 October 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 166
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 166
(6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page)
3 September 2014Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Secretary's details changed for Malcolm Tomlinson on 1 September 2014 (1 page)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
30 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 166
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 166
(3 pages)
30 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 166
(3 pages)
1 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-01
(5 pages)
1 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-01
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
16 February 2011Appointment of Malcolm Tomlinson as a director (2 pages)
16 February 2011Appointment of Malcolm Tomlinson as a director (2 pages)
12 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 May 2010Accounts for a small company made up to 28 February 2010 (7 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from the Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page)
10 March 2010Registered office address changed from the Estate Office Waterfront Lakeside Thurrock Essex RM20 1WL on 10 March 2010 (1 page)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages)
15 December 2009Director's details changed for Clinton Howard Toye on 7 December 2009 (2 pages)
9 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
12 June 2009Appointment terminated director raymond pledger (1 page)
12 June 2009Appointment terminated director raymond pledger (1 page)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
27 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
27 October 2008Accounts for a small company made up to 29 February 2008 (7 pages)
15 May 2008Director appointed clinton toye (2 pages)
15 May 2008Director appointed clinton toye (2 pages)
25 March 2008Return made up to 19/02/08; full list of members (3 pages)
25 March 2008Return made up to 19/02/08; full list of members (3 pages)
22 December 2007Full accounts made up to 28 February 2007 (15 pages)
22 December 2007Full accounts made up to 28 February 2007 (15 pages)
18 May 2007Return made up to 19/02/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 19/02/07; full list of members (2 pages)
2 November 2006Full accounts made up to 28 February 2006 (12 pages)
2 November 2006Full accounts made up to 28 February 2006 (12 pages)
21 March 2006Return made up to 19/02/06; full list of members (2 pages)
21 March 2006Return made up to 19/02/06; full list of members (2 pages)
28 November 2005Full accounts made up to 28 February 2005 (12 pages)
28 November 2005Full accounts made up to 28 February 2005 (12 pages)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
1 March 2005Return made up to 19/02/05; full list of members (6 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
6 April 2004Return made up to 19/02/04; full list of members (6 pages)
6 April 2004Return made up to 19/02/04; full list of members (6 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (5 pages)
24 September 2003Accounts for a small company made up to 28 February 2003 (5 pages)
15 April 2003Return made up to 19/02/03; full list of members (6 pages)
15 April 2003Return made up to 19/02/03; full list of members (6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
20 March 2001Return made up to 19/02/01; full list of members (6 pages)
7 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
7 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2000Return made up to 19/02/00; full list of members (6 pages)
28 February 2000Return made up to 19/02/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
5 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 May 1999Return made up to 19/02/99; no change of members (4 pages)
4 May 1999Return made up to 19/02/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
10 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 March 1998Return made up to 19/02/98; full list of members (6 pages)
18 March 1998Return made up to 19/02/98; full list of members (6 pages)
9 June 1997Registered office changed on 09/06/97 from: 22 high street billericay essex CM12 9BQ (1 page)
9 June 1997Registered office changed on 09/06/97 from: 22 high street billericay essex CM12 9BQ (1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
19 February 1997Incorporation (14 pages)
19 February 1997Incorporation (14 pages)