Company NameLake Side Court (Broughton Park) Limited
Company StatusActive
Company Number00941501
CategoryPrivate Limited Company
Incorporation Date31 October 1968(55 years, 6 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 NameMs Roberta Isaacs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2006(37 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Lakeside
31 Old Hall Road
Salford
M7 4JJ
Director NameMr Harold Kahan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Steven David Cope
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRico House George Street
Prestwich
Manchester
M25 9WS
Director NameMr Arnold Cope
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressFlat 5 Lakeside
31 Old Hall Road
Salford
M7 4JJ
Director NameMaurice Frieze
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2001)
RoleRetired
Correspondence AddressNewlands
Tetlow Lane
North Manchester
Secretary NameMaurice Frieze
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2001)
RoleRetired
Correspondence AddressNewlands
Tetlow Lane
North Manchester
Director NameJoseph Parker
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(25 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 July 2006)
RoleRetired
Correspondence AddressFlat 4 Lakeside Court
31 Old Hall Road Salford
Manchester
M7 4JJ
Director NameJoyce Wacks
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2006)
RoleRetired
Correspondence Address6 Lakeside Court
Old Hall Road
Salford
Manchester
M7 4JJ
Secretary NameJoyce Wacks
NationalityBritish
StatusResigned
Appointed01 February 2001(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2006)
RoleCompany Director
Correspondence Address6 Lakeside Court
Old Hall Road
Salford
Manchester
M7 4JJ
Director NameMalcolm Barry Snyder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2006(37 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Lakeside Court
31 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameMalcolm Barry Snyder
NationalityBritish
StatusResigned
Appointed02 July 2006(37 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Lakeside Court
31 Old Hall Road
Salford
Lancashire
M7 4JJ

Location

Registered AddressRico House George Street
Prestwich
Manchester
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stanley Brockman & Brenda Brockman
25.00%
Ordinary
1 at £1A. Cope
12.50%
Ordinary
1 at £1E. Catoff
12.50%
Ordinary
1 at £1J. Caplan
12.50%
Ordinary
1 at £1J. Wacks
12.50%
Ordinary
1 at £1Malcolm Barry Snyder
12.50%
Ordinary
1 at £1Roberta Isaacs
12.50%
Ordinary

Financials

Year2014
Net Worth£6,314
Cash£6,160
Current Liabilities£382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

26 June 2023Registered office address changed from S&S Blocks Management 78a Kings Road Prestwich Manchester M25 0FY England to 30 Roston Road Salford M7 4FS on 26 June 2023 (1 page)
26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 November 2021Appointment of Mr Harold Kahan as a director on 24 November 2021 (2 pages)
24 November 2021Appointment of Mr Steven Cope as a director on 24 November 2021 (2 pages)
25 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 June 2021Registered office address changed from Lake Side Court 31 Old Hall Road Salford 7 M7 4JJ United Kingdom to S&S Blocks Management 78a Kings Road Prestwich Manchester M25 0FY on 8 June 2021 (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 December 2018Registered office address changed from Lake Side Court 31 Old Hall Road Salford 7 to Lake Side Court 31 Old Hall Road Salford 7 M7 4JJ on 28 December 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 8
(6 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 8
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 7
(6 pages)
8 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 7
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 30/06/09; full list of members (5 pages)
21 August 2009Return made up to 30/06/09; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Return made up to 30/06/08; no change of members (7 pages)
26 August 2008Return made up to 30/06/08; no change of members (7 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
8 August 2007Return made up to 30/06/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006New director appointed (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (9 pages)
10 July 2006Return made up to 30/06/06; full list of members (9 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Return made up to 30/06/05; full list of members (9 pages)
9 August 2005Return made up to 30/06/05; full list of members (9 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 August 2004Return made up to 30/06/04; full list of members (9 pages)
12 August 2004Return made up to 30/06/04; full list of members (9 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
7 August 2002Return made up to 30/06/02; full list of members (10 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 August 2002Return made up to 30/06/02; full list of members (10 pages)
23 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 May 2001Full accounts made up to 31 March 2001 (6 pages)
29 May 2001Full accounts made up to 31 March 2001 (6 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
4 August 2000Return made up to 30/06/00; no change of members (6 pages)
4 August 2000Return made up to 30/06/00; no change of members (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
22 October 1998Return made up to 30/06/98; full list of members (6 pages)
22 October 1998Return made up to 30/06/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 July 1997Return made up to 30/06/97; full list of members (6 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
19 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (6 pages)
16 July 1996Full accounts made up to 31 March 1996 (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (5 pages)
4 October 1995Full accounts made up to 31 March 1995 (5 pages)
20 September 1995Return made up to 30/06/95; full list of members (6 pages)
20 September 1995Return made up to 30/06/95; full list of members (6 pages)
31 October 1968Incorporation (17 pages)