Company NameLakeside (Blackley) Management Company Limited
Company StatusActive
Company Number05101191
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Previous NameHallco 1050 Limited

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 Rodney Paulden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleActor
Country of ResidenceEngland
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameMr Alfred William Phillips
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameSusan Lockett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(10 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Secretary NameMr Darren Norris
StatusCurrent
Appointed01 October 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressDilworth Coach House 41 Dilworth Lane
Longridge
Preston
PR3 3ST
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusResigned
Appointed11 June 2004(1 month, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham House 45 Vivian Avenue
London
NW4 3XA
Director NameMr Benjamin Giles Patmore
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 2008)
RoleDirector.
Country of ResidenceEngland
Correspondence Address3 Ferndene Road
Didsbury
Manchester
M20 4TN
Director NameMr Andrew Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham House 45 Vivian Avenue
London
NW4 3XA
Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckingham House 45 Vivian Avenue
London
NW4 3XA
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed30 April 2012(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2015)
RoleConsultant
Country of ResidenceIsrael
Correspondence AddressStirling House 9 Burroughs Gardens
London
NW4 4AU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameRevolution Property Management (Corporation)
StatusResigned
Appointed23 March 2015(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2020)
Correspondence AddressSuite One 3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressBlock Living Limited
18 Lower Byrom Street
Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Hallco 1241 LTD
75.00%
Ordinary A
31 at £1Sarunas Properties LTD
3.10%
Ordinary B
-OTHER
19.40%
-
4 at £1Anthony Lee Charman & Alan Michael Goldstone
0.40%
Ordinary B
3 at £1K.m. Kingsley
0.30%
Ordinary B
2 at £1Hurinder Dhaliwal
0.20%
Ordinary B
2 at £1Susan Lockett & Ian Lockett
0.20%
Ordinary B
1 at £1Adam White
0.10%
Ordinary B
1 at £1Asha Deloup
0.10%
Ordinary B
1 at £1Charles Anthony Whittle
0.10%
Ordinary B
1 at £1David Idowu
0.10%
Ordinary B
1 at £1Hazel Clarke & Anthony Clarke
0.10%
Ordinary B
1 at £1Julie Bird
0.10%
Ordinary B
1 at £1Katy Shaw
0.10%
Ordinary B
1 at £1Kelly Stevens & Matthew Walsh
0.10%
Ordinary B
1 at £1Kimpy Khvat
0.10%
Ordinary B
1 at £1Madeline Ruth Barnes
0.10%
Ordinary B
1 at £1Marie Smith & Steven Smith
0.10%
Ordinary B
1 at £1Nasir Khan
0.10%
Ordinary B
1 at £1P.h. Goldman & E.l. Abelson
0.10%
Ordinary B
1 at £1Rachael Tunnard
0.10%
Ordinary B

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week, 1 day from now)

Filing History

8 September 2023Termination of appointment of Rodney Paulden as a director on 1 September 2023 (1 page)
4 September 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
3 July 2023Registered office address changed from Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st England to Block Living Limited 18 Lower Byrom Street Manchester M3 4AP on 3 July 2023 (1 page)
3 July 2023Appointment of Block Living Limited as a secretary on 1 July 2023 (2 pages)
30 June 2023Termination of appointment of Darren Norris as a secretary on 30 June 2023 (1 page)
26 April 2023Confirmation statement made on 14 April 2023 with updates (40 pages)
4 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
9 October 2020Appointment of Mr Darren Norris as a secretary on 1 October 2020 (2 pages)
9 October 2020Notification of a person with significant control statement (2 pages)
1 October 2020Termination of appointment of Revolution Property Management as a secretary on 30 September 2020 (1 page)
1 October 2020Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Dilworth Coach House 41 Dilworth Lane Longridge Preston PR3 3st on 1 October 2020 (1 page)
1 October 2020Cessation of Revolution Property Management Limited as a person with significant control on 30 September 2020 (1 page)
21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 February 2020Director's details changed for Mr Alfred William Phillips on 6 February 2020 (2 pages)
6 February 2020Secretary's details changed for Revolution Property Management on 6 February 2020 (1 page)
6 February 2020Director's details changed for Susan Lockett on 6 February 2020 (2 pages)
29 January 2020Notification of Revolution Property Management Limited as a person with significant control on 29 January 2020 (2 pages)
29 January 2020Withdrawal of a person with significant control statement on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA England to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 29 January 2020 (1 page)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(40 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(40 pages)
24 April 2016Registered office address changed from Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD to C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA on 24 April 2016 (1 page)
24 April 2016Registered office address changed from Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD to C/O Revolution Property Management Ltd 384a Deansgate Deansgate Manchester M3 4LA on 24 April 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
27 July 2015Secretary's details changed for Revolution Property Management on 9 July 2015 (1 page)
3 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(23 pages)
3 June 2015Appointment of Revolution Property Management as a secretary on 23 March 2015 (2 pages)
3 June 2015Appointment of Revolution Property Management as a secretary on 23 March 2015 (2 pages)
3 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(23 pages)
15 May 2015Termination of appointment of Michael David Gubbay as a director on 16 January 2015 (2 pages)
15 May 2015Termination of appointment of Michael David Gubbay as a director on 16 January 2015 (2 pages)
14 April 2015Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England to Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD on 14 April 2015 (2 pages)
14 April 2015Appointment of Susan Lockett as a director on 15 January 2015 (3 pages)
14 April 2015Appointment of Susan Lockett as a director on 15 January 2015 (3 pages)
14 April 2015Registered office address changed from Buckingham House 45 Vivian Avenue London NW4 3XA England to Apartment 26 12 Lakeside Rise Manchester Lancashire M9 8QD on 14 April 2015 (2 pages)
16 December 2014Termination of appointment of Deborah Jane Mason as a secretary on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Rodney Paulden as a director on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Buckingham House 45 Vivian Avenue London NW4 3XA on 16 December 2014 (1 page)
16 December 2014Appointment of Mr Alfred William Phillips as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Andrew Roberts as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of Andrew Roberts as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Rodney Paulden as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Simon Richard Ashdown as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of Deborah Jane Mason as a secretary on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Alfred William Phillips as a director on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Simon Richard Ashdown as a director on 11 December 2014 (1 page)
16 December 2014Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP to Buckingham House 45 Vivian Avenue London NW4 3XA on 16 December 2014 (1 page)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(23 pages)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(23 pages)
20 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 March 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (19 pages)
22 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (19 pages)
22 November 2012Appointment of Mr Michael David Gubbay as a director (2 pages)
22 November 2012Appointment of Mr Michael David Gubbay as a director (2 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (18 pages)
29 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (18 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (18 pages)
26 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (18 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (17 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (17 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 October 2009Director's details changed for Mr Simon Richard Ashdown on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Deborah Jane Mason on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Roberts on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Simon Richard Ashdown on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Roberts on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Deborah Jane Mason on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Simon Richard Ashdown on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Deborah Jane Mason on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Roberts on 1 October 2009 (2 pages)
14 May 2009Return made up to 14/04/09; full list of members (7 pages)
14 May 2009Return made up to 14/04/09; full list of members (7 pages)
9 December 2008Director appointed mr simon richard ashdown (2 pages)
9 December 2008Director appointed mr simon richard ashdown (2 pages)
9 December 2008Appointment terminated director benjamin patmore (1 page)
9 December 2008Appointment terminated director benjamin patmore (1 page)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Return made up to 14/04/08; full list of members (8 pages)
9 July 2008Return made up to 14/04/08; full list of members (8 pages)
7 July 2008Director appointed andrew roberts (3 pages)
7 July 2008Director appointed andrew roberts (3 pages)
23 December 2007Amended accounts made up to 31 December 2006 (5 pages)
23 December 2007Amended accounts made up to 31 December 2006 (5 pages)
15 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
12 July 2007Return made up to 14/04/07; full list of members (10 pages)
12 July 2007Return made up to 14/04/07; full list of members (10 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (5 pages)
21 April 2007Accounts for a small company made up to 31 December 2005 (5 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 November 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2006Ad 21/08/06--------- £ si 36@1=36 £ ic 964/1000 (2 pages)
1 September 2006Ad 21/08/06--------- £ si 36@1=36 £ ic 964/1000 (2 pages)
1 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 September 2006Memorandum and Articles of Association (8 pages)
1 September 2006Memorandum and Articles of Association (8 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 June 2006Return made up to 14/04/06; full list of members (29 pages)
8 June 2006Return made up to 14/04/06; full list of members (29 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
1 July 2005Secretary's particulars changed (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
6 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove old trafford manchester M16 0LN (1 page)
26 August 2004Memorandum and Articles of Association (6 pages)
26 August 2004Memorandum and Articles of Association (6 pages)
2 August 2004Ad 11/06/04--------- £ si 962@1=962 £ ic 2/964 (2 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2004Ad 11/06/04--------- £ si 962@1=962 £ ic 2/964 (2 pages)
2 August 2004Registered office changed on 02/08/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
28 July 2004Company name changed hallco 1050 LIMITED\certificate issued on 28/07/04 (3 pages)
28 July 2004Company name changed hallco 1050 LIMITED\certificate issued on 28/07/04 (3 pages)
14 April 2004Incorporation (17 pages)
14 April 2004Incorporation (17 pages)