Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKEVIEW COURT LIMITED
Company Information for

LAKEVIEW COURT LIMITED

C/O MANAGED PARTNERSHIPS LTD UNIT 50 CHILDERDITCH INDUSTRIAL PARK, CHILDERDITCH HALL DRIVE, BRENTWOOD, ESSEX, CM13 3HD,
Company Registration Number
01560660
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lakeview Court Ltd
LAKEVIEW COURT LIMITED was founded on 1981-05-11 and has its registered office in Brentwood. The organisation's status is listed as "Active". Lakeview Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LAKEVIEW COURT LIMITED
 
Legal Registered Office
C/O MANAGED PARTNERSHIPS LTD UNIT 50 CHILDERDITCH INDUSTRIAL PARK
CHILDERDITCH HALL DRIVE
BRENTWOOD
ESSEX
CM13 3HD
Other companies in SW15
 
Filing Information
Company Number 01560660
Company ID Number 01560660
Date formed 1981-05-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAKEVIEW COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAKEVIEW COURT LIMITED
The following companies were found which have the same name as LAKEVIEW COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAKEVIEW COURT (VICTORIA) LIMITED PARTNERSHIP 5 STRAND LONDON WC2N 5AF Active Company formed on the 2003-04-04
LAKEVIEW COURT MANAGEMENT (HAMILTON) LIMITED 1-3 MERSTOW GREEN EVESHAM WORCESTERSHIRE WR11 4BD Active Company formed on the 2003-10-16
LAKEVIEW COURT PROPERTY MANAGEMENT LIMITED CHARLOTTE HOUSE 35-37 HOGHTON STREET SOUTHPORT PR9 0NS Active Company formed on the 1990-10-03
LAKEVIEW COURT, LLC 1185 GREAT GULLY ROAD Cayuga UNION SPRINGS NY 131603116 Active Company formed on the 2006-07-25
LAKEVIEW COURT ASSOCIATES, LLC 11225 SE 6TH ST #220 BELLEVUE WA 98004 Dissolved Company formed on the 2000-06-30
LAKEVIEW COURTS AT JACARANDA HOMEOWNERS ASSOCIATION, INC. 12470-78 W Atlantic Blvd Coral Springs FL 33071 Active Company formed on the 1985-03-05
LAKEVIEW COURT RTM COMPANY LIMITED 70 CASTLE STREET BODMIN PL31 2DY Active Company formed on the 2017-06-19
LAKEVIEW COURT LLC Georgia Unknown
LAKEVIEW COURT, LLC 2048 COVENTRY CT KELLER TX 76262 Dissolved Company formed on the 2019-05-21
LAKEVIEW COURT LLC Georgia Unknown

Company Officers of LAKEVIEW COURT LIMITED

Current Directors
Officer Role Date Appointed
J C F P SECRETARIES LTD
Company Secretary 2016-04-01
JOHN EDWARD BARRETT
Director 2007-05-14
MAUREEN MARY DENTON
Director 2007-05-14
DINA FARAH
Director 2008-05-12
BARRY LANDELLS
Director 2018-05-14
EVERT JOHAN SCHENK
Director 2009-08-08
GEOFFREY LAWRENCE WARD
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
WISSAM FARAH
Director 2016-04-01 2018-05-14
J C FRANCIS & PARTNERS LIMITED
Company Secretary 2015-10-01 2016-04-01
PHILIP RIZZA
Director 1992-05-12 2009-11-13
THOMAS JOHN ALUN JONES
Company Secretary 1994-01-06 2009-07-13
PATRICIA MANEL JONES
Director 1994-01-06 2009-07-13
MICHAEL DOUGLAS WEBSTER
Director 1991-06-17 2009-04-04
SUSAN LEWIS SCHENK
Director 1998-05-12 2007-05-14
HAYDEH TAHERI
Director 1999-12-20 2007-05-14
DECIMA MADATH
Director 1993-10-09 1998-05-12
USAMAH FARAH
Director 1993-09-13 1994-04-29
HOWARD PECK
Director 1991-05-15 1994-04-18
PHILIP RIZZA
Company Secretary 1992-05-12 1994-01-06
RONALD ARTHUR COX
Director 1991-05-15 1993-11-22
THOMAS FRANCIS TUCKEY
Director 1991-06-17 1993-08-03
EDWARD MELLOR
Director 1991-05-15 1991-05-20
THOMAS JOHN ALUN JONES
Company Secretary 1991-05-15 1991-05-14
BRENDA OLIVE HAMADAH
Director 1991-05-15 1991-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J C F P SECRETARIES LTD CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED Company Secretary 2018-08-01 CURRENT 1964-11-13 Active
J C F P SECRETARIES LTD THE EDGE - WIMBLEDON HILL LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
J C F P SECRETARIES LTD BLUEGATES (WIMBLEDON) LIMITED Company Secretary 2017-05-18 CURRENT 1979-07-26 Active
J C F P SECRETARIES LTD WESTRAYNE RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-09 CURRENT 1959-05-27 Active
J C F P SECRETARIES LTD HOLLYTREE CLOSE LIMITED Company Secretary 2017-02-02 CURRENT 1995-06-05 Active
J C F P SECRETARIES LTD GRIFFIN GATE FREEHOLD LIMITED Company Secretary 2016-09-19 CURRENT 1996-11-29 Active
J C F P SECRETARIES LTD KERSFIELD MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1960-08-09 Active
J C F P SECRETARIES LTD 40 PUTNEY HILL LIMITED Company Secretary 2016-04-01 CURRENT 2003-05-16 Active
J C F P SECRETARIES LTD BRIGHTON COURT (FREEHOLD) LIMITED Company Secretary 2016-04-01 CURRENT 2006-10-11 Active
J C F P SECRETARIES LTD SHIRE PLACE RESIDENTS COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active
J C F P SECRETARIES LTD TRAGAIL FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2004-09-13 Active
J C F P SECRETARIES LTD THORNHILL MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2007-01-25 Active
J C F P SECRETARIES LTD WELDIN MEWS MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2010-01-25 Active
J C F P SECRETARIES LTD UPPER RICHMOND ROAD LIMITED Company Secretary 2016-04-01 CURRENT 2013-08-19 Active
J C F P SECRETARIES LTD KESHILL LIMITED Company Secretary 2016-04-01 CURRENT 1993-06-29 Active
J C F P SECRETARIES LTD KINGS YARD (PUTNEY) MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 2000-02-17 Active
J C F P SECRETARIES LTD 12/20 ST MARY'S GROVE LIMITED Company Secretary 2016-04-01 CURRENT 2002-06-14 Active
J C F P SECRETARIES LTD CADBURY HOUSE (LONDON) LIMITED Company Secretary 2016-04-01 CURRENT 2004-11-22 Active
J C F P SECRETARIES LTD 120 WIMBLEDON HILL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 2005-02-05 Active
J C F P SECRETARIES LTD TRAGAIL RESIDENTS MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1967-10-30 Active
J C F P SECRETARIES LTD RYE WALK(CHARTFIELD AVENUE)MANAGEMENT CO.LIMITED Company Secretary 2016-04-01 CURRENT 1970-11-06 Active
J C F P SECRETARIES LTD ST. STEPHENS GARDENS PUTNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1980-10-03 Active
J C F P SECRETARIES LTD PARK LODGE WANDSWORTH (MANAGEMENTS) LIMITED Company Secretary 2016-04-01 CURRENT 1971-11-12 Active
J C F P SECRETARIES LTD HILL COURT (PUTNEY) MAINTENANCE LIMITED Company Secretary 2016-04-01 CURRENT 1961-07-03 Active
J C F P SECRETARIES LTD MANFRED COURT MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1982-10-05 Active
J C F P SECRETARIES LTD MASTIN HOUSE MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1983-02-23 Active
J C F P SECRETARIES LTD 35 SYDNEY STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1998-06-26 Active
J C F P SECRETARIES LTD 38 CARLTON DRIVE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2000-12-08 Active
EVERT JOHAN SCHENK LAKEVIEW OIL CONSULTING LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28APPOINTMENT TERMINATED, DIRECTOR FADI FARAH
2024-03-27REGISTERED OFFICE CHANGED ON 27/03/24 FROM 94 Park Lane Croydon Surrey CR0 1JB
2024-03-26Termination of appointment of B-Hive Company Secretarial Services Limited on 2024-03-19
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR JOHN WILFRED HAWKES
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-09-20CH04SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-09-20
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-04-28SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-04-28CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-02-02AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2020-10-25
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2021-01-27AD02Register inspection address changed from 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT England to 94 Park Lane Croydon Surrey CR0 1JB
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 322 Upper Richmond Road London SW15 6TL
2021-01-15TM02Termination of appointment of J C F P Secretaries Ltd on 2020-12-24
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LANDELLS
2020-09-02AP01DIRECTOR APPOINTED MALCOLM STUART HOLMES
2020-08-21AP01DIRECTOR APPOINTED JOHN WILFRED HAWKES
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MARY DENTON
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR EVERT JOHAN SCHENK
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BARRETT
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2019-07-03AP01DIRECTOR APPOINTED NIHAL WELIKALA
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-03-21AAMDAmended dormat accounts made up to 2017-12-25
2018-06-20AP01DIRECTOR APPOINTED BARRY LANDELLS
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR WISSAM FARAH
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-05-27TM02Termination of appointment of J C Francis & Partners Limited on 2016-04-01
2016-05-27AP01DIRECTOR APPOINTED MR WISSAM FARAH
2016-05-27AP04Appointment of J C F P Secretaries Ltd as company secretary on 2016-04-01
2016-05-27AR0115/05/16 ANNUAL RETURN FULL LIST
2016-05-26AD03Registers moved to registered inspection location of 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2016-05-25AD02Register inspection address changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT
2015-10-14AP04Appointment of J C Francis & Partners Limited as company secretary on 2015-10-01
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2015-05-28AR0115/05/15 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13
2014-06-10AR0115/05/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/12
2013-06-11AR0115/05/13 ANNUAL RETURN FULL LIST
2012-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/11
2012-06-06AR0115/05/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10
2011-05-26AR0115/05/11 NO MEMBER LIST
2010-08-27AAFULL ACCOUNTS MADE UP TO 24/12/09
2010-06-07AR0115/05/10 NO MEMBER LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY LAWRENCE WARD / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DINA FARAH / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EVERT JOHAN SCHENK / 15/05/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RIZZA
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN MARY DENTON / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BARRETT / 15/05/2010
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM C/O BATTENS & CO MANSION HOUSE PRINCE STREET YEOVIL SOMERSET BA20 1EP
2009-09-11288aDIRECTOR APPOINTED EVERT JOHAN SCHENK
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY THOMAS JONES
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA JONES
2009-06-15363aANNUAL RETURN MADE UP TO 15/05/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WEBSTER
2009-06-08AAFULL ACCOUNTS MADE UP TO 24/12/08
2008-06-10AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-06-10363sANNUAL RETURN MADE UP TO 15/05/08
2008-06-10288aDIRECTOR APPOINTED DINA FARAH
2007-06-20AAFULL ACCOUNTS MADE UP TO 24/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20363(288)DIRECTOR RESIGNED
2007-06-20363sANNUAL RETURN MADE UP TO 15/05/07
2006-05-26AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-05-26363sANNUAL RETURN MADE UP TO 15/05/06
2005-05-23363sANNUAL RETURN MADE UP TO 15/05/05
2005-05-23AAFULL ACCOUNTS MADE UP TO 24/12/04
2004-06-02363sANNUAL RETURN MADE UP TO 15/05/04
2004-06-01AAFULL ACCOUNTS MADE UP TO 24/12/03
2003-06-03AAFULL ACCOUNTS MADE UP TO 24/12/02
2003-06-03363sANNUAL RETURN MADE UP TO 15/05/03
2002-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/02
2002-06-17363sANNUAL RETURN MADE UP TO 15/05/02
2002-05-29AAFULL ACCOUNTS MADE UP TO 24/12/01
2001-06-01AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-06-01363sANNUAL RETURN MADE UP TO 15/05/01
2000-06-05288aNEW DIRECTOR APPOINTED
2000-06-05363sANNUAL RETURN MADE UP TO 15/05/00
2000-06-05AAFULL ACCOUNTS MADE UP TO 24/12/99
1999-06-08AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/99
1999-06-08363sANNUAL RETURN MADE UP TO 15/05/99
1998-06-05AAFULL ACCOUNTS MADE UP TO 24/12/97
1998-05-30363sANNUAL RETURN MADE UP TO 15/05/98
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-05-30363(288)DIRECTOR RESIGNED
1997-05-25AAFULL ACCOUNTS MADE UP TO 24/12/96
1997-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/97
1997-05-25363sANNUAL RETURN MADE UP TO 15/05/97
1996-05-29363sANNUAL RETURN MADE UP TO 15/05/96
1996-05-29AAFULL ACCOUNTS MADE UP TO 24/12/95
1996-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-22363sANNUAL RETURN MADE UP TO 15/05/95
1995-05-22AAFULL ACCOUNTS MADE UP TO 24/12/94
1994-05-20363sANNUAL RETURN MADE UP TO 15/05/94
1994-05-20AAFULL ACCOUNTS MADE UP TO 24/12/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAKEVIEW COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAKEVIEW COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAKEVIEW COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2010-12-24
Annual Accounts
2009-12-24
Annual Accounts
2017-12-25
Annual Accounts
2020-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAKEVIEW COURT LIMITED

Intangible Assets
Patents
We have not found any records of LAKEVIEW COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAKEVIEW COURT LIMITED
Trademarks
We have not found any records of LAKEVIEW COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKEVIEW COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as LAKEVIEW COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LAKEVIEW COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAKEVIEW COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAKEVIEW COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.