Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lakedale Properties Limited
Lakedale Properties Limited is an active company incorporated on 28 June 1961 with the registered office located in London, Greater London. Lakedale Properties Limited was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00696736
Private limited company
Age
64 years
Incorporated
28 June 1961
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 August 2025
(19 days ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(11 months remaining)
Last change occurred
14 days ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Lakedale Properties Limited
Contact
Address
4 Green Lane Business Park
238 Green Lane
London
SE9 3TL
England
Address changed on
8 Aug 2024
(1 year 1 month ago)
Previous address was
, 25 Seafield Close, East Wittering, Chichester, West Sussex, PO20 8DP
Companies in SE9 3TL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Shivani Seema Martel
Director • Director • Business Person • British • Lives in England • Born in Jun 1984
Lynn Rees Taylor
Director • Retired • British • Lives in England • Born in Jun 1949
Margaret Mary Rose
Director • British • Lives in England • Born in Nov 1946
Sunilkumar Jayantibhai Patel
Director • Businessman • British • Lives in England • Born in Oct 1956
Catherine Anne Hollaway
Director • Housewife • British • Lives in England • Born in Dec 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Temple Pharmacy Limited
Shivani Seema Martel is a mutual person.
Active
Cornlark Limited
Margaret Mary Rose is a mutual person.
Active
7 Randolph Gardens Residents Limited
Margaret Mary Rose is a mutual person.
Active
Temple Investments & Holdings Limited
Shivani Seema Martel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£2.78K
Decreased by £12.3K (-82%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.24M
Increased by £9.7K (+1%)
Total Liabilities
-£274.03K
Decreased by £7.94K (-3%)
Net Assets
£970.74K
Increased by £17.64K (+2%)
Debt Ratio (%)
22%
Decreased by 0.82% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 29 Aug 2025
Full Accounts Submitted
8 Months Ago on 21 Dec 2024
Gwilym Rees Morgan Resigned
12 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Mr Sunilkumar Jayntibhai Patel Details Changed
1 Year Ago on 15 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 9 Aug 2024
Temple Investments & Holdings Limited (PSC) Appointed
1 Year 1 Month Ago on 31 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 31 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 31 Jul 2024
New Charge Registered
1 Year 1 Month Ago on 31 Jul 2024
Get Alerts
Get Credit Report
Discover Lakedale Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 29 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 21 Dec 2024
Termination of appointment of Gwilym Rees Morgan as a secretary on 17 September 2024
Submitted on 30 Oct 2024
Second filing of Confirmation Statement dated 24 August 2024
Submitted on 14 Sep 2024
Confirmation statement made on 24 August 2024 with updates
Submitted on 4 Sep 2024
Notification of Temple Investments & Holdings Limited as a person with significant control on 31 July 2024
Submitted on 4 Sep 2024
Withdrawal of a person with significant control statement on 4 September 2024
Submitted on 4 Sep 2024
Registration of charge 006967360006, created on 31 July 2024
Submitted on 19 Aug 2024
All of the property or undertaking has been released from charge 006967360003
Submitted on 19 Aug 2024
Registration of charge 006967360005, created on 9 August 2024
Submitted on 15 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs