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
3 & 4 Lake View Villas Limited
3 & 4 Lake View Villas Limited is an active company incorporated on 25 July 2000 with the registered office located in Nelson, Lancashire. 3 & 4 Lake View Villas Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04040588
Private limited by guarantee without share capital
Age
25 years
Incorporated
25 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 July 2025
(1 month ago)
Next confirmation dated
25 July 2026
Due by
8 August 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
25 Jun
⟶
24 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
24 June 2025
Due by
24 March 2026
(6 months remaining)
Learn more about 3 & 4 Lake View Villas Limited
Contact
Address
14 Ashton Drive
Nelson
BB9 0UA
England
Address changed on
13 May 2022
(3 years ago)
Previous address was
3 Victoria Street Windermere Cumbria LA23 1AD England
Companies in BB9 0UA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mr Simon Ian Walker
Director • Retired • British • Lives in England • Born in Feb 1966
Dr Carol Sonia Griffin
Director • Retired • British • Lives in UK • Born in Jul 1943
Christopher George Chetwood
Director • Financial Adviser • British • Lives in England • Born in Nov 1976
Ms Nazma Craig
Director • Events Organiser • British • Lives in England • Born in Jan 1970
Mr Brian David Kidner
Director • Sales Manager • British • Lives in England • Born in Nov 1961
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
University Of Liverpool Pension Fund Trustees Limited
Mr Simon Ian Walker is a mutual person.
Active
Prince's Reach (Preston) Management Company Limited
Christopher George Chetwood is a mutual person.
Active
24 Castle Park Lancaster Limited
Dr Philip Victor Harrison is a mutual person.
Active
County Hotel Management Company Limited
Christopher George Chetwood is a mutual person.
Active
Chetwood Property Limited
Christopher George Chetwood is a mutual person.
Active
Chetwood Capital Limited
Christopher George Chetwood is a mutual person.
Active
Siw6611 Limited
Mr Simon Ian Walker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Jun 2024
For period
24 Jun
⟶
24 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£42.81K
Increased by £7.72K (+22%)
Total Liabilities
£0
Same as previous period
Net Assets
£42.81K
Increased by £7.72K (+22%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Jul 2025
Micro Accounts Submitted
5 Months Ago on 24 Mar 2025
Mr Christopher George Chetwood Details Changed
6 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 4 Dec 2023
Amy Booth Resigned
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Jul 2023
Micro Accounts Submitted
2 Years 10 Months Ago on 27 Oct 2022
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Mr Christopher George Chetwood Details Changed
3 Years Ago on 13 May 2022
Get Alerts
Get Credit Report
Discover 3 & 4 Lake View Villas 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 25 July 2025 with no updates
Submitted on 29 Jul 2025
Micro company accounts made up to 24 June 2024
Submitted on 24 Mar 2025
Director's details changed for Mr Christopher George Chetwood on 14 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 25 July 2024 with no updates
Submitted on 26 Jul 2024
Micro company accounts made up to 24 June 2023
Submitted on 4 Dec 2023
Termination of appointment of Amy Booth as a director on 30 November 2023
Submitted on 30 Nov 2023
Confirmation statement made on 25 July 2023 with no updates
Submitted on 26 Jul 2023
Micro company accounts made up to 24 June 2022
Submitted on 27 Oct 2022
Confirmation statement made on 25 July 2022 with no updates
Submitted on 25 Jul 2022
Registered office address changed from 3 Victoria Street Windermere Cumbria LA23 1AD England to 14 Ashton Drive Nelson BB9 0UA on 13 May 2022
Submitted on 13 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs