ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tattershall Lakes Limited

Tattershall Lakes Limited is an active company incorporated on 26 October 2009 with the registered office located in Hemel Hempstead, Hertfordshire. Tattershall Lakes Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07056893
Private limited company
Age
16 years
Incorporated 26 October 2009
Size
Unreported
Confirmation
Submitted
Dated 23 October 2025 (20 days ago)
Next confirmation dated 23 October 2026
Due by 6 November 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
England
Address changed on 2 Sep 2022 (3 years ago)
Previous address was Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX
Telephone
01526348800
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1964
Director • British • Lives in England • Born in Sep 1969
Director • British • Lives in England • Born in Sep 1970
Director • British • Lives in UK • Born in Feb 1976
Away Resorts Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenwick Estates Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Kenwick Park Hotel Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Kenwick Woods Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Riverhead Commercial Services Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Kenwick Property Sales Ltd
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Coppergreen Developments Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Ag Swanage Property Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Piperdam Golf & Leisure Resort Limited
Carl Anthony Castledine, Greg Lashley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£386K
Increased by £386K (%)
Turnover
£39.53M
Decreased by £465K (-1%)
Employees
2
Increased by 2 (%)
Total Assets
£119.93M
Increased by £11.86M (+11%)
Total Liabilities
-£61.54M
Increased by £4.43M (+8%)
Net Assets
£58.4M
Increased by £7.43M (+15%)
Debt Ratio (%)
51%
Decreased by 1.53% (-3%)
Latest Activity
Confirmation Submitted
2 Days Ago on 10 Nov 2025
Subsidiary Accounts Submitted
1 Month Ago on 13 Oct 2025
New Charge Registered
4 Months Ago on 27 Jun 2025
Mr Marcus Simon Dench Appointed
5 Months Ago on 30 May 2025
Simon Edward Jones Resigned
5 Months Ago on 30 May 2025
New Charge Registered
9 Months Ago on 4 Feb 2025
Mr Simon Edward Jones Appointed
10 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Mr Greg Lashley Details Changed
1 Year 4 Months Ago on 15 Jul 2024
Greg Lashley Details Changed
1 Year 4 Months Ago on 15 Jul 2024
Get Credit Report
Discover Tattershall Lakes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 October 2025 with no updates
Submitted on 10 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 13 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Registration of charge 070568930020, created on 27 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Simon Edward Jones as a director on 30 May 2025
Submitted on 2 Jun 2025
Appointment of Mr Marcus Simon Dench as a director on 30 May 2025
Submitted on 2 Jun 2025
Registration of charge 070568930019, created on 4 February 2025
Submitted on 10 Feb 2025
Resolutions
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year