UKBizDB.co.uk

PARK LODGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Lodge Management Company Limited. The company was founded 37 years ago and was given the registration number 02061690. The firm's registered office is in ESSEX. You can find them at 1 Nelson Street, Southend On Sea, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK LODGE MANAGEMENT COMPANY LIMITED
Company Number:02061690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Secretary18 March 2021Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director05 September 2019Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director21 August 2020Active
4 Whitelands, Hook End, Brentwood, CM15 0QG

Secretary28 January 1999Active
Flat 4 14 Park Road, Westcliff On Sea, SS0 7PE

Secretary-Active
Greytown House, 221-227 High Street, Orpington, BR6 0NZ

Corporate Secretary01 October 2008Active
221 High Street, Orpington, BR6 0NZ

Director01 October 2008Active
Flat 9 14 Park Road, Westcliff On Sea, SS0 7PE

Director-Active
Flat 4 14 Park Road, Westcliff On Sea, SS0 7PE

Director-Active
14 Park Road, Westcliff On Sea, SS0 7PE

Director-Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Director22 August 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Director28 January 1999Active
124 Mount Park Avenue, South Croydon, CR2 6DJ

Corporate Director20 January 2004Active
Greytown House 221-227, High Street, Orpington, BR6 0NZ

Corporate Director01 December 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Officers

Change person director company with change date.

Download
2023-12-17Officers

Change person director company with change date.

Download
2023-12-17Officers

Change person secretary company with change date.

Download
2023-12-17Address

Change registered office address company with date old address new address.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-18Officers

Appoint person secretary company with name date.

Download
2021-03-18Officers

Termination secretary company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-07-11Miscellaneous

Legacy.

Download
2019-07-11Miscellaneous

Legacy.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.