Company NamePark Lodge (Norwood) Residents Association Limited
Company StatusActive
Company Number00973743
CategoryPrivate Limited Company
Incorporation Date3 March 1970(54 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Robert Milford
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleMindfulness Teacher
Country of ResidenceEngland
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameDr Cindy Petronilla Maria Figueira
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGlobal Innovation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Director NameMr Timothy Edward Bradbury
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(51 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside Property Management Services Limited 29-
Orpington
Kent
BR5 2RS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address29-31 Leith Hill
Orpington
Kent
BR5 2RS
Director NameMiss Pamela Ann Crump
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 1993)
RoleComputer Consultant
Correspondence Address15 Park Lodge
London
SE19 2DF
Director NameMr John Louis Figueira
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 1997)
RoleAccountant
Correspondence Address4 Park Lodge
80 Auckland Road,Upper Norwood
London
SE19 2DF
Director NameMr Kevin Keith Juster
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 1997)
RoleAvation Ins
Correspondence Address11 Park Lodge
82 Auckland Road,Upper Norwood
London
SE19 2DF
Director NameMr John James White
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 February 1996)
RoleRetired
Correspondence Address3 Park Lodge
80,Auckland Road,Upper Norwood
London
SE19 2DF
Secretary NameMr John Louis Figueira
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 03 September 1997)
RoleCompany Director
Correspondence Address4 Park Lodge
80 Auckland Road,Upper Norwood
London
SE19 2DF
Director NameMr Edward John Shearsby
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(22 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 03 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Park Lodge
82 Auckland Road
London
SE19 2DF
Director NameEllen Louise Anne Contreras
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(26 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2003)
RoleTeacher
Correspondence Address12 Park Lodge 82 Auckland Road
Upper Norwood
London
SE19 2DF
Director NameJoseph Mario Figueira
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2003)
RoleSocial Worker
Correspondence Address4 Park Lodge 80 Auckland Road
Upper Norwood
London
SE19 2DF
Director NameJonathan Peter Spreadbury
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 2003)
RoleFirefighter
Correspondence Address11 Park Lodge 82 Auckland Road
Upper Norwood
London
SE19 2DF
Secretary NamePaul Spencer Hailston
NationalityBritish
StatusResigned
Appointed03 September 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 November 2003)
RoleCompany Director
Correspondence Address9 Park Lodge
82 Auckland Road Upper Norwood
London
SE19 2DF
Director NameVictoria Ann Louise Marshall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2008)
RoleHr Analyst
Correspondence AddressFlat 2 Park Lodge 80 Auckland Road
London
SE19 2DF
Secretary NameSusan Usher Moffat
NationalityBritish
StatusResigned
Appointed08 November 2003(33 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2010)
RoleCompany Director
Correspondence AddressFlat 15 Park Lodge
82 Auckland Road
Upper Norwood
London
SE19 2DF
Director NameEleanor Jane O'Neill
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2003(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2005)
RoleBusiness Analyst
Correspondence AddressFlat 7 Park Lodge 80 Auckland Road
London
SE19 2DF
Director NameTamsin Shinya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2007)
RoleDirector Of Studies
Correspondence AddressFlat 9 Park Lodge
82 Auckland Road
London
SE19 2DF
Director NameMr Craig Richardson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(38 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Lodge 82 Auckland Road
London
SE19 2DF
Director NameMrs Beryl White
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(38 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2011)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Park Lodge 80 Auckland Road
London
SE19 2DF
Secretary NameMr Padraic Joseph Anselm Savage
StatusResigned
Appointed12 May 2010(40 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 September 2018)
RoleCompany Director
Correspondence Address12 Park Lodge
82 Auckland Road
Upper Norwood
London
SE19 2DF
Director NameMr Steven Talbot
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(41 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2013)
RoleCivil Servant/Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Park Lodge
80-82 Auckland Road
London
SE19 2DF
Director NameMr Jon Boulton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(41 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2013)
RoleAnalytical Manager, Sky Iq
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lodge
80 Auckland Road
London
SE19 2DF
Director NameMr Stephen John Irvine
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(43 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2017)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Park Lodge
80 Auckland Road
London
SE19 2DF

Location

Registered AddressSouthside Property Management Services Limited
29-31 Leith Hill
Orpington
Kent
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Charon Dowling & Alan Dowling
6.25%
Ordinary
1 at £10Cindy Figueira
6.25%
Ordinary
1 at £10Craig Richardson & Marie Richardson
6.25%
Ordinary
1 at £10Elouise Mcnaulty
6.25%
Ordinary
1 at £10Irina Apekisheva & Padraick Savage
6.25%
Ordinary
1 at £10Jalpa Bhatt
6.25%
Ordinary
1 at £10James Milford
6.25%
Ordinary
1 at £10Mr Peter Gildea-evans & Christopher Lee
6.25%
Ordinary
1 at £10Mr Roy Endersby
6.25%
Ordinary
1 at £10Ms Susan Moffat
6.25%
Ordinary
1 at £10Owen Stuart Woodwards
6.25%
Ordinary
1 at £10Stephen John Irvine & Esther Laura Stokes
6.25%
Ordinary
1 at £10Steven Talbot & Sarah Talbot
6.25%
Ordinary
1 at £10Susan Adeyemo & Dayo Adeyemo
6.25%
Ordinary
1 at £10Ted Shearsby
6.25%
Ordinary
1 at £10Vicky Marshall
6.25%
Ordinary

Financials

Year2014
Turnover£16,880
Net Worth£10,840
Cash£15,311
Current Liabilities£5,905

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
5 September 2018Termination of appointment of Padraic Joseph Anselm Savage as a secretary on 5 September 2018 (1 page)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
11 May 2017Termination of appointment of Stephen John Irvine as a director on 9 May 2017 (1 page)
11 May 2017Termination of appointment of Stephen John Irvine as a director on 9 May 2017 (1 page)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 160
(6 pages)
3 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 160
(6 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 160
(6 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 160
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 160
(6 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 160
(6 pages)
17 December 2013Appointment of Mr Stephen John Irvine as a director (2 pages)
17 December 2013Appointment of Mr Stephen John Irvine as a director (2 pages)
17 December 2013Termination of appointment of Jon Boulton as a director (1 page)
17 December 2013Termination of appointment of Jon Boulton as a director (1 page)
28 March 2013Termination of appointment of Craig Richardson as a director (1 page)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of Craig Richardson as a director (1 page)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 January 2013Termination of appointment of Steven Talbot as a director (1 page)
28 January 2013Termination of appointment of Steven Talbot as a director (1 page)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 January 2012Appointment of Mr Jon Boulton as a director (2 pages)
31 January 2012Appointment of Mr Jon Boulton as a director (2 pages)
21 November 2011Appointment of Mr Steven Talbot as a director (2 pages)
21 November 2011Appointment of Mr Steven Talbot as a director (2 pages)
26 September 2011Termination of appointment of Beryl White as a director (1 page)
26 September 2011Termination of appointment of Beryl White as a director (1 page)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2010Appointment of Mr Padraic Joseph Anselm Savage as a secretary (1 page)
12 May 2010Appointment of Mr Padraic Joseph Anselm Savage as a secretary (1 page)
12 May 2010Registered office address changed from 10 Park Lodge 82 Auckland Road Upper Norwood Surrey SE19 2DF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 10 Park Lodge 82 Auckland Road Upper Norwood Surrey SE19 2DF on 12 May 2010 (1 page)
11 May 2010Termination of appointment of Susan Moffat as a secretary (1 page)
11 May 2010Termination of appointment of Susan Moffat as a secretary (1 page)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 February 2010Director's details changed for Mr Edward John Shearsby on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Craig Richardson on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
26 February 2010Director's details changed for Mrs Beryl White on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Beryl White on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (11 pages)
26 February 2010Director's details changed for Craig Richardson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Edward John Shearsby on 26 February 2010 (2 pages)
10 February 2010Registered office address changed from Flat 15 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Flat 15 Park Lodge 82 Auckland Road Upper Norwood London SE19 2DF on 10 February 2010 (2 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
15 May 2009Appointment terminated director victoria marshall (1 page)
15 May 2009Return made up to 28/02/09; full list of members (10 pages)
15 May 2009Director appointed mrs beryl white (1 page)
15 May 2009Return made up to 28/02/09; full list of members (10 pages)
15 May 2009Appointment terminated director victoria marshall (1 page)
15 May 2009Director appointed mrs beryl white (1 page)
22 August 2008Director appointed craig richardson (2 pages)
22 August 2008Director appointed craig richardson (2 pages)
28 April 2008Appointment terminated director tamsin shinya (1 page)
28 April 2008Return made up to 28/02/08; full list of members (11 pages)
28 April 2008Appointment terminated director tamsin shinya (1 page)
28 April 2008Return made up to 28/02/08; full list of members (11 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 January 2008Return made up to 28/02/07; full list of members (13 pages)
18 January 2008Return made up to 28/02/07; full list of members (13 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 December 2007Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
3 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
3 April 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
31 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
30 March 2005Return made up to 28/02/05; full list of members (13 pages)
30 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
30 March 2005Return made up to 28/02/05; full list of members (13 pages)
21 April 2004Return made up to 28/02/04; full list of members (11 pages)
21 April 2004Return made up to 28/02/04; full list of members (11 pages)
6 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 9 park lodge 82 auckland road upper norwood london SE19 2DF (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Registered office changed on 17/11/03 from: 9 park lodge 82 auckland road upper norwood london SE19 2DF (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
22 March 2003Return made up to 28/02/03; change of members (8 pages)
22 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 March 2003Return made up to 28/02/03; change of members (8 pages)
22 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
19 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
19 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2001Full accounts made up to 31 August 2000 (8 pages)
16 March 2001Return made up to 28/02/01; change of members (7 pages)
16 March 2001Return made up to 28/02/01; change of members (7 pages)
16 March 2001Full accounts made up to 31 August 2000 (8 pages)
20 March 2000Full accounts made up to 31 August 1999 (7 pages)
20 March 2000Full accounts made up to 31 August 1999 (7 pages)
17 March 2000Return made up to 28/02/00; change of members (7 pages)
17 March 2000Return made up to 28/02/00; change of members (7 pages)
14 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Full accounts made up to 31 August 1998 (7 pages)
26 March 1999Full accounts made up to 31 August 1998 (7 pages)
9 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(6 pages)
9 March 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 09/03/98
(6 pages)
9 March 1998Full accounts made up to 31 August 1997 (7 pages)
9 March 1998Full accounts made up to 31 August 1997 (7 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1997Return made up to 28/02/97; full list of members (6 pages)
11 March 1997Full accounts made up to 31 August 1996 (8 pages)
11 March 1997Full accounts made up to 31 August 1996 (8 pages)
11 March 1996Return made up to 28/02/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Full accounts made up to 31 August 1995 (7 pages)
11 March 1996Return made up to 28/02/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Full accounts made up to 31 August 1995 (7 pages)
11 March 1996New director appointed (2 pages)
3 March 1970Incorporation (12 pages)
3 March 1970Incorporation (12 pages)