Company NamePark Lodge Wandsworth (Managements) Limited
Company StatusActive
Company Number01030922
CategoryPrivate Limited Company
Incorporation Date12 November 1971(52 years, 6 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 NameLucy Woodley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(33 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Director NameJames McQueeney
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(46 years after company formation)
Appointment Duration6 years, 5 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Director NameRiccardo Bello
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(46 years after company formation)
Appointment Duration6 years, 5 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address400 Wimbledon Park Road
London
SW19 6PN
Director NameNatasha Chisha McDonald
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(46 years after company formation)
Appointment Duration6 years, 5 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2016(44 years, 5 months after company formation)
Appointment Duration8 years
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMichael William Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleCommunications Consultant
Correspondence Address20 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Director NameMrs Dorothy Eileen Phillips
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(20 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 February 1999)
RoleRetired
Correspondence AddressFlat 21 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Secretary NameMiss Margery Elizabeth Millicent Emerson
NationalityBritish
StatusResigned
Appointed01 February 1992(20 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressFlat 22 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Director NameJohn Kiernan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(22 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 February 1998)
RoleFire Officer
Correspondence AddressFlat 28 Park Lodge Hereford House
Wimbledon Park Road
London
SW18 5SH
Director NameThomas Galbraith Prior
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleCivil Servant
Correspondence AddressFlat 20 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Director NameMr Shane Edward Law
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address143b Elm Road
New Malden
Surrey
KT3 3HX
Director NameAlastair Stewart Tomkins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2002)
RoleIT
Correspondence AddressFlat 23 Park Lodge
London
SW18 5SH
Secretary NameMichelle Swinbank
NationalityBritish
StatusResigned
Appointed22 February 2001(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2005)
RoleCompany Director
Correspondence AddressFlat 27
74 Wimbledon Park Road
London
SW18 5SH
Director NameDr Kiran Sharma
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2006)
RoleDoctor
Correspondence AddressFlat 24 Park Lodge
74 Wimbledon Park Road
Southfields
London
SW18 5SH
Director NameSharon Dellar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2006)
RoleFacilities Supervisor
Correspondence Address15 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Secretary NameMichelle Swinbank
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(33 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2014)
RoleTeacher
Correspondence AddressFlat 27
74 Wimbledon Park Road
London
SW18 5SH
Director NameMichelle Ayton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(34 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 74 Wimbledon Park Road
London
SW18 5SH
Director NameMr Andrea Fiumana
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(38 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2017)
RoleHospitality
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 23 Park Lodge
74 Wimbledon Park Road
London
SW18 5SH
Secretary NameMs Juliette Marsha Lettman
StatusResigned
Appointed19 June 2014(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address17 Park Lodge 74 Wimbledon Park Road
London
SW18 5SH
Director NameMr Stephen Anthony Pisano
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2016)
RoleTeacher.
Country of ResidenceEngland
Correspondence Address17 Park Lodge 74 Wimbledon Park Road
London
SW18 5SH

Contact

Websitewww.sharknet.co.uk

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Adrianna Fiumana
6.25%
Ordinary
1 at £10Anne Slevin
6.25%
Ordinary
1 at £10Eve Warren
6.25%
Ordinary
1 at £10James Mcqueeney
6.25%
Ordinary
1 at £10James Orr
6.25%
Ordinary
1 at £10Juliette Lettman
6.25%
Ordinary
1 at £10K. McDonald & C.n. McDonald
6.25%
Ordinary
1 at £10Lucy Fisher
6.25%
Ordinary
1 at £10Mr K. Austin
6.25%
Ordinary
1 at £10Mr Moran & Mrs Moran
6.25%
Ordinary
1 at £10Riccardo Bello
6.25%
Ordinary
1 at £10Rishi Kesh Kotech
6.25%
Ordinary
1 at £10Royal Insurance Property Services
6.25%
Ordinary
1 at £10S. Pisano
6.25%
Ordinary
1 at £10Tristan Vieira Ribeiro
6.25%
Ordinary
1 at £10Zain Robinson
6.25%
Ordinary

Financials

Year2014
Turnover£12,800
Net Worth£5,739
Cash£5,434
Current Liabilities£295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 March 2019Confirmation statement made on 27 February 2019 with updates (6 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
2 January 2018Termination of appointment of Andrea Fiumana as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Andrea Fiumana as a director on 31 December 2017 (1 page)
20 December 2017Appointment of Natasha Chisha Mcdonald as a director on 3 November 2017 (2 pages)
20 December 2017Appointment of Natasha Chisha Mcdonald as a director on 3 November 2017 (2 pages)
5 December 2017Appointment of Riccardo Bello as a director on 2 November 2017 (2 pages)
5 December 2017Appointment of Riccardo Bello as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of James Mcqueeney as a director on 2 November 2017 (2 pages)
4 December 2017Appointment of James Mcqueeney as a director on 2 November 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
15 August 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
15 August 2016Registered office address changed from 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH to 322 Upper Richmond Road London England SW15 6TL on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH to 322 Upper Richmond Road London England SW15 6TL on 15 August 2016 (1 page)
15 August 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
5 August 2016Termination of appointment of Stephen Anthony Pisano as a director on 3 June 2016 (1 page)
5 August 2016Termination of appointment of Stephen Anthony Pisano as a director on 3 June 2016 (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed from 00969473 London Road 167-169 Kingston upon Thames Surrey KT2 6PT England to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register inspection address has been changed from 00969473 London Road 167-169 Kingston upon Thames Surrey KT2 6PT England to 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
26 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road 167-169 Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 160
(6 pages)
18 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 160
(6 pages)
12 February 2016Termination of appointment of Juliette Marsha Lettman as a secretary on 1 January 2016 (1 page)
12 February 2016Termination of appointment of Juliette Marsha Lettman as a secretary on 1 January 2016 (1 page)
17 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 September 2015Appointment of Mr Stephen Anthony Pisano as a director on 7 July 2014 (2 pages)
12 September 2015Appointment of Mr Stephen Anthony Pisano as a director on 7 July 2014 (2 pages)
12 September 2015Appointment of Mr Stephen Anthony Pisano as a director on 7 July 2014 (2 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 160
(6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 160
(6 pages)
19 June 2014Registered office address changed from C/O Flat 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Flat 27 Park Lodge 74 Wimbledon Park Road London SW18 5SH on 19 June 2014 (1 page)
19 June 2014Termination of appointment of Michelle Swinbank as a secretary (1 page)
19 June 2014Registered office address changed from C/O Flat 17 Park Lodge 74 Wimbledon Park Road London SW18 5SH England on 19 June 2014 (1 page)
19 June 2014Registered office address changed from C/O Flat 27 Park Lodge 74 Wimbledon Park Road London SW18 5SH on 19 June 2014 (1 page)
19 June 2014Appointment of Ms Juliette Marsha Lettman as a secretary (2 pages)
19 June 2014Appointment of Ms Juliette Marsha Lettman as a secretary (2 pages)
19 June 2014Termination of appointment of Michelle Swinbank as a secretary (1 page)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 160
(6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 160
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Appointment of Mr Andrea Fiumana as a director (2 pages)
25 March 2010Appointment of Mr Andrea Fiumana as a director (2 pages)
24 March 2010Termination of appointment of Michelle Ayton as a director (1 page)
24 March 2010Termination of appointment of Michelle Ayton as a director (1 page)
4 February 2010Director's details changed for Lucy Woodley on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (10 pages)
4 February 2010Director's details changed for Lucy Woodley on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Michelle Ayton on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Michelle Ayton on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Lucy Woodley on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Michelle Ayton on 1 February 2010 (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 April 2009Return made up to 01/02/09; full list of members (8 pages)
4 April 2009Return made up to 01/02/09; full list of members (8 pages)
3 April 2009Registered office changed on 03/04/2009 from park lodge 74 wimbledon park road london SW18 5SH. (1 page)
3 April 2009Director's change of particulars / michelle ayton / 02/04/2009 (1 page)
3 April 2009Registered office changed on 03/04/2009 from park lodge 74 wimbledon park road london SW18 5SH. (1 page)
3 April 2009Director's change of particulars / michelle ayton / 02/04/2009 (1 page)
31 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
8 March 2008Return made up to 01/02/08; no change of members (7 pages)
8 March 2008Return made up to 01/02/08; no change of members (7 pages)
23 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
23 April 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 April 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Return made up to 01/02/06; full list of members (12 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 01/02/06; full list of members (12 pages)
29 March 2006Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 April 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
12 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 March 2004Return made up to 01/02/04; change of members (7 pages)
4 March 2004Return made up to 01/02/04; change of members (7 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2003Director resigned (1 page)
12 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2003New director appointed (2 pages)
25 February 2003Return made up to 01/02/03; no change of members (8 pages)
25 February 2003Return made up to 01/02/03; no change of members (8 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
30 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
18 July 2002Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 2002Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
17 January 2002New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
6 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 01/02/00; full list of members (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Return made up to 01/02/00; full list of members (7 pages)
3 March 1999Full accounts made up to 31 December 1998 (9 pages)
3 March 1999Full accounts made up to 31 December 1998 (9 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
16 February 1999Return made up to 01/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1999Return made up to 01/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
19 March 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
16 February 1998Return made up to 01/02/98; full list of members (6 pages)
16 February 1998Return made up to 01/02/98; full list of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 February 1997Return made up to 01/02/97; change of members (6 pages)
26 February 1997Return made up to 01/02/97; change of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Return made up to 01/02/96; change of members (6 pages)
5 March 1996Return made up to 01/02/96; change of members (6 pages)
6 April 1995Full accounts made up to 31 December 1994 (9 pages)
6 April 1995Full accounts made up to 31 December 1994 (9 pages)