Company NamePark Lodge Residents Company Limited
DirectorAlan Edward Hogan
Company StatusActive
Company Number02214039
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Edward Hogan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address90 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameMr Nicholas David Burt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 1991)
RoleElectrician
Correspondence Address88 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameMr Peter James Jinks
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 October 1991)
RoleAccountant
Correspondence Address92 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Secretary NamePeter William Corfield
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address98 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameMr Clive Reginald Drew
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 October 1997)
RoleBt Buyer
Correspondence Address92 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameLisa Kay McDonald
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 October 1997)
RoleBank Clerk
Correspondence Address90 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameJoseph Albert Drew
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2010)
RoleRetired
Correspondence Address86 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameSavio Theotonio Jawaharlal Rebello
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2010)
RoleMedical Engineer
Correspondence Address88 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Secretary NameJoyce Rosemary McDonald
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 July 2005)
RoleOffice Administration
Correspondence Address90 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Secretary NameDonna Elizabeth Newton
NationalityBritish
StatusResigned
Appointed19 July 2005(17 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 August 2010)
RoleCompany Director
Correspondence Address86-98 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameMrs Marion Brenda Hogan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(22 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2010)
RoleCare Assistant
Country of ResidenceEngland
Correspondence Address90 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Secretary NameKaren Manning
StatusResigned
Appointed01 August 2010(22 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 July 2016)
RoleCompany Director
Correspondence Address90 Mitcham Park
Mitcham
Surrey
CR4 4EJ

Location

Registered Address90 Mitcham Park
Mitcham
Surrey
CR4 4EJ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1Clive Raginald Drew
14.29%
Ordinary
1 at £1Isobel Sheppard & Gary Sheppard
14.29%
Ordinary
1 at £1John Drinkall
14.29%
Ordinary
1 at £1Joseph Albert Drew
14.29%
Ordinary
1 at £1Marion Brenda Hogan & Alan Edward Hogan
14.29%
Ordinary
1 at £1Michael Green
14.29%
Ordinary
1 at £1Sharon Hazel Dourado
14.29%
Ordinary

Financials

Year2014
Net Worth£3,060
Current Liabilities£260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 July 2016Termination of appointment of Karen Manning as a secretary on 6 July 2016 (1 page)
8 July 2016Termination of appointment of Karen Manning as a secretary on 6 July 2016 (1 page)
6 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 7
(4 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 7
(4 pages)
6 May 2015Micro company accounts made up to 31 March 2015 (3 pages)
6 May 2015Micro company accounts made up to 31 March 2015 (3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 7
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
(4 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
26 October 2010Termination of appointment of Marion Hogan as a director (1 page)
26 October 2010Termination of appointment of Marion Hogan as a director (1 page)
7 October 2010Registered office address changed from 86-98 Mitcham Park Mitcham Surrey CR4 4EJ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 86-98 Mitcham Park Mitcham Surrey CR4 4EJ on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 86-98 Mitcham Park Mitcham Surrey CR4 4EJ on 7 October 2010 (1 page)
6 October 2010Termination of appointment of Donna Newton as a secretary (1 page)
6 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 October 2010Termination of appointment of Savio Rebello as a director (1 page)
6 October 2010Termination of appointment of Savio Rebello as a director (1 page)
6 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 October 2010Appointment of Mr Alan Edward Hogan as a director (2 pages)
6 October 2010Appointment of Mrs Marion Brenda Hogan as a director (2 pages)
6 October 2010Appointment of Karen Manning as a secretary (1 page)
6 October 2010Termination of appointment of Joseph Drew as a director (1 page)
6 October 2010Termination of appointment of Donna Newton as a secretary (1 page)
6 October 2010Appointment of Karen Manning as a secretary (1 page)
6 October 2010Appointment of Mrs Marion Brenda Hogan as a director (2 pages)
6 October 2010Termination of appointment of Joseph Drew as a director (1 page)
6 October 2010Appointment of Mr Alan Edward Hogan as a director (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 September 2008Return made up to 14/08/08; full list of members (5 pages)
9 September 2008Return made up to 14/08/08; full list of members (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2007Return made up to 14/08/07; no change of members (7 pages)
19 September 2007Return made up to 14/08/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 September 2006Return made up to 14/08/06; full list of members (9 pages)
11 September 2006Return made up to 14/08/06; full list of members (9 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 September 2005Return made up to 14/08/05; full list of members (9 pages)
5 September 2005New secretary appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Return made up to 14/08/05; full list of members (9 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Return made up to 14/08/04; full list of members (9 pages)
8 October 2004Return made up to 14/08/04; full list of members (9 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 September 2003Return made up to 14/08/03; full list of members (9 pages)
6 September 2003Return made up to 14/08/03; full list of members (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Return made up to 14/08/02; full list of members (9 pages)
10 September 2002Return made up to 14/08/02; full list of members (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 September 2001Return made up to 14/08/01; full list of members (8 pages)
13 September 2001Return made up to 14/08/01; full list of members (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Return made up to 14/08/00; full list of members (8 pages)
18 September 2000Return made up to 14/08/00; full list of members (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
14 September 1999Return made up to 14/08/99; full list of members (6 pages)
14 September 1999Return made up to 14/08/99; full list of members (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 October 1998Full accounts made up to 31 March 1998 (7 pages)
23 October 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 October 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 November 1997Full accounts made up to 31 March 1997 (8 pages)
20 November 1997Full accounts made up to 31 March 1997 (8 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
12 October 1997Return made up to 14/08/97; full list of members (6 pages)
12 October 1997Return made up to 14/08/97; full list of members (6 pages)
5 September 1996Return made up to 14/08/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Return made up to 14/08/96; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
14 September 1995Return made up to 14/08/95; no change of members (4 pages)
14 September 1995Return made up to 14/08/95; no change of members (4 pages)
26 January 1988Incorporation (14 pages)
26 January 1988Incorporation (14 pages)