Company NameLower Parkgate Residents Ltd
DirectorsRobert Sargent and David Sean McNulty
Company StatusActive
Company Number07519769
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCeo - Estate Agency
Country of ResidenceUnited Kingdom
Correspondence Address12 Pines Road
Bromley
BR1 2AA
Director NameMr David Sean McNulty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road Sherman Road
Bromley
BR1 3JH
Director NameMrs Yvonne Anita Armitage
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence Address32 Parkgate
London
SE3 9XF
Director NameMr Elvan Barin Yucemen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Parkgate
Parkgate
London
SE3 9XF
Director NameLady Wendy Stone Of Blackheath
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 2017)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Richard Philip Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Parkgate
Parkgate
London
SE3 9XF
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMrs Marguerite Mary Rudolf
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address19a Parkgate
London
SE3 9XF
Director NameMr David Sean McNulty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 May 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Nigel Christopher Dawes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2017)
RoleHR
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Secretary NameMr Roderick Donald Armitage
StatusResigned
Appointed12 March 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2015)
RoleCompany Director
Correspondence Address31 Parkgate
Parkgate
London
SE3 9XF
Secretary NameMr Nigel Dawes
StatusResigned
Appointed13 July 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2017)
RoleCompany Director
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Robert Gregory Walker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23c Parkgate
London
SE3 9XF

Contact

Websitewww.flower.co.uk
Telephone0845 0561223
Telephone regionUnknown

Location

Registered Address1 Sherman Road
Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

600 at £1Barin Yuceman
7.69%
Ordinary
600 at £1Clare Windsor
7.69%
Ordinary
600 at £1David Mcnulty & Lisa Mcnulty
7.69%
Ordinary
600 at £1Heather Willamson
7.69%
Ordinary
600 at £1Iain Macleod
7.69%
Ordinary
600 at £1Nigel Christopher Dawes
7.69%
Ordinary
600 at £1Paul Simcock
7.69%
Ordinary
600 at £1Robert Sargent & Sandra Sargent
7.69%
Ordinary
600 at £1Robert Walker & Sian Walker
7.69%
Ordinary
600 at £1Stephen Sumsion
7.69%
Ordinary
600 at £1Tara Watson & Neill Burman
7.69%
Ordinary
600 at £1Wendy Stone
7.69%
Ordinary
600 at £1Yvonne Anita Armitage
7.69%
Ordinary

Financials

Year2014
Net Worth£10,563

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
29 September 2022Registered office address changed from 29 Parkgate London SE3 9XF England to 1 Sherman Road Sherman Road Bromley BR1 3JH on 29 September 2022 (1 page)
13 September 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
14 December 2021Registered office address changed from 23C Parkgate London SE3 9XF England to 29 Parkgate London SE3 9XF on 14 December 2021 (1 page)
14 December 2021Termination of appointment of Robert Gregory Walker as a director on 14 December 2021 (1 page)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 November 2019Appointment of Mr David Mcnulty as a director on 31 October 2019 (2 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Robert Sargent as a director on 31 October 2018 (2 pages)
7 November 2018Termination of appointment of Yvonne Anita Armitage as a director on 31 October 2018 (1 page)
7 November 2018Registered office address changed from 31 Parkgate London SE3 9XF England to 23C Parkgate London SE3 9XF on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Robert Gregory Walker as a director on 31 October 2018 (2 pages)
12 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Nigel Dawes as a secretary on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Nigel Christopher Dawes as a director on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Nigel Dawes as a secretary on 3 October 2017 (1 page)
4 October 2017Termination of appointment of Nigel Christopher Dawes as a director on 3 October 2017 (1 page)
15 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 May 2017Termination of appointment of David Sean Mcnulty as a director on 2 May 2017 (1 page)
13 May 2017Termination of appointment of Wendy Stone of Blackheath as a director on 2 May 2017 (1 page)
13 May 2017Termination of appointment of Robert Sargent as a director on 2 May 2017 (1 page)
13 May 2017Termination of appointment of Robert Sargent as a director on 2 May 2017 (1 page)
13 May 2017Termination of appointment of David Sean Mcnulty as a director on 2 May 2017 (1 page)
13 May 2017Termination of appointment of Wendy Stone of Blackheath as a director on 2 May 2017 (1 page)
20 April 2017Registered office address changed from 19a Parkgate London SE3 9XF England to 31 Parkgate London SE3 9XF on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 19a Parkgate London SE3 9XF England to 31 Parkgate London SE3 9XF on 20 April 2017 (1 page)
7 March 2017Termination of appointment of Marguerite Mary Rudolf as a director on 14 January 2017 (1 page)
7 March 2017Termination of appointment of Marguerite Mary Rudolf as a director on 14 January 2017 (1 page)
31 August 2016Micro company accounts made up to 29 February 2016 (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Micro company accounts made up to 29 February 2016 (3 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 7,800
(8 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 7,800
(8 pages)
11 September 2015Registered office address changed from 31 Parkgate Parkgate London SE3 9XF to 19a Parkgate London SE3 9XF on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 31 Parkgate Parkgate London SE3 9XF to 19a Parkgate London SE3 9XF on 11 September 2015 (1 page)
11 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
11 September 2015Micro company accounts made up to 28 February 2015 (2 pages)
25 August 2015Termination of appointment of Roderick Donald Armitage as a secretary on 13 July 2015 (1 page)
25 August 2015Termination of appointment of Roderick Donald Armitage as a secretary on 13 July 2015 (1 page)
25 August 2015Appointment of Mr Nigel Dawes as a secretary on 13 July 2015 (2 pages)
25 August 2015Appointment of Mr Nigel Dawes as a secretary on 13 July 2015 (2 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,800
(8 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,800
(8 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,800
(8 pages)
7 March 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 7,800
(4 pages)
7 March 2015Termination of appointment of Elvan Barin Yucemen as a director on 11 June 2014 (1 page)
7 March 2015Statement of capital following an allotment of shares on 11 June 2014
  • GBP 7,800
(4 pages)
7 March 2015Termination of appointment of Elvan Barin Yucemen as a director on 11 June 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Appointment of Mr Nigel Christopher Dawes as a director (2 pages)
17 March 2014Appointment of Mr Nigel Christopher Dawes as a director (2 pages)
14 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(8 pages)
14 March 2014Appointment of Mr Roderick Donald Armitage as a secretary (2 pages)
14 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(8 pages)
14 March 2014Appointment of Mr Roderick Donald Armitage as a secretary (2 pages)
14 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(8 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 August 2013Registered office address changed from 23a Parkgate Blackheath London SE3 9XF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 23a Parkgate Blackheath London SE3 9XF United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 23a Parkgate Blackheath London SE3 9XF United Kingdom on 9 August 2013 (1 page)
4 April 2013Appointment of Mr David Sean Mcnulty as a director (2 pages)
4 April 2013Appointment of Mr David Sean Mcnulty as a director (2 pages)
29 March 2013Appointment of Mrs Marguerite Mary Rudolf as a director (2 pages)
29 March 2013Appointment of Mrs Marguerite Mary Rudolf as a director (2 pages)
24 March 2013Termination of appointment of Richard Wilson as a director (1 page)
24 March 2013Termination of appointment of Richard Wilson as a director (1 page)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
11 December 2012Memorandum and Articles of Association (21 pages)
11 December 2012Memorandum and Articles of Association (21 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2012Appointment of Mr Richard Philip Wilson as a director (2 pages)
3 December 2012Appointment of Mr Richard Philip Wilson as a director (2 pages)
24 November 2012Appointment of Mr Robert Sargent as a director (2 pages)
24 November 2012Registered office address changed from 32 Parkgate London SE3 9XF United Kingdom on 24 November 2012 (1 page)
24 November 2012Registered office address changed from 32 Parkgate London SE3 9XF United Kingdom on 24 November 2012 (1 page)
24 November 2012Appointment of Mr Robert Sargent as a director (2 pages)
6 November 2012Termination of appointment of Nigel Dawes as a director (1 page)
6 November 2012Termination of appointment of Nigel Dawes as a director (1 page)
25 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
26 July 2011Appointment of Lady Wendy Stone of Blackheath as a director (2 pages)
26 July 2011Appointment of Lady Wendy Stone of Blackheath as a director (2 pages)
12 July 2011Appointment of Mr Elvan Barin Yucemen as a director (2 pages)
12 July 2011Appointment of Mr Elvan Barin Yucemen as a director (2 pages)
20 May 2011Appointment of a director (2 pages)
20 May 2011Appointment of a director (2 pages)
5 May 2011Appointment of a director (2 pages)
5 May 2011Appointment of a director (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)