Company NamePark Lodge Freehold Company Limited
DirectorsAneeta Bouri and Saira Sheikh
Company StatusActive
Company Number09724322
CategoryPrivate Limited Company
Incorporation Date10 August 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Aneeta Bouri
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleBa Trainer
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMrs Saira Sheikh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed22 June 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Shiraz Mahmood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleBarrister
Country of ResidenceUnited Arab Emirates
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Rahul Shah
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(same day as company formation)
RoleHead Of Bim
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMs Hannah Luczak
Date of BirthAugust 1964 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed05 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2019)
RoleNanny
Country of ResidenceEngland
Correspondence Address2 Fairlea Place
London
W5 1SP
Director NameMrs Sonal Rahulkumar Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address258 Whitton Avenue East
Greenford
UB6 0QA
Director NameMr Brelim Krasniqi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2017(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Derwent Yard, Derwent Road
London
W5 4TW

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

2 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Rahul Shah on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mrs Aneeta Bouri on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mrs Saira Sheikh on 14 February 2020 (2 pages)
14 February 2020Termination of appointment of Shiraz Mahmood as a director on 14 February 2020 (1 page)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
22 June 2019Termination of appointment of Hannah Luczak as a director on 22 June 2019 (1 page)
22 June 2019Termination of appointment of Brelim Krasniqi as a director on 22 June 2019 (1 page)
22 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 June 2019Registered office address changed from Flat 3 Parklodge Pitshanger Lane Ealing Ealing W5 1RW England to 19 Sunnyside Road London W5 5HT on 22 June 2019 (1 page)
22 June 2019Termination of appointment of Sonal Shah as a director on 22 June 2019 (1 page)
22 June 2019Appointment of Green Estate Management as a secretary on 22 June 2019 (2 pages)
3 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 November 2017Registered office address changed from 258 Whitton Avenue East Greenford Middlesex UB6 0QA England to Flat 3 Parklodge Pitshanger Lane Ealing Ealing W5 1RW on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 258 Whitton Avenue East Greenford Middlesex UB6 0QA England to Flat 3 Parklodge Pitshanger Lane Ealing Ealing W5 1RW on 21 November 2017 (1 page)
4 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
13 August 2017Director's details changed for Mr Rahul Shah on 13 August 2017 (2 pages)
13 August 2017Appointment of Mr Brelim Krasniqi as a director on 13 August 2017 (2 pages)
13 August 2017Director's details changed for Mr Rahul Shah on 13 August 2017 (2 pages)
13 August 2017Appointment of Mr Brelim Krasniqi as a director on 13 August 2017 (2 pages)
9 July 2017Director's details changed for Mrs Anneta Bouri on 9 July 2017 (2 pages)
9 July 2017Director's details changed for Mrs Anneta Bouri on 9 July 2017 (2 pages)
5 July 2017Appointment of Mrs Sonal Shah as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Ms Hannah Luczak as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Anneta Bouri as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Saira Sheikh as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Sonal Shah as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Anneta Bouri as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Saira Sheikh as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Ms Hannah Luczak as a director on 5 July 2017 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 May 2016Registered office address changed from Flat 3, Park Lodge Pitshanger Lane London W5 1RW United Kingdom to 258 Whitton Avenue East Greenford Middlesex UB6 0QA on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Flat 3, Park Lodge Pitshanger Lane London W5 1RW United Kingdom to 258 Whitton Avenue East Greenford Middlesex UB6 0QA on 26 May 2016 (1 page)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 2
(18 pages)
10 August 2015Incorporation
Statement of capital on 2015-08-10
  • GBP 2
(18 pages)