PARK LODGE 1995 LIMITED - EASTBOURNE
Company Profile | Company Filings |
Overview
PARK LODGE 1995 LIMITED is a Private Limited Company from EASTBOURNE UNITED KINGDOM and has the status: Active.
PARK LODGE 1995 LIMITED was incorporated 28 years ago on 12/10/1995 and has the registered number: 03112944. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
PARK LODGE 1995 LIMITED was incorporated 28 years ago on 12/10/1995 and has the registered number: 03112944. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
PARK LODGE 1995 LIMITED - EASTBOURNE
This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
68201 - Renting and operating of Housing Association real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
7-9 THE AVENUE
EASTBOURNE
EAST SUSSEX
BN21 3YA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SAMANTHA CHARLIE GREAVES | Oct 1979 | British | Director | 2002-02-21 | CURRENT |
NATASHA ANNE DELLER | Jan 1977 | British | Director | 1995-12-22 | CURRENT |
NATASHA ANNE DELLER | Jan 1977 | British | Secretary | 1996-10-15 | CURRENT |
MR BERNARD MCTAVISH GREAVES | Jul 1926 | British | Director | 1995-11-06 UNTIL 2015-07-11 | RESIGNED |
BONUSWORTH LIMITED | Corporate Director | 1995-10-12 UNTIL 1995-11-06 | RESIGNED | ||
MR CLIFFORD DONALD WING | Apr 1960 | Secretary | 1995-10-12 UNTIL 1995-11-06 | RESIGNED | |
MRS VALERIE ANN GREAVES | Apr 1948 | British | Secretary | 1995-11-06 UNTIL 1996-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Samantha Charlie Greaves | 2016-04-06 | 10/1979 | Eastbourne East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Natasha Anne Deller | 2016-04-06 | 1/1977 | Eastbourne East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PARK_LODGE_1995_LIMITED - Accounts | 2023-11-29 | 30-06-2023 | £321,909 equity |
PARK_LODGE_1995_LIMITED - Accounts | 2023-03-03 | 30-06-2022 | £299,185 equity |
Park Lodge 1995 Limited - Period Ending 2021-06-30 | 2022-01-18 | 30-06-2021 | £471,218 equity |
Park Lodge 1995 Limited - Period Ending 2020-06-30 | 2021-04-09 | 30-06-2020 | £503,859 equity |
Park Lodge 1995 Limited - Period Ending 2019-06-30 | 2020-01-03 | 30-06-2019 | £493,300 equity |
Park Lodge 1995 Limited - Period Ending 2018-06-30 | 2019-03-29 | 30-06-2018 | £478,981 equity |
Micro-entity Accounts - PARK LODGE 1995 LIMITED | 2018-03-30 | 30-06-2017 | £467,565 equity |
Accounts filed on 30-06-2016 | 2017-03-30 | 30-06-2016 | £420,816 equity |
PARK_LODGE_1995_LIMITED - Accounts | 2016-01-21 | 30-06-2015 | £389,683 equity |
PARK_LODGE_1995_LIMITED - Accounts | 2015-04-01 | 30-06-2014 | £21,099 Cash £364,098 equity |