LODGE PARK LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
LODGE PARK LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
LODGE PARK LIMITED was incorporated 22 years ago on 28/01/2002 and has the registered number: 04361361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LODGE PARK LIMITED was incorporated 22 years ago on 28/01/2002 and has the registered number: 04361361. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LODGE PARK LIMITED - NORTHAMPTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 KENT ROAD
NORTHAMPTON
NN5 4DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2024 | 11/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY LEE DARVELL | Jun 1977 | British | Director | 2012-07-10 | CURRENT |
MR STEPHEN CHRISTOPHER DAYER | Oct 1969 | British | Director | 2012-05-02 | CURRENT |
MR PETER JAMES HUBBARD | Aug 1958 | British | Director | 2012-05-02 | CURRENT |
MR MATTHEW DAVID SWAN | Oct 1963 | British | Director | 2008-10-27 | CURRENT |
JUSTINE BROWNING | Sep 1970 | British | Director | 2019-02-11 | CURRENT |
JOHN BARRETT | Feb 1963 | British | Director | 2008-08-14 | CURRENT |
MRS ELIZABETH HOYLE | Mar 1957 | British | Secretary | 2002-01-28 UNTIL 2005-04-21 | RESIGNED |
AM NOMINEES LIMITED | Corporate Director | 2006-02-01 UNTIL 2008-02-12 | RESIGNED | ||
MRS GEMMA LOUISE DAVIS | Secretary | 2010-11-06 UNTIL 2015-08-03 | RESIGNED | ||
MR CHRISTOPHER MICHAEL LEE | Dec 1965 | British | Secretary | 2005-04-21 UNTIL 2008-02-12 | RESIGNED |
BRIAN MARY | Secretary | 2008-08-15 UNTIL 2009-01-01 | RESIGNED | ||
MR BRIAN CULVER MAY | Feb 1951 | British | Secretary | 2008-08-15 UNTIL 2010-11-06 | RESIGNED |
MR RICHARD FRANCIS TAPP | Oct 1959 | British | Secretary | 2008-02-12 UNTIL 2008-08-26 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 2002-01-28 UNTIL 2002-01-28 | RESIGNED | ||
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 2002-01-28 UNTIL 2002-01-28 | RESIGNED |
MARK GREENWOOD | Apr 1959 | British | Director | 2005-04-21 UNTIL 2008-02-12 | RESIGNED |
RAJESH SHAH | Jan 1958 | British | Director | 2003-09-03 UNTIL 2004-10-22 | RESIGNED |
MR MATTHEW DAVID SWAN | Oct 1963 | British | Director | 2005-04-21 UNTIL 2008-02-12 | RESIGNED |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 2008-02-12 UNTIL 2008-08-15 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2006-02-01 UNTIL 2007-04-23 | RESIGNED |
MR BRIAN CULVER MAY | Feb 1951 | British | Director | 2008-10-27 UNTIL 2010-11-06 | RESIGNED |
MR JOHN MCDONOUGH | Nov 1951 | British | Director | 2008-02-12 UNTIL 2008-08-15 | RESIGNED |
ROGER WILLIAM ROBINSON | Apr 1951 | British | Director | 2008-02-12 UNTIL 2008-08-15 | RESIGNED |
ANTHONY COLBOKN | Mar 1948 | British | Director | 2003-09-03 UNTIL 2005-04-21 | RESIGNED |
MR JAMES EDWARD BROWNING | Jan 1974 | British | Director | 2018-11-08 UNTIL 2018-11-09 | RESIGNED |
JOHN BARRETT | Feb 1963 | British | Director | 2002-01-28 UNTIL 2005-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lodge Park Holdings Limited | 2016-04-06 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lodge Park Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £372,276 Cash £2,979,926 equity |
Lodge Park Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-23 | 31-03-2022 | £671 Cash £2,834,454 equity |
Lodge Park Limited - Limited company accounts 20.1 | 2021-12-23 | 31-03-2021 | £355,413 Cash £2,720,449 equity |
Lodge Park Limited - Limited company accounts 20.1 | 2021-04-02 | 31-03-2020 | £2,448 Cash £2,694,211 equity |
Lodge Park Limited - Limited company accounts 18.2 | 2019-12-20 | 31-03-2019 | £400,435 Cash £2,594,140 equity |
Lodge Park Limited - Limited company accounts 18.2 | 2018-12-22 | 31-03-2018 | £459,162 Cash £2,410,459 equity |
Lodge Park Limited - Limited company accounts 17.3 | 2017-12-22 | 31-03-2017 | £606,277 Cash £2,147,319 equity |