General information

Name:

Lodge Park Estates Limited

Office Address:

2 Beacon End Courtyard London Road Stanway CO3 0NU Colchester

Number: 04722778

Incorporation date: 2003-04-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lodge Park Estates began its business in 2003 as a Private Limited Company with reg. no. 04722778. This firm has been prospering for twenty one years and it's currently active. This firm's headquarters is located in Colchester at 2 Beacon End Courtyard. Anyone could also locate the company utilizing its post code, CO3 0NU. The company has operated under three names. The very first registered name, Keystone Uk, was changed on 2014-07-24 to Abbotts Barn Estates. The current name, used since 2018, is Lodge Park Estates Ltd. This company's registered with SIC code 99999 and their NACE code stands for Dormant Company. Lodge Park Estates Limited reported its account information for the financial year up to 2022-07-31. The firm's most recent confirmation statement was submitted on 2023-04-03.

Right now, the limited company is directed by just one director: Joshua W., who was assigned to lead the company in April 2003. The limited company had been directed by Rowland W. till twenty years ago. As a follow-up a different director, namely Jan M. gave up the position on 2014-11-11. Additionally, the director's assignments are assisted with by a secretary - Katherine R., who was selected by this limited company ten years ago.

  • Previous company's names
  • Lodge Park Estates Ltd 2018-04-04
  • Abbotts Barn Estates Ltd. 2014-07-24
  • Keystone Uk Limited 2003-04-03

Financial data based on annual reports

Company staff

Katherine R.

Role: Secretary

Appointed: 11 November 2014

Latest update: 2 March 2024

Joshua W.

Role: Director

Appointed: 03 April 2003

Latest update: 2 March 2024

People with significant control

Joshua W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Joshua W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 26 August 2014
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 August 2015
Annual Accounts 15 September 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 15 September 2017
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Sunday 31st July 2022 (AA)
filed on: 25th, November 2022
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies