General information

Name:

Park Lodge 1995 Ltd

Office Address:

7-9 The Avenue BN21 3YA Eastbourne

Number: 03112944

Incorporation date: 1995-10-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Park Lodge 1995 Limited can be found at Eastbourne at 7-9 The Avenue. Anyone can look up this business by the post code - BN21 3YA. This firm has been operating on the English market for 29 years. This business is registered under the number 03112944 and its current status is active. This firm's SIC and NACE codes are 68320 and their NACE code stands for Management of real estate on a fee or contract basis. 2022-06-30 is the last time account status updates were reported.

There seems to be a number of two directors supervising this specific firm now, namely Samantha G. and Natasha D. who have been performing the directors obligations since 2002-02-21. To find professional help with legal documentation, this particular firm has been utilizing the expertise of Natasha D. as a secretary since 1996.

Executives who control the firm include: Samantha G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natasha D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Samantha G.

Role: Director

Appointed: 21 February 2002

Latest update: 4 February 2024

Natasha D.

Role: Secretary

Appointed: 15 October 1996

Latest update: 4 February 2024

Natasha D.

Role: Director

Appointed: 22 December 1995

Latest update: 4 February 2024

People with significant control

Samantha G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Natasha D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 March 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 8 January 2016
Annual Accounts 27 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 27 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 30th June 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68201 : Renting and operating of Housing Association real estate
28
Company Age

Closest Companies - by postcode