Background WavePink WaveYellow Wave

TODDINGTON PRIVATE PARK LIMITED (00791262)

TODDINGTON PRIVATE PARK LIMITED (00791262) is an active UK company. incorporated on 10 February 1964. with registered office in Dunstable. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. TODDINGTON PRIVATE PARK LIMITED has been registered for 62 years. Current directors include BRYANT, Lynda, DAW, Donald Andrew, HARRIS, Neil Patrick and 5 others.

Company Number
00791262
Status
active
Type
ltd
Incorporated
10 February 1964
Age
62 years
Address
Timberside Park Road, Dunstable, LU5 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BRYANT, Lynda, DAW, Donald Andrew, HARRIS, Neil Patrick, HARRIS, Shiela Christina Cuthill, HUDSON, Brett Sidney, PEARSON, Neil Robert, STEPHENSON, John Christopher, WALKER, Robin
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODDINGTON PRIVATE PARK LIMITED

TODDINGTON PRIVATE PARK LIMITED is an active company incorporated on 10 February 1964 with the registered office located in Dunstable. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. TODDINGTON PRIVATE PARK LIMITED was registered 62 years ago.(SIC: 81300)

Status

active

Active since 62 years ago

Company No

00791262

LTD Company

Age

62 Years

Incorporated 10 February 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Timberside Park Road Toddington Dunstable, LU5 6AB,

Previous Addresses

Hillview Park Road Toddington Dunstable Bedfordshire LU5 6AB
From: 19 May 2011To: 11 April 2024
Highlands Park Road, Toddington Dunstable Bedfordshire LU5 6AB
From: 10 February 1964To: 19 May 2011
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Nov 11
Director Joined
May 17
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
May 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Mar 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

PEARSON, Neil Robert

Active
Park Road, DunstableLU5 6AB
Secretary
Appointed 23 May 2023

BRYANT, Lynda

Active
Park Road, DunstableLU5 6AB
Born July 1951
Director
Appointed 23 May 2023

DAW, Donald Andrew

Active
Park Road, DunstableLU5 6AB
Born October 1969
Director
Appointed 18 Nov 2011

HARRIS, Neil Patrick

Active
Park Wood, DunstableLU5 6AB
Born December 1958
Director
Appointed 01 Apr 2000

HARRIS, Shiela Christina Cuthill

Active
Park Road, DunstableLU5 6AB
Born October 1941
Director
Appointed 18 Apr 2018

HUDSON, Brett Sidney

Active
Park Road, DunstableLU5 6AB
Born February 1986
Director
Appointed 19 Apr 2023

PEARSON, Neil Robert

Active
Park Road, DunstableLU5 6AB
Born August 1978
Director
Appointed 23 May 2023

STEPHENSON, John Christopher

Active
Hillview, ToddingtonLU5 6AB
Born February 1958
Director
Appointed 27 Jun 1994

WALKER, Robin

Active
Park Road, DunstableLU5 6AB
Born February 1966
Director
Appointed 26 Mar 2024

GREEN, William Cecil

Resigned
81 Stirling Court, LondonW1V 1LQ
Secretary
Appointed N/A
Resigned 31 Mar 1993

STEPHENSON, John Christopher

Resigned
Park Road, DunstableLU5 6AB
Secretary
Appointed 12 May 2011
Resigned 23 May 2023

TWELVETREES, Michael Joseph

Resigned
Highlands Park Road, ToddingtonLU5 6AB
Secretary
Appointed N/A
Resigned 01 Apr 2011

BRYANT, John Edward

Resigned
Park Road, DunstableLU5 6AB
Born November 1949
Director
Appointed 27 Apr 2017
Resigned 05 Aug 2022

BURKE, Colin Anthony

Resigned
Glengarriff, ToddingtonLU5 6AB
Born July 1959
Director
Appointed 03 Feb 2002
Resigned 27 Jun 2007

DALTON, Archibald

Resigned
Windshine Park Road, DunstableLU5 6AB
Born April 1935
Director
Appointed N/A
Resigned 01 Apr 2011

FOLLAN, Ivy

Resigned
Hillview Park Road, DunstableLU5 6AB
Born March 1926
Director
Appointed N/A
Resigned 07 Jan 1993

FOLLAN, Michael John

Resigned
Manor Farm, Lower Sundon Luton
Born September 1949
Director
Appointed N/A
Resigned 27 Jun 1994

GREEN, William Cecil

Resigned
81 Stirling Court, LondonW1V 1LQ
Born December 1921
Director
Appointed N/A
Resigned 31 Mar 1993

HARRIS, Anthony Denys

Resigned
Stockingstones, ToddingtonLU5 6AB
Born December 1930
Director
Appointed 06 Apr 1993
Resigned 18 Apr 2018

LOW, Edward David

Resigned
Timberside Park Road, DunstableLU5 6AB
Born August 1924
Director
Appointed N/A
Resigned 16 Sept 2008

LOW, Joyce Marie

Resigned
Park Road, DunstableLU5 6AB
Born June 1925
Director
Appointed 18 Nov 2008
Resigned 01 Jun 2021

MILLER, Keith George

Resigned
18 Park Road, DunstableLU5 6AB
Born May 1931
Director
Appointed N/A
Resigned 03 Feb 2002

RAPHAEL, David

Resigned
Stockingstones Park Road, DunstableLU5 6AB
Born March 1945
Director
Appointed N/A
Resigned 16 Apr 1992

SPIEGLER, Michael Leonard

Resigned
1 Hogan Mews, LondonW2 1UP
Born March 1947
Director
Appointed 27 Jun 2007
Resigned 01 Feb 2022

STENT, Brian Douglas

Resigned
Highlands Park Road, DunstableLU5 6AB
Born November 1940
Director
Appointed 19 Apr 1993
Resigned 01 Apr 2000

TWELVETREES, Mary Edwards

Resigned
Park Road, DunstableLU5 6AB
Born April 1939
Director
Appointed 12 May 2011
Resigned 27 Apr 2017

TWELVETREES, Michael Joseph

Resigned
Highlands Park Road, ToddingtonLU5 6AB
Born May 1935
Director
Appointed N/A
Resigned 01 Apr 2011

WALKER, Anthony Frederick

Resigned
Mulberry Cottage Park Road, DunstableLU5 6AB
Born June 1922
Director
Appointed N/A
Resigned 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
287Change of Registered Office
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
3 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
1 June 1995
287Change of Registered Office
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1994
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
29 April 1993
288288
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
17 September 1990
287Change of Registered Office
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
13 April 1988
288288
Legacy
26 January 1988
288288
Legacy
6 July 1987
288288
Accounts With Accounts Type Small
6 July 1987
AAAnnual Accounts
Legacy
6 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363