Background WavePink WaveYellow Wave

EAST LODGE PARK (MANAGEMENT) CO. LIMITED (01098840)

EAST LODGE PARK (MANAGEMENT) CO. LIMITED (01098840) is an active UK company. incorporated on 27 February 1973. with registered office in Southsea. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST LODGE PARK (MANAGEMENT) CO. LIMITED has been registered for 53 years. Current directors include DICKS, Peter John, MAY, Catherine, SMITH, Andrew Nicholas and 1 others.

Company Number
01098840
Status
active
Type
ltd
Incorporated
27 February 1973
Age
53 years
Address
67 Osborne Road, Southsea, PO5 3LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DICKS, Peter John, MAY, Catherine, SMITH, Andrew Nicholas, WATKINS, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LODGE PARK (MANAGEMENT) CO. LIMITED

EAST LODGE PARK (MANAGEMENT) CO. LIMITED is an active company incorporated on 27 February 1973 with the registered office located in Southsea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST LODGE PARK (MANAGEMENT) CO. LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01098840

LTD Company

Age

53 Years

Incorporated 27 February 1973

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

67 Osborne Road Southsea, PO5 3LS,

Previous Addresses

Hawthorn House Lowther Gardens Bournemouth BH8 8NF England
From: 18 May 2021To: 12 February 2026
52 Brighton Road Surbiton Surrey KT6 5PL
From: 27 February 1973To: 18 May 2021
Timeline

13 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Feb 73
Director Joined
Nov 17
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DACK PROPERTY MANAGEMENT

Active
Osborne Road, SouthseaPO5 3LS
Corporate secretary
Appointed 12 Feb 2026

DICKS, Peter John

Active
East Lodge Park, PortsmouthPO6 1AG
Born June 1958
Director
Appointed 19 Jan 2026

MAY, Catherine

Active
Farlington, PortsmouthPO6 1AG
Born March 1951
Director
Appointed 27 Oct 2025

SMITH, Andrew Nicholas

Active
Havant Road, PortsmouthPO6 2AA
Born August 1972
Director
Appointed 28 Jan 2026

WATKINS, Colin

Active
Farlington, PortsmouthPO6 1AG
Born July 1958
Director
Appointed 27 Oct 2025

CROCKER, Erika Suze

Resigned
11 Stanhope Gate, LondonW1Y 5LB
Secretary
Appointed N/A
Resigned 12 Nov 2020

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 30 Apr 2021
Resigned 12 Feb 2026

CROCKER, David Judah

Resigned
Stanhope Gate, LondonW1K 1AN
Born August 1927
Director
Appointed N/A
Resigned 21 Jun 2019

CROCKER, Erika Suze

Resigned
11 Stanhope Gate, LondonW1Y 5LB
Born April 1937
Director
Appointed N/A
Resigned 12 Nov 2020

CROCKER, Paul Jacob

Resigned
Great Marlborough Street, LondonW1F 7JL
Born January 1961
Director
Appointed 20 Nov 2017
Resigned 12 Nov 2020

KELLEWAY, Caroline Helen

Resigned
1 Lowther Gardens, BournemouthBH8 8NF
Born February 1963
Director
Appointed 12 Nov 2020
Resigned 27 Oct 2025

KELLEWAY, David Keith

Resigned
Lowther Gardens, BournemouthBH8 8NF
Born August 1964
Director
Appointed 12 Nov 2020
Resigned 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2026
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288cChange of Particulars
Legacy
13 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
287Change of Registered Office
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
28 February 2006
287Change of Registered Office
Legacy
17 January 2005
363aAnnual Return
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
26 January 2003
363aAnnual Return
Accounts With Accounts Type Small
26 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363aAnnual Return
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288cChange of Particulars
Legacy
4 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
3 February 1998
363aAnnual Return
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
21 March 1997
288cChange of Particulars
Legacy
21 March 1997
288cChange of Particulars
Legacy
18 February 1997
363aAnnual Return
Accounts With Accounts Type Small
23 February 1996
AAAnnual Accounts
Legacy
13 February 1996
363x363x
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Legacy
26 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
19 February 1994
363x363x
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
27 January 1993
363x363x
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
17 February 1992
363x363x
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Auditors Resignation Company
12 May 1991
AUDAUD
Legacy
18 January 1991
363x363x
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
8 June 1990
287Change of Registered Office
Legacy
3 May 1990
363363
Legacy
22 February 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
17 November 1987
363363
Accounts With Accounts Type Full
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
363363
Legacy
23 September 1973
395Particulars of Mortgage or Charge
Miscellaneous
27 February 1973
MISCMISC
Incorporation Company
27 February 1973
NEWINCIncorporation