Background WavePink WaveYellow Wave

DANEPARK LIMITED (01187674)

DANEPARK LIMITED (01187674) is an active UK company. incorporated on 17 October 1974. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. DANEPARK LIMITED has been registered for 51 years. Current directors include COOPER, Carlotta Lisa, MARRIOTT, Simon, PALMER, Pascale and 1 others.

Company Number
01187674
Status
active
Type
ltd
Incorporated
17 October 1974
Age
51 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Carlotta Lisa, MARRIOTT, Simon, PALMER, Pascale, WILCOX, Gregory Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANEPARK LIMITED

DANEPARK LIMITED is an active company incorporated on 17 October 1974 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DANEPARK LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01187674

LTD Company

Age

51 Years

Incorporated 17 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

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

Southside Property Management Services Limited 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR
From: 5 January 2016To: 14 April 2021
C/O C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR
From: 27 January 2014To: 5 January 2016
C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR England
From: 19 September 2013To: 27 January 2014
18 Melbourne Grove London SE22 8RA
From: 17 October 1974To: 19 September 2013
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Sept 13
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Jan 2021

COOPER, Carlotta Lisa

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born October 1962
Director
Appointed 25 Sept 2013

MARRIOTT, Simon

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born September 1973
Director
Appointed 10 Feb 2026

PALMER, Pascale

Active
7 De Crespigny Park, LondonSE5 8AB
Born April 1972
Director
Appointed 27 Oct 2008

WILCOX, Gregory Douglas

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born November 1978
Director
Appointed 30 Dec 2025

ADAMCZEWSKI, Fiona

Resigned
9 De Crespigny Park, LondonSE5 8AB
Secretary
Appointed N/A
Resigned 20 May 1997

NICOLAIDOU, Christina

Resigned
Flat 10 9 De Crespigny Park, LondonSE5 8AB
Secretary
Appointed 11 May 2004
Resigned 08 Jun 2009

TAYLOR, Caroline

Resigned
De Crespigny Park, LondonSE5 8AB
Secretary
Appointed 08 Jun 2009
Resigned 22 Nov 2013

WILD, Julian

Resigned
Flat 7, LondonSE5 8AB
Secretary
Appointed 20 May 1997
Resigned 11 May 2004

ATTRIDGE, Samantha

Resigned
Flat 4, LondonSE5 8AB
Born August 1973
Director
Appointed 20 Dec 2003
Resigned 20 Apr 2010

BATRA, Ricky Kumar, Mr.

Resigned
Flat, LondonSE5 8AB
Born May 1975
Director
Appointed 06 Oct 2003
Resigned 04 Nov 2008

FORSTER, Diana Mary

Resigned
7 De Crespigny Park, LondonSE5 8AB
Born January 1949
Director
Appointed 07 Sept 1992
Resigned 18 Oct 1994

GLOVER, Mark Henry

Resigned
57 Bellenden Road, LondonSE15 5BH
Born November 1966
Director
Appointed 13 Jul 2002
Resigned 18 Oct 2003

GRANT, Charlotte Elizabeth

Resigned
De Crespigny Park, LondonSE5 8AB
Born September 1990
Director
Appointed 06 Apr 2021
Resigned 11 Oct 2021

ISAAC, Debra

Resigned
Flat 5, LondonSE5 8AB
Born October 1959
Director
Appointed 18 Oct 1994
Resigned 26 Jul 1998

KNIGHTS, William John

Resigned
Flat 4, LondonSE5 8AB
Born May 1921
Director
Appointed 20 Dec 2003
Resigned 13 Oct 2009

KNIGHTS, William John

Resigned
Flat 4, LondonSE5 8AB
Born May 1921
Director
Appointed N/A
Resigned 07 Sept 1992

MULLIGAN, Sarah

Resigned
Flat 8 7 De Crespigny Park, CamberwellSE5 8AB
Born December 1964
Director
Appointed 13 Jul 2002
Resigned 20 Nov 2003

OLIVER, Kathleen Mary

Resigned
Flat 8, LondonSE5 8AB
Born October 1944
Director
Appointed 13 Jul 2002
Resigned 20 Nov 2003

PYGOTT, Stephen

Resigned
9 De Crespigny Park, LondonSE5 8AB
Born July 1991
Director
Appointed 14 Mar 2022
Resigned 14 Oct 2022

SURGULADZE, Simon, Dr

Resigned
9 De Crespigny Park, LondonSE5 8AB
Born June 1953
Director
Appointed 20 Apr 2010
Resigned 15 Oct 2020

THOMSON, Charles Wainwright

Resigned
Flat 5, LondonSE5 8AB
Born January 1944
Director
Appointed N/A
Resigned 12 Dec 2025

TOWNSEND, Jean Olive

Resigned
Flat 3 7 De Crespigny Park, LondonSE5 8AB
Born May 1947
Director
Appointed 26 Jul 1998
Resigned 13 Jul 2002

WILCOX, Gregory Douglas

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born November 1978
Director
Appointed 26 Oct 2020
Resigned 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 January 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2005
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
19 September 1986
225(1)225(1)
Legacy
30 July 1986
363363
Memorandum Articles
12 February 1986
MEM/ARTSMEM/ARTS