Background WavePink WaveYellow Wave

DE PARYS LODGE MAINTENANCE COMPANY LIMITED (01188324)

DE PARYS LODGE MAINTENANCE COMPANY LIMITED (01188324) is an active UK company. incorporated on 24 October 1974. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. DE PARYS LODGE MAINTENANCE COMPANY LIMITED has been registered for 51 years. Current directors include BOSTON, Richard.

Company Number
01188324
Status
active
Type
ltd
Incorporated
24 October 1974
Age
51 years
Address
The Old Post Office Church Road, Bedford, MK43 9EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOSTON, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE PARYS LODGE MAINTENANCE COMPANY LIMITED

DE PARYS LODGE MAINTENANCE COMPANY LIMITED is an active company incorporated on 24 October 1974 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DE PARYS LODGE MAINTENANCE COMPANY LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01188324

LTD Company

Age

51 Years

Incorporated 24 October 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

The Old Post Office Church Road Wootton Bedford, MK43 9EU,

Previous Addresses

26 Grove Place Bedford MK40 3JJ
From: 24 October 1974To: 29 April 2014
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
May 13
Director Joined
Apr 14
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Oct 17
Director Joined
Aug 21
Director Left
Jan 22
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BISHOP, Carol Margaret

Active
The Old Post Office, BedfordMK43 9EU
Secretary
Appointed 14 Jan 2002

BOSTON, Richard

Active
Church Road, BedfordMK43 9EU
Born February 1965
Director
Appointed 16 Jan 2026

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Secretary
Appointed 24 Feb 2000
Resigned 14 Jan 2002

NICHOLLS, Josephine Ada

Resigned
Flat 2 B De Parys Lodge, BedfordMK4 2TZ
Secretary
Appointed N/A
Resigned 24 Feb 2000

BISHOP, Adam James

Resigned
Church Road, BedfordMK43 9EU
Born August 1986
Director
Appointed 12 Jan 2026
Resigned 16 Feb 2026

BORNEO, Kenneth Allan

Resigned
De Parys Lodge, BedfordMK40 2TZ
Born March 1940
Director
Appointed 21 Aug 2012
Resigned 03 Oct 2025

BORNEO, Yvonne

Resigned
Church Road, BedfordMK43 9EU
Born March 1942
Director
Appointed 09 Aug 2021
Resigned 14 Jan 2022

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Born January 1946
Director
Appointed 24 Feb 2000
Resigned 14 Jan 2002

GARAFOLA, Geigio

Resigned
High Street, ClaphamMK41 6AH
Born October 1940
Director
Appointed 11 Jun 2009
Resigned 03 May 2011

GOODACRE, Roy Charles

Resigned
3a De Parys Lodge, BedfordMK40 2TZ
Born November 1938
Director
Appointed 02 May 2006
Resigned 03 Aug 2010

GOODACRE, Roy Charles

Resigned
3a De Parys Lodge, BedfordMK40 2TZ
Born November 1938
Director
Appointed 24 Feb 2000
Resigned 22 May 2002

HILL, Kenneth John

Resigned
Flat 2b De Parys Lodge, BedfordMK40 2TZ
Born November 1929
Director
Appointed 06 May 2003
Resigned 21 Aug 2012

KEMP, Irvin John

Resigned
Flat 1 B De Parys Lodge, BedfordMK40 2TZ
Born February 1922
Director
Appointed N/A
Resigned 24 Feb 2000

MASON, Brian

Resigned
Flat 5 De Parys Lodge, BedfordMK40 2TZ
Born August 1935
Director
Appointed N/A
Resigned 04 Jun 1994

MILLER, Alice Mary Curzon

Resigned
5b De Parys Lodge, BedfordMK40 2TZ
Born August 1925
Director
Appointed 22 May 2002
Resigned 22 Jan 2003

MILLER, Robert Glendinning, Doctor

Resigned
5b De Parys Lodge, BedfordMK40 2TZ
Born December 1918
Director
Appointed 22 May 2002
Resigned 16 May 2007

NICHOLLS, Josephine Ada

Resigned
Flat 2 B De Parys Lodge, BedfordMK4 2TZ
Born August 1923
Director
Appointed N/A
Resigned 24 Feb 2000

PALMER, Elizabeth Mary

Resigned
De Parys Avenue, BedfordMK40 2TZ
Born February 1942
Director
Appointed 21 Aug 2012
Resigned 14 Apr 2013

SKEVINGTON, Lawrence Stewart

Resigned
Grove Place, BedfordMK40 3JJ
Born January 1925
Director
Appointed 17 May 2011
Resigned 01 Dec 2011

SKEVINGTON, Lawrence Stewart

Resigned
1a De Parys Lodge, BedfordMK40 2TZ
Born January 1925
Director
Appointed 02 May 2006
Resigned 20 May 2008

SPEARMAN, Andrew

Resigned
Church Road, BedfordMK43 9EU
Born August 1947
Director
Appointed 16 Dec 2015
Resigned 18 Oct 2017

STAGG, Roger Thomas

Resigned
7a De Parys Lodge, BedfordMK40 2TZ
Born June 1942
Director
Appointed 08 May 2007
Resigned 31 Oct 2015

WEBSTER, John Brian

Resigned
26 Grove Place, BedfordMK40 3JJ
Born July 1932
Director
Appointed 17 May 2011
Resigned 19 May 2013

WHITLOCK, Gerald

Resigned
Church Road, BedfordMK43 9EU
Born March 1941
Director
Appointed 17 Apr 2014
Resigned 16 Dec 2015

ST CUTHBERTS PROPERTIES LTD

Resigned
Keeley Lane, BedfordMK43 9HS
Corporate director
Appointed 01 Oct 2025
Resigned 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 October 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1997
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Legacy
20 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
4 September 1992
363b363b
Legacy
15 June 1992
288288
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Small
5 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
4 September 1987
AAAnnual Accounts
Legacy
4 September 1987
363363
Legacy
4 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Miscellaneous
24 October 1974
MISCMISC