Background WavePink WaveYellow Wave

185 LEE PARK MANAGEMENT LIMITED (01429496)

185 LEE PARK MANAGEMENT LIMITED (01429496) is an active UK company. incorporated on 14 June 1979. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 185 LEE PARK MANAGEMENT LIMITED has been registered for 46 years. Current directors include LOWE, Jeremy Clement, THOMPSON, Janet, Dr.

Company Number
01429496
Status
active
Type
ltd
Incorporated
14 June 1979
Age
46 years
Address
C/O Urang Property Management Ltd, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOWE, Jeremy Clement, THOMPSON, Janet, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

185 LEE PARK MANAGEMENT LIMITED

185 LEE PARK MANAGEMENT LIMITED is an active company incorporated on 14 June 1979 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 185 LEE PARK MANAGEMENT LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01429496

LTD Company

Age

46 Years

Incorporated 14 June 1979

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Urang Property Management Ltd 196 New Kings Road London, SW6 4NF,

Previous Addresses

James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG
From: 10 November 2011To: 18 November 2020
49-50 Windmill Street Gravesend Kent DA12 1BG
From: 14 June 1979To: 10 November 2011
Timeline

17 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Jun 79
Director Joined
Dec 09
Director Joined
Jan 12
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Jun 21
Loan Cleared
Nov 21
Director Left
Aug 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 18 Nov 2020

LOWE, Jeremy Clement

Active
196 New Kings Road, LondonSW6 4NF
Born April 1974
Director
Appointed 08 Jun 2021

THOMPSON, Janet, Dr

Active
196 New Kings Road, LondonSW6 4NF
Born October 1941
Director
Appointed 16 Mar 2020

MOORE, Kenneth Richard

Resigned
71 Maze Hill, LondonSE10 8XQ
Secretary
Appointed 02 Jul 2001
Resigned 29 Jan 2003

PASHLEY, Richard Guy

Resigned
16 Viewpoint, LondonSE3 9TN
Secretary
Appointed 21 Jan 1993
Resigned 31 May 1996

SAUNDERS, Martin Stuart

Resigned
9 Viewpoint 185 Lee Park, LondonSE3 9TN
Secretary
Appointed N/A
Resigned 21 Jan 1993

SMITH, Deana Kay

Resigned
14 Viewpoint, LondonSE3 9TN
Secretary
Appointed 17 Sept 1996
Resigned 02 Jul 2001

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 30 Jan 2003
Resigned 30 Sept 2020

BURGOYNE, Martin Ronald

Resigned
Newton House Garden, LondonSE13 7EA
Born February 1947
Director
Appointed 27 Feb 2002
Resigned 19 Aug 2020

DAVIS, Michael

Resigned
196 New Kings Road, LondonSW6 4NF
Born March 1952
Director
Appointed 16 Mar 2020
Resigned 23 Aug 2022

HATTON, Jenny Anne

Resigned
9 Viewpoint, LondonSE3 9TN
Born July 1970
Director
Appointed 27 Feb 2002
Resigned 06 Mar 2006

LATHAM, Rachel

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Born October 1958
Director
Appointed 16 Mar 2020
Resigned 10 Sept 2020

LOWE, Kirsty

Resigned
185 Lee Park Road, LondonSE3 9TN
Born December 1976
Director
Appointed 21 Apr 2016
Resigned 16 Mar 2020

NORMAN, Anita

Resigned
Viewpoint, BlackheathSE3 9TN
Born December 1947
Director
Appointed 02 Nov 2011
Resigned 20 Aug 2018

PASHLEY, Richard Guy

Resigned
16 Viewpoint, LondonSE3 9TN
Born June 1961
Director
Appointed 21 Jan 1993
Resigned 31 May 1996

PEACHEY, Christopher

Resigned
Viewpoint, BlackheathSE3 9TN
Born April 1975
Director
Appointed 09 Jun 2009
Resigned 08 Sept 2015

SAUNDERS, Martin Stuart

Resigned
9 Viewpoint 185 Lee Park, LondonSE3 9TN
Born August 1966
Director
Appointed N/A
Resigned 18 Jun 2001

SIMPSON, Miles Gordon

Resigned
12 Viewpoint, LondonSE3 9TN
Born June 1954
Director
Appointed N/A
Resigned 23 Oct 1995

SMITH, Deana Kay

Resigned
14 Viewpoint, LondonSE3 9TN
Born February 1960
Director
Appointed 30 Oct 1994
Resigned 17 Dec 2003

SWANSON, Nigel Charles

Resigned
Blackheath, LondonSE3 9HX
Born May 1955
Director
Appointed 21 Apr 2016
Resigned 16 Mar 2020

WALTER, Richard

Resigned
Kings Farm, BecclesNR34 8AL
Born December 1946
Director
Appointed N/A
Resigned 17 Sept 1996

WARBURTON, Raymond William

Resigned
4 Viewpoint, LondonSE3 9TN
Born January 1949
Director
Appointed 01 Jul 2005
Resigned 13 Jul 2009
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2004
AAAnnual Accounts
Legacy
4 December 2003
363aAnnual Return
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
287Change of Registered Office
Legacy
22 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
7 February 1997
363b363b
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
288288
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
11 December 1993
AAAnnual Accounts
Legacy
21 February 1993
363b363b
Legacy
21 February 1993
363(287)363(287)
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
7 May 1992
287Change of Registered Office
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
21 April 1992
288288
Legacy
24 January 1992
363b363b
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
23 November 1990
287Change of Registered Office
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
13 April 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
16 November 1988
288288
Legacy
11 October 1988
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
288288
Legacy
16 February 1988
363363
Legacy
30 June 1987
288288
Legacy
30 June 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 August 1979
395Particulars of Mortgage or Charge
Incorporation Company
14 June 1979
NEWINCIncorporation