Background WavePink WaveYellow Wave

CENTRAL PARK LODGE (RESIDENTS) LIMITED (02018378)

CENTRAL PARK LODGE (RESIDENTS) LIMITED (02018378) is an active UK company. incorporated on 9 May 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CENTRAL PARK LODGE (RESIDENTS) LIMITED has been registered for 39 years. Current directors include CHADHA, Satinder Pal Singh, Mr., DUNCAN, Cameron Fraser, MUIR, Gregor Francis, Mr. and 5 others.

Company Number
02018378
Status
active
Type
ltd
Incorporated
9 May 1986
Age
39 years
Address
1 Central Park Lodge, London, W1W 5NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHADHA, Satinder Pal Singh, Mr., DUNCAN, Cameron Fraser, MUIR, Gregor Francis, Mr., NAFIS, Ebi, NASH, Sara, ROTCHELL, Timothy John, Mr., SADH, Sonia, TAYLOR, Sally Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL PARK LODGE (RESIDENTS) LIMITED

CENTRAL PARK LODGE (RESIDENTS) LIMITED is an active company incorporated on 9 May 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CENTRAL PARK LODGE (RESIDENTS) LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02018378

LTD Company

Age

39 Years

Incorporated 9 May 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

1 Central Park Lodge 54-58 Bolsover Street London, W1W 5NQ,

Timeline

12 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
May 86
Director Joined
Apr 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Mar 18
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

DUNCAN, Cameron Fraser

Active
Herengracht, Amsterdam1017BP
Secretary
Appointed 20 Mar 2006

CHADHA, Satinder Pal Singh, Mr.

Active
Central Park Lodge, LondonW1W 5NQ
Born October 1947
Director
Appointed 29 Mar 2018

DUNCAN, Cameron Fraser

Active
Herengracht, Amsterdam1017BP
Born January 1969
Director
Appointed 10 Oct 2005

MUIR, Gregor Francis, Mr.

Active
54-58 Bolsover St, London
Born November 1964
Director
Appointed 31 Jan 2013

NAFIS, Ebi

Active
54-58 Bolsover Street, LondonW1W 5NQ
Born March 1968
Director
Appointed 27 Jan 2026

NASH, Sara

Active
54-58 Bolsover Street, LondonW1W 5NQ
Born July 1938
Director
Appointed 31 Mar 2025

ROTCHELL, Timothy John, Mr.

Active
8 Central Park Lodge, LondonW1W 5NQ
Born May 1965
Director
Appointed 12 Oct 1998

SADH, Sonia

Active
Cenral Park Lodge, LondonW1W 5NQ
Born August 1971
Director
Appointed 27 Jan 2010

TAYLOR, Sally Jane

Active
87a Bell Lane, BroxbourneEN10 7EX
Born March 1965
Director
Appointed 31 Mar 2025

ROTCHELL, Gemma Mamie

Resigned
8 Central Park Lodge, LondonW1W 5NQ
Secretary
Appointed 27 Jan 2003
Resigned 27 Jan 2004

SMEDLEYASTON, Zanita

Resigned
15 Central Park Lodge, LondonW1W 5NQ
Secretary
Appointed N/A
Resigned 27 Jan 2003

SMITHSON, Robert Christopher

Resigned
Flat 10 Central Park Lodge, LondonW1W 5NQ
Secretary
Appointed 27 Jan 2004
Resigned 20 Mar 2006

AL-DABAGH, Yasser K

Resigned
Central Park Lodge, LondonW1P 7HL
Born September 1952
Director
Appointed N/A
Resigned 08 Jul 1993

CAMPBELL, Ian Duncan Robin

Resigned
9 Central Avenue, LondonW1P 7HL
Born August 1931
Director
Appointed N/A
Resigned 22 Jan 2007

DUNCAN, Cameron Fraser

Resigned
1 Central Park Lodge, LondonW1W 5NQ
Born January 1969
Director
Appointed 19 Aug 2002
Resigned 27 Jan 2004

DUNLOP, Joan

Resigned
Central Park Lodge 54-58 Bolsover Street, LondonW1W 5NQ
Born October 1954
Director
Appointed 20 Jan 2009
Resigned 29 Sept 2012

MCARDLE, David Francis

Resigned
Central Park Lodge, LondonW1P 7HL
Born May 1949
Director
Appointed N/A
Resigned 09 Sept 1996

NAFIS, Ebi, Mr.

Resigned
Flat 3 Central Park Lodge, LondonW1W 5NQ
Born March 1963
Director
Appointed 17 Feb 1992
Resigned 27 Jan 2026

PENNY, Richard James Stanley

Resigned
Apt 11 Central Park Lodge, LondonW1P 7HL
Born July 1945
Director
Appointed 11 Mar 1996
Resigned 31 Aug 2002

POLLEDRI, Anthony Giovanni Luigi

Resigned
Flat 2 Central Park Lodge, LondonW1W 5NQ
Born October 1964
Director
Appointed 27 Jan 2004
Resigned 05 Apr 2016

SMEDLEY ASTON, Brian David

Resigned
15 Central Park Lodge, LondonW1W 5NQ
Born December 1935
Director
Appointed N/A
Resigned 22 Jan 2007

SMITHSON, Robert Christopher

Resigned
Flat 10 Central Park Lodge, LondonW1W 5NQ
Born August 1974
Director
Appointed 27 Jan 2004
Resigned 16 Jan 2008

TAYLOR, Andrew John

Resigned
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed N/A
Resigned 25 Jan 1999

TAYLOR, Rupert John

Resigned
Flat 4 Central Lodge, LondonW1W 5NQ
Born April 1968
Director
Appointed 25 Jan 1999
Resigned 16 Jan 2006

THOMPSON, Joanna Margaret, Ms.

Resigned
Central Park Lodge, London
Born August 1962
Director
Appointed 31 Jan 2013
Resigned 05 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
14 July 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
9 March 1992
225(1)225(1)
Legacy
28 April 1991
363aAnnual Return
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 1991
AAAnnual Accounts
Legacy
23 November 1990
363363
Legacy
11 September 1990
288288
Legacy
11 September 1990
288288
Legacy
11 September 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
1 May 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
3 April 1990
363363
Accounts With Accounts Type Dormant
13 December 1988
AAAnnual Accounts
Resolution
13 December 1988
RESOLUTIONSResolutions
Legacy
13 December 1988
363363
Legacy
14 March 1988
288288
Legacy
14 March 1988
288288
Accounts With Accounts Type Dormant
14 March 1988
AAAnnual Accounts
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
363363
Legacy
19 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
9 May 1986
NEWINCIncorporation