Background WavePink WaveYellow Wave

PARK LODGE SERVICES LIMITED (02829780)

PARK LODGE SERVICES LIMITED (02829780) is an active UK company. incorporated on 23 June 1993. with registered office in Bexhill On Sea. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK LODGE SERVICES LIMITED has been registered for 32 years. Current directors include DAYA, Shamim, Dr, JAROSINSKI, Ron.

Company Number
02829780
Status
active
Type
ltd
Incorporated
23 June 1993
Age
32 years
Address
Unit 2.02 High Weald House, Bexhill On Sea, TN39 5ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAYA, Shamim, Dr, JAROSINSKI, Ron
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LODGE SERVICES LIMITED

PARK LODGE SERVICES LIMITED is an active company incorporated on 23 June 1993 with the registered office located in Bexhill On Sea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK LODGE SERVICES LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02829780

LTD Company

Age

32 Years

Incorporated 23 June 1993

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 11 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill On Sea, TN39 5ES,

Previous Addresses

42 Glengall Road Edgware Middlesex HA8 8SX
From: 6 November 2016To: 23 May 2025
42 Glengall Road Edgware Middlesex HA8 8SX England
From: 13 September 2016To: 6 November 2016
120 Brent Street Brent Street London NW4 2DT England
From: 19 February 2016To: 13 September 2016
Summit House 170 Finchley Road London NW3 6BP
From: 2 July 2013To: 19 February 2016
7a Strathray Gardens London NW3 4PA
From: 23 June 1993To: 2 July 2013
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Nov 16
Director Joined
Dec 18
Director Left
Mar 22
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BLAKE PHILLIPS LIMITED

Active
London, United KingdomNW7 4SD
Corporate secretary
Appointed 01 Jul 2025

DAYA, Shamim, Dr

Active
37e Adamson Road, LondonNW3 3HS
Born November 1961
Director
Appointed 16 Nov 2005

JAROSINSKI, Ron

Active
Glovers End, BexhillTN39 5ES
Born September 1987
Director
Appointed 28 May 2025

CHANDE, Anuj Janantilal

Resigned
37d Adamson Road, LondonNW3 3HS
Secretary
Appointed 31 Mar 1999
Resigned 08 Jun 2000

CHANDE, Nishma

Resigned
Flat D 37 Adamson Road, LondonNW3 6HS
Secretary
Appointed 28 Feb 1994
Resigned 14 Jul 1995

FRASER-SAMPSON, Anne Cheryl

Resigned
Adamson Road, LondonNW3 3HS
Secretary
Appointed 15 Mar 2003
Resigned 19 Feb 2016

GOUGH COOPER, David Morvyn

Resigned
Flat A, LondonNW3 3HS
Secretary
Appointed 17 Jun 2002
Resigned 07 Feb 2003

HUI, Manfred

Resigned
37e Adamson Road, LondonNW3 3HS
Secretary
Appointed 08 Jun 2000
Resigned 03 Dec 2000

MAHAJAN, Rakesh

Resigned
Flat D, LondonNW3 3HS
Secretary
Appointed 03 Dec 2000
Resigned 17 Jun 2002

MANOLOPOULOS, Helena

Resigned
37 Adamson Road, LondonNW3 3HS
Secretary
Appointed 01 May 1996
Resigned 31 Mar 1999

PILLAI, Ramesh

Resigned
37 Adamson Road, LondonNW3 3HS
Secretary
Appointed 24 Jun 1993
Resigned 28 Feb 1994

DEFRIES & ASSOCIATES LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 19 Feb 2016
Resigned 01 Jul 2024

DEFRIES PM LIMITED

Resigned
Glengall Road, EdgwareHA8 8SX
Corporate secretary
Appointed 01 Jul 2024
Resigned 20 May 2025

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 23 Jun 1993
Resigned 24 Jun 1993

CHANDE, Nishma

Resigned
Flat D 37 Adamson Road, LondonNW3 6HS
Born September 1962
Director
Appointed 28 Feb 1994
Resigned 08 Jun 2000

COX-JOHNSON, James Mark

Resigned
37b Adamson Road, LondonNW3 3HS
Born June 1961
Director
Appointed 24 Jun 1993
Resigned 28 Feb 1994

KWONG, Alan

Resigned
Flat B, LondonNW3 3HS
Born June 1973
Director
Appointed 08 Jun 2000
Resigned 15 Mar 2003

MANOLOPOULOS, Panos

Resigned
37 Adamson Road, LondonNW3 3HS
Born June 1996
Director
Appointed 01 May 1996
Resigned 31 Mar 1999

MORGAN, Lara Jane

Resigned
Adamson Road, LondonNW3 3HS
Born November 1982
Director
Appointed 30 Oct 2018
Resigned 08 Mar 2022

PILLAI, Ramesh

Resigned
37 Adamson Road, LondonNW3 3HS
Born August 1964
Director
Appointed 24 Jun 1993
Resigned 14 Jul 1995

TAYLOR, Daniel Barry

Resigned
Springfield Court, LondonNW3 3ER
Born January 1958
Director
Appointed 15 Mar 2003
Resigned 24 Nov 2016

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 23 Jun 1993
Resigned 24 Jun 1993
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
19 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Secretary Company With Change Date
27 June 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
11 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
2 December 2003
287Change of Registered Office
Legacy
8 July 2003
363aAnnual Return
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
363aAnnual Return
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Legacy
9 August 1999
88(2)R88(2)R
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
7 July 1999
88(2)R88(2)R
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
2 December 1997
287Change of Registered Office
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Legacy
16 September 1994
363sAnnual Return (shuttle)
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
287Change of Registered Office
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Resolution
6 July 1993
RESOLUTIONSResolutions
Incorporation Company
23 June 1993
NEWINCIncorporation