Background WavePink WaveYellow Wave

PARK LODGE 1995 LIMITED (03112944)

PARK LODGE 1995 LIMITED (03112944) is an active UK company. incorporated on 12 October 1995. with registered office in Eastbourne. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. PARK LODGE 1995 LIMITED has been registered for 30 years. Current directors include DELLER, Natasha Anne, GREAVES, Samantha Charlie.

Company Number
03112944
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
7-9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DELLER, Natasha Anne, GREAVES, Samantha Charlie
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LODGE 1995 LIMITED

PARK LODGE 1995 LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Eastbourne. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. PARK LODGE 1995 LIMITED was registered 30 years ago.(SIC: 68201, 68320)

Status

active

Active since 30 years ago

Company No

03112944

LTD Company

Age

30 Years

Incorporated 12 October 1995

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 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

LEVELSCALE LIMITED
From: 12 October 1995To: 24 November 1995
Contact
Address

7-9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

2nd Floor Stanford Gate South Road Brighton BN1 6SB England
From: 23 June 2017To: 31 August 2022
Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England
From: 12 July 2016To: 23 June 2017
1 Bell Lane Lewes East Sussex BN7 1JU
From: 18 May 2010To: 12 July 2016
the Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 12 October 1995To: 18 May 2010
Timeline

2 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DELLER, Natasha Anne

Active
The Avenue, EastbourneBN21 3YA
Secretary
Appointed 15 Oct 1996

DELLER, Natasha Anne

Active
The Avenue, EastbourneBN21 3YA
Born January 1977
Director
Appointed 22 Dec 1995

GREAVES, Samantha Charlie

Active
The Avenue, EastbourneBN21 3YA
Born October 1979
Director
Appointed 21 Feb 2002

GREAVES, Valerie Ann

Resigned
39 Courcels, BrightonBN2 5UB
Secretary
Appointed 06 Nov 1995
Resigned 15 Oct 1996

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 12 Oct 1995
Resigned 06 Nov 1995

GREAVES, Bernard Mctavish

Resigned
Bell Lane, LewesBN7 1JU
Born July 1926
Director
Appointed 06 Nov 1995
Resigned 11 Jul 2015

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 12 Oct 1995
Resigned 06 Nov 1995

Persons with significant control

2

Ms Samantha Charlie Greaves

Active
The Avenue, EastbourneBN21 3YA
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Natasha Anne Deller

Active
The Avenue, EastbourneBN21 3YA
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
23 October 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Move Registers To Registered Office Company
23 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
24 November 2006
88(2)R88(2)R
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
2 December 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
3 November 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
29 December 1995
395Particulars of Mortgage or Charge
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
224224
Certificate Change Of Name Company
23 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 1995
AAAnnual Accounts
Resolution
22 November 1995
RESOLUTIONSResolutions
Legacy
22 November 1995
225(1)225(1)
Legacy
22 November 1995
287Change of Registered Office
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Resolution
10 November 1995
RESOLUTIONSResolutions
Incorporation Company
12 October 1995
NEWINCIncorporation