Background WavePink WaveYellow Wave

LODGE PARK LIMITED (04361361)

LODGE PARK LIMITED (04361361) is an active UK company. incorporated on 28 January 2002. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. LODGE PARK LIMITED has been registered for 24 years. Current directors include BARRETT, John Burns, BROWNING, Justine Sally, DARVELL, Gary Lee and 2 others.

Company Number
04361361
Status
active
Type
ltd
Incorporated
28 January 2002
Age
24 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRETT, John Burns, BROWNING, Justine Sally, DARVELL, Gary Lee, DAYER, Stephen Christopher, SWAN, Matthew David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PARK LIMITED

LODGE PARK LIMITED is an active company incorporated on 28 January 2002 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. LODGE PARK LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04361361

LTD Company

Age

24 Years

Incorporated 28 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

20 Kent Road Northampton, NN5 4DR,

Previous Addresses

, the Stables Brooklands Farm, Broughton, Milton Keynes, MK16 0HU
From: 28 January 2002To: 15 October 2012
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Nov 10
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Funding Round
Sept 12
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Loan Secured
Oct 22
Loan Secured
Feb 23
Director Left
Nov 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BARRETT, John Burns

Active
6 Tollbar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 14 Aug 2008

BROWNING, Justine Sally

Active
NorthamptonNN5 4DR
Born September 1970
Director
Appointed 11 Feb 2019

DARVELL, Gary Lee

Active
Paines Orchard, Leighton BuzzardLU7 0SN
Born June 1977
Director
Appointed 10 Jul 2012

DAYER, Stephen Christopher

Active
Mayfield Close, HarpendenAL5 3LG
Born October 1969
Director
Appointed 02 May 2012

SWAN, Matthew David

Active
HarpendenAL5 2NB
Born October 1963
Director
Appointed 27 Oct 2008

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 28 Jan 2002
Resigned 28 Jan 2002

DAVIS, Gemma Louise

Resigned
Hepleswell, Milton KeynesMK8 8LU
Secretary
Appointed 06 Nov 2010
Resigned 03 Aug 2015

HOYLES, Elizabeth

Resigned
63 Northampton Road, KetteringNN14 1NR
Secretary
Appointed 28 Jan 2002
Resigned 21 Apr 2005

LEE, Christopher Michael

Resigned
Mill Road, StockCM4 9BH
Secretary
Appointed 21 Apr 2005
Resigned 12 Feb 2008

MARY, Brian

Resigned
Sandy Lane, Church BramptonNN6 8AX
Secretary
Appointed 15 Aug 2008
Resigned 01 Jan 2009

MAY, Brian Culver

Resigned
Heather House, Church BramptonNN6 8AX
Secretary
Appointed 15 Aug 2008
Resigned 06 Nov 2010

TAPP, Richard Francis

Resigned
26a Main Road, GrendonNN7 1JW
Secretary
Appointed 12 Feb 2008
Resigned 26 Aug 2008

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 12 Feb 2008
Resigned 15 Aug 2008

BARRETT, John Burns

Resigned
6 Tollbar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 28 Jan 2002
Resigned 21 Apr 2005

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 28 Jan 2002
Resigned 28 Jan 2002

BROWNING, James Edward

Resigned
ClaphamMK41 6GH
Born January 1974
Director
Appointed 08 Nov 2018
Resigned 09 Nov 2018

COLBOKN, Anthony

Resigned
15 Linden Grove, Milton KeynesMK14 5HF
Born March 1948
Director
Appointed 03 Sept 2003
Resigned 21 Apr 2005

GREENWOOD, Mark

Resigned
The Rubble Hole, StroudGL5 5DX
Born April 1959
Director
Appointed 21 Apr 2005
Resigned 12 Feb 2008

HUBBARD, Peter James

Resigned
High Street, NorthamptonNN6 8PY
Born August 1958
Director
Appointed 02 May 2012
Resigned 31 Jan 2025

LAVELLE, Dominic Joseph

Resigned
2 West Grove, LondonSE10 8QT
Born February 1963
Director
Appointed 01 Feb 2006
Resigned 23 Apr 2007

MAY, Brian Culver

Resigned
Heather House, Church BramptonNN6 8AX
Born February 1951
Director
Appointed 27 Oct 2008
Resigned 06 Nov 2010

MCDONOUGH, John

Resigned
2 Cygnet Close, WolverhamptonWV6 8XR
Born November 1951
Director
Appointed 12 Feb 2008
Resigned 15 Aug 2008

ROBINSON, Roger William

Resigned
Applewood Barn Bank Road, WorcesterWR6 6LS
Born April 1951
Director
Appointed 12 Feb 2008
Resigned 15 Aug 2008

SHAH, Rajesh

Resigned
37 Lippitts Hill, LutonLU2 7YN
Born January 1958
Director
Appointed 03 Sept 2003
Resigned 22 Oct 2004

SWAN, Matthew David

Resigned
11 Sauncey Wood, HarpendenAL5 5DP
Born October 1963
Director
Appointed 21 Apr 2005
Resigned 12 Feb 2008

AM NOMINEES LIMITED

Resigned
Kinnaird House, LondonSW1Y 5AZ
Corporate director
Appointed 01 Feb 2006
Resigned 12 Feb 2008

Persons with significant control

1

NorthamptonNN5 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
11 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Medium
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Miscellaneous
18 March 2013
MISCMISC
Accounts With Accounts Type Group
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Move Registers To Sail Company
9 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
2 September 2010
MG02MG02
Legacy
2 September 2010
MG02MG02
Legacy
5 June 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Legacy
19 May 2010
MG04MG04
Legacy
19 May 2010
MG04MG04
Legacy
19 May 2010
MG04MG04
Legacy
3 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Miscellaneous
17 April 2009
MISCMISC
Auditors Resignation Company
17 April 2009
AUDAUD
Resolution
17 March 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
363aAnnual Return
Legacy
16 February 2009
190190
Legacy
16 February 2009
353353
Legacy
16 February 2009
287Change of Registered Office
Legacy
16 February 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
7 November 2008
AAMDAAMD
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
1 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
1 September 2008
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
155(6)a155(6)a
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
287Change of Registered Office
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 July 2008
AUDAUD
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
287Change of Registered Office
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Legacy
28 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
363aAnnual Return
Auditors Resignation Company
2 December 2005
AUDAUD
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Resolution
6 May 2005
RESOLUTIONSResolutions
Legacy
6 May 2005
287Change of Registered Office
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
287Change of Registered Office
Legacy
7 February 2002
288bResignation of Director or Secretary
Incorporation Company
28 January 2002
NEWINCIncorporation