Background WavePink WaveYellow Wave

PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED (05609228)

PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED (05609228) is an active UK company. incorporated on 1 November 2005. with registered office in Paignton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED has been registered for 20 years. Current directors include ASTBURY, Ryan, JONES, Pamela, NEWTON, Daniel Simon.

Company Number
05609228
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 November 2005
Age
20 years
Address
345a Torquay Road, Paignton, TQ3 2DZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASTBURY, Ryan, JONES, Pamela, NEWTON, Daniel Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED

PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Paignton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARK HOUSE AND LETHBRIDGE COURT RESIDENTS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05609228

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 1 November 2005

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

PARK HOUSE AND COURTENAY HOUSE RESIDENTS LIMITED
From: 1 November 2005To: 31 January 2006
Contact
Address

345a Torquay Road Paignton, TQ3 2DZ,

Previous Addresses

Unit 2B, Manaton Court Manaton Close Exeter Devon EX2 8PF England
From: 8 December 2024To: 20 January 2025
Queensway House Queensway United Kingdom New Milton Hampshire BH25 5NR England
From: 3 October 2024To: 8 December 2024
20 Queen Street Exeter EX4 3SN England
From: 15 November 2017To: 3 October 2024
C/O Crown Property Management Limited 135 Reddenhill Road Torquay Devon TQ1 3NT
From: 2 April 2012To: 15 November 2017
2 Park House Courtenay Park Road Newton Abbot Devon TQ12 2GZ United Kingdom
From: 15 February 2012To: 2 April 2012
2 Park House Courtenay Park Road Newton Abbott Devon TG12 2SZ
From: 1 November 2005To: 15 February 2012
Timeline

25 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 10
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
May 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

WINFIELDS BLOCK MANAGEMENT LIMITED

Active
Torquay Road, PaigntonTQ3 2DZ
Corporate secretary
Appointed 20 Jan 2025

ASTBURY, Ryan

Active
Torquay Road, PaigntonTQ3 2DZ
Born December 1984
Director
Appointed 06 Oct 2021

JONES, Pamela

Active
Torquay Road, PaigntonTQ3 2DZ
Born July 1940
Director
Appointed 27 Mar 2012

NEWTON, Daniel Simon

Active
Torquay Road, PaigntonTQ3 2DZ
Born February 1987
Director
Appointed 06 Oct 2021

HOOKER, Malcolm Mcdonald

Resigned
Tom Thumb Farm, GillinghamSP8 5HL
Secretary
Appointed 01 Nov 2005
Resigned 06 Jan 2009

STEEN, Stephen Wilfred

Resigned
Park House, Newton AbbotTG12 2GZ
Secretary
Appointed 06 Jan 2009
Resigned 28 Mar 2012

CROWN PROPERTY MANAGEMENT LIMITED

Resigned
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 01 Apr 2012
Resigned 08 Nov 2017

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 19 Sept 2024
Resigned 08 Dec 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 08 Nov 2017
Resigned 18 Sept 2024

BEVAN, Gary Paul

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born February 1979
Director
Appointed 06 Oct 2009
Resigned 28 Nov 2012

BEVAN, Gary Paul

Resigned
Devon Square, Newton AbbotTQ12 2HR
Born February 1979
Director
Appointed 06 Jan 2009
Resigned 28 Mar 2012

EL-NASHAR, Sharon

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born July 1959
Director
Appointed 27 Mar 2012
Resigned 30 Apr 2013

FRY, Anne

Resigned
Lethbridge Court, Newton AbbotTQ12 2GY
Born June 1942
Director
Appointed 09 Apr 2018
Resigned 06 Sept 2021

KUMAR, Rosemary

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born March 1950
Director
Appointed 30 Apr 2013
Resigned 04 Oct 2017

LOVETT, Robert Michael

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born February 1937
Director
Appointed 06 Jan 2009
Resigned 30 Apr 2013

PAYNE, Joan Olive

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born November 1937
Director
Appointed 06 May 2014
Resigned 20 Apr 2015

PAYNE, Joan Olive

Resigned
Courtenay Park Road, Newton AbbotTQ12 2GY
Born November 1937
Director
Appointed 06 Jan 2009
Resigned 18 Feb 2010

PAYNE, Michael Robert

Resigned
Queen Street, ExeterEX4 3SN
Born December 1942
Director
Appointed 27 Apr 2017
Resigned 10 Feb 2022

PIMLEY, Jodie

Resigned
Queen Street, ExeterEX4 3SN
Born September 1980
Director
Appointed 02 Dec 2015
Resigned 04 Sept 2020

THORNE, Jodie

Resigned
TQ12
Born September 1980
Director
Appointed 30 Apr 2013
Resigned 30 Nov 2015

WHELAN, John Joseph

Resigned
Peaked Croft Farm, DogmersfieldRG27 8TG
Born January 1941
Director
Appointed 01 Nov 2005
Resigned 06 Jan 2009

WILSON, Robert

Resigned
Queen Street, ExeterEX4 3SN
Born December 1951
Director
Appointed 30 Jun 2016
Resigned 09 Apr 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 October 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
30 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2009
CH03Change of Secretary Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
15 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation