Background WavePink WaveYellow Wave

LODGE PARK PARTNERSHIP HOMES LIMITED (07686220)

LODGE PARK PARTNERSHIP HOMES LIMITED (07686220) is an active UK company. incorporated on 28 June 2011. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. LODGE PARK PARTNERSHIP HOMES LIMITED has been registered for 14 years. Current directors include BARRETT, John Burns, SWAN, Matthew David.

Company Number
07686220
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
20 Kent Road, Northampton, NN5 4DR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARRETT, John Burns, SWAN, Matthew David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PARK PARTNERSHIP HOMES LIMITED

LODGE PARK PARTNERSHIP HOMES LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. LODGE PARK PARTNERSHIP HOMES LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07686220

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

WIZEWUN LIMITED
From: 28 June 2011To: 31 May 2012
Contact
Address

20 Kent Road Northampton, NN5 4DR,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 28 June 2011To: 17 July 2018
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Sept 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Oct 13
Loan Secured
Mar 14
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARRETT, John Burns

Active
6 Toll Bar Road, IlslipNN14 3LH
Born February 1963
Director
Appointed 01 Jul 2012

SWAN, Matthew David

Active
NorthamptonNN5 4DR
Born October 1963
Director
Appointed 01 Jul 2012

BEESON, Andrew Douglas

Resigned
Office Village, PeterboroughPE7 8GX
Born December 1976
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

BEESON, Joanne

Resigned
Office Village, PeterboroughPE7 8GX
Born November 1982
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

HUBBARD, Peter James

Resigned
High Street, GuilsboroughNN6 8PY
Born August 1958
Director
Appointed 01 Jul 2012
Resigned 21 Jun 2022

SHINGLES, Graham Edward Colin

Resigned
Office Village, PeterboroughPE7 8GX
Born November 1951
Director
Appointed 28 Jun 2011
Resigned 09 Sept 2011

WRIGHT, Marilyn Jane

Resigned
Office Village, PeterboroughPE7 8GX
Born April 1951
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

WRIGHT, Neville David

Resigned
Office Village, PeterboroughPE7 8GX
Born June 1950
Director
Appointed 28 Jun 2011
Resigned 08 Jun 2018

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

56

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Certificate Change Of Name Company
31 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 May 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2011
NEWINCIncorporation