Background WavePink WaveYellow Wave

LODGE PARK HOMES LIMITED (08135853)

LODGE PARK HOMES LIMITED (08135853) is an active UK company. incorporated on 9 July 2012. with registered office in Kettering. The company operates in the Construction sector, engaged in development of building projects. LODGE PARK HOMES LIMITED has been registered for 13 years. Current directors include BARRETT, John Burns, DARVELL, Gary Lee, SWAN, Matthew David.

Company Number
08135853
Status
active
Type
ltd
Incorporated
9 July 2012
Age
13 years
Address
Portland House 11-13 Station Road, Kettering, NN15 7HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARRETT, John Burns, DARVELL, Gary Lee, SWAN, Matthew David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE PARK HOMES LIMITED

LODGE PARK HOMES LIMITED is an active company incorporated on 9 July 2012 with the registered office located in Kettering. The company operates in the Construction sector, specifically engaged in development of building projects. LODGE PARK HOMES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08135853

LTD Company

Age

13 Years

Incorporated 9 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

LODGE PARK LEA VALLEY LIMITED
From: 9 July 2012To: 21 November 2016
Contact
Address

Portland House 11-13 Station Road Kettering, NN15 7HH,

Previous Addresses

6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom
From: 9 July 2012To: 6 August 2014
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 16
Director Joined
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRETT, John Burns

Active
Islip, KetteringNN14 3LH
Born February 1963
Director
Appointed 22 Nov 2016

DARVELL, Gary Lee

Active
Paines Orchard, Leighton BuzzardLU7 0SN
Born June 1977
Director
Appointed 16 Aug 2012

SWAN, Matthew David

Active
NorthamptonNN5 4DR
Born October 1963
Director
Appointed 21 Sept 2018

DAVIS, Gemma Louise

Resigned
Hepleswell Two Mile Ash, Milton KeynesMK8 8LU
Secretary
Appointed 09 Jul 2012
Resigned 03 Aug 2015

BARRETT, John Burns

Resigned
Toll Bar Road Islip, KetteringNN14 3LH
Born February 1963
Director
Appointed 09 Jul 2012
Resigned 16 Aug 2012

SWAN, Matthew David

Resigned
Sauncey Wood, HarpendenAL5 5DP
Born October 1963
Director
Appointed 09 Jul 2012
Resigned 16 Aug 2012

Persons with significant control

2

Mr John Burns Barrett

Active
Islip, KetteringNN14 3LH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Matthew David Swan

Active
NorthamptonNN5 4DR
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Resolution
21 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Incorporation Company
9 July 2012
NEWINCIncorporation