Park Lodge (ross) Ltd ROSS ON WYE


Founded in 2002, Park Lodge (ross), classified under reg no. 04484494 is an active company. Currently registered at Flat 2 Park Lodge HR9 5PU, Ross On Wye the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Joseph R., Emma G. and Darren G. and others. In addition one secretary - Gerard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Park Lodge (ross) Ltd Address / Contact

Office Address Flat 2 Park Lodge
Office Address2 Walford Road
Town Ross On Wye
Post code HR9 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04484494
Date of Incorporation Fri, 12th Jul 2002
Industry Other accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Joseph R.

Position: Director

Appointed: 17 July 2023

Emma G.

Position: Director

Appointed: 03 July 2021

Darren G.

Position: Director

Appointed: 03 July 2021

Gerard M.

Position: Secretary

Appointed: 22 May 2006

Jane D.

Position: Director

Appointed: 12 May 2006

Jeffrey D.

Position: Director

Appointed: 12 May 2006

Gerard M.

Position: Director

Appointed: 04 November 2005

Graham N.

Position: Director

Appointed: 19 February 2007

Resigned: 03 July 2021

Susan N.

Position: Director

Appointed: 19 February 2007

Resigned: 03 July 2021

Amanda C.

Position: Director

Appointed: 22 May 2006

Resigned: 01 April 2016

Simon F.

Position: Director

Appointed: 01 December 2005

Resigned: 22 May 2006

Benjamin A.

Position: Director

Appointed: 15 July 2005

Resigned: 07 May 2023

Ross C.

Position: Director

Appointed: 07 July 2003

Resigned: 19 February 2007

Marion S.

Position: Director

Appointed: 29 April 2003

Resigned: 15 July 2005

Elizabeth F.

Position: Secretary

Appointed: 29 April 2003

Resigned: 22 May 2006

Elizabeth F.

Position: Director

Appointed: 29 April 2003

Resigned: 22 May 2006

Christine Y.

Position: Director

Appointed: 29 April 2003

Resigned: 04 November 2005

Pauline B.

Position: Secretary

Appointed: 12 July 2002

Resigned: 29 April 2003

Pauline B.

Position: Director

Appointed: 12 July 2002

Resigned: 29 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2002

Resigned: 12 July 2002

Ann H.

Position: Director

Appointed: 12 July 2002

Resigned: 29 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Gerard M. This PSC has significiant influence or control over the company,.

Gerard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements