Central Park Lodge (residents) Limited LONDON


Founded in 1986, Central Park Lodge (residents), classified under reg no. 02018378 is an active company. Currently registered at 1 Central Park Lodge W1W 5NQ, London the company has been in the business for thirty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 6 directors in the the firm, namely Satinder C., Gregor M. and Sonia S. and others. In addition one secretary - Cameron D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Central Park Lodge (residents) Limited Address / Contact

Office Address 1 Central Park Lodge
Office Address2 54-58 Bolsover Street
Town London
Post code W1W 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02018378
Date of Incorporation Fri, 9th May 1986
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (626 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Satinder C.

Position: Director

Appointed: 29 March 2018

Gregor M.

Position: Director

Appointed: 31 January 2013

Sonia S.

Position: Director

Appointed: 27 January 2010

Cameron D.

Position: Secretary

Appointed: 20 March 2006

Cameron D.

Position: Director

Appointed: 10 October 2005

Timothy R.

Position: Director

Appointed: 12 October 1998

Ebi N.

Position: Director

Appointed: 17 February 1992

Joanna T.

Position: Director

Appointed: 31 January 2013

Resigned: 05 April 2016

Joan D.

Position: Director

Appointed: 20 January 2009

Resigned: 29 September 2012

Robert S.

Position: Director

Appointed: 27 January 2004

Resigned: 16 January 2008

Robert S.

Position: Secretary

Appointed: 27 January 2004

Resigned: 20 March 2006

Anthony P.

Position: Director

Appointed: 27 January 2004

Resigned: 05 April 2016

Gemma R.

Position: Secretary

Appointed: 27 January 2003

Resigned: 27 January 2004

Cameron D.

Position: Director

Appointed: 19 August 2002

Resigned: 27 January 2004

Rupert T.

Position: Director

Appointed: 25 January 1999

Resigned: 16 January 2006

Richard P.

Position: Director

Appointed: 11 March 1996

Resigned: 31 August 2002

Brian S.

Position: Director

Appointed: 31 March 1992

Resigned: 22 January 2007

Andrew T.

Position: Director

Appointed: 31 March 1992

Resigned: 25 January 1999

Ian C.

Position: Director

Appointed: 31 March 1992

Resigned: 22 January 2007

Zanita S.

Position: Secretary

Appointed: 31 March 1992

Resigned: 27 January 2003

Yasser A.

Position: Director

Appointed: 31 March 1992

Resigned: 08 July 1993

David M.

Position: Director

Appointed: 31 March 1992

Resigned: 09 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand  21 21013 7189 22615 31615 8989 39919 65534 28854 64991 565
Current Assets17 39621 39221 88514 82310 32625 23729 56125 77247 81349 78977 528125 157
Debtors1252756751 1051 1009 92113 66316 37328 15815 50122 87933 592
Net Assets Liabilities  9 9992 6861056 8718939202283315492
Other Debtors   55 6 0219 7138 22314 25813 95114 97922 471
Property Plant Equipment  146 819146 568146 380146 239146 133146 054145 994145 949145 915145 890
Cash Bank In Hand17 27121 11721 210         
Net Assets Liabilities Including Pension Asset Liability13 59113 3419 999         
Tangible Fixed Assets147 600147 154146 819         
Reserves/Capital
Called Up Share Capital282828         
Profit Loss Account Reserve13 56313 3139 971         
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 3933 6443 8323 9734 0794 1584 2184 2634 2974 322
Average Number Employees During Period      111111
Creditors  158 705158 705156 601164 605175 605171 787193 605195 455223 128270 555
Increase From Depreciation Charge For Year Property Plant Equipment   2511881411067960453425
Net Current Assets Liabilities-134 009-133 813-136 820-143 882-146 275-139 368-146 044-146 015-145 792-145 666-145 600-145 398
Other Creditors  9639631 2599639639639631 0631 0631 063
Property Plant Equipment Gross Cost  150 212150 212150 212150 212150 212150 212150 212150 212150 212150 212
Trade Creditors Trade Payables       1 182  14 273 
Trade Debtors Trade Receivables  6751 0501 1003 9003 9508 15013 9001 5507 90011 121
Capital Employed13 59113 3419 999         
Creditors Due Within One Year151 405155 205158 705         
Number Shares Allotted 2828         
Par Value Share 11         
Share Capital Allotted Called Up Paid282828         
Tangible Fixed Assets Cost Or Valuation150 212150 212150 212         
Tangible Fixed Assets Depreciation2 6123 0583 393         
Tangible Fixed Assets Depreciation Charged In Period 446335         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2024/06/30
filed on: 6th, March 2025
Free Download (5 pages)

Company search

Advertisements