Park Lodge Services Limited EDGWARE


Park Lodge Services started in year 1993 as Private Limited Company with registration number 02829780. The Park Lodge Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Edgware at 42 Glengall Road. Postal code: HA8 8SX.

The company has 2 directors, namely Ron J., Shamim D.. Of them, Shamim D. has been with the company the longest, being appointed on 16 November 2005 and Ron J. has been with the company for the least time - from 28 May 2025. At the moment 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 Services Limited Address / Contact

Office Address 42 Glengall Road
Town Edgware
Post code HA8 8SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829780
Date of Incorporation Wed, 23rd Jun 1993
Industry Residents property management
End of financial Year 30th June
Company age 32 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 Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Blake Phillips Limited

Position: Corporate Secretary

Appointed: 01 July 2025

Ron J.

Position: Director

Appointed: 28 May 2025

Shamim D.

Position: Director

Appointed: 16 November 2005

Defries Pm Limited

Position: Corporate Secretary

Appointed: 01 July 2024

Resigned: 20 May 2025

Lara M.

Position: Director

Appointed: 30 October 2018

Resigned: 08 March 2022

Defries Pm Limited

Position: Corporate Secretary

Appointed: 19 February 2016

Resigned: 01 July 2024

Daniel T.

Position: Director

Appointed: 15 March 2003

Resigned: 24 November 2016

Anne F.

Position: Secretary

Appointed: 15 March 2003

Resigned: 19 February 2016

David G.

Position: Secretary

Appointed: 17 June 2002

Resigned: 07 February 2003

Rakesh M.

Position: Secretary

Appointed: 03 December 2000

Resigned: 17 June 2002

Manfred H.

Position: Secretary

Appointed: 08 June 2000

Resigned: 03 December 2000

Alan K.

Position: Director

Appointed: 08 June 2000

Resigned: 15 March 2003

Anuj C.

Position: Secretary

Appointed: 31 March 1999

Resigned: 08 June 2000

Panos M.

Position: Director

Appointed: 01 May 1996

Resigned: 31 March 1999

Helena M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 31 March 1999

Nishma C.

Position: Director

Appointed: 28 February 1994

Resigned: 08 June 2000

Nishma C.

Position: Secretary

Appointed: 28 February 1994

Resigned: 14 July 1995

Ramesh P.

Position: Director

Appointed: 24 June 1993

Resigned: 14 July 1995

Ramesh P.

Position: Secretary

Appointed: 24 June 1993

Resigned: 28 February 1994

James C.

Position: Director

Appointed: 24 June 1993

Resigned: 28 February 1994

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 24 June 1993

M & K Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 23 June 1993

Resigned: 24 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth2 7042 7042 704       
Balance Sheet
Current Assets453453453453453453453453453453
Net Assets Liabilities  2 7042 7042 7042 7042 7042 704  
Debtors453453        
Net Assets Liabilities Including Pension Asset Liability2 7042 7042 704       
Tangible Fixed Assets2 2512 251        
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve2 6992 699        
Shareholder Funds2 7042 7042 704       
Other
Average Number Employees During Period    222222
Fixed Assets2 2512 2512 2512 2512 2512 2512 2512 2512 2512 251
Net Current Assets Liabilities453453453453453453453453  
Total Assets Less Current Liabilities2 7042 7042 7042 7042 7042 7042 7042 704  
Tangible Fixed Assets Cost Or Valuation2 2512 251        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2024-06-30
filed on: 25th, November 2024
Free Download (4 pages)

Company search

Advertisements