PARK LODGE 1995 LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN41 1WR

Company number 03112944
Status Active
Incorporation Date 12 October 1995
Company Type Private Limited Company
Address MARITIME HOUSE, SUITE GOLF 3, BASIN ROAD NORTH, HOVE, EAST SUSSEX, ENGLAND, BN41 1WR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 October 2016 with updates; Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR on 12 July 2016. The most likely internet sites of PARK LODGE 1995 LIMITED are www.parklodge1995.co.uk, and www.park-lodge-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Fishersgate Rail Station is 0.8 miles; to Moulsecoomb Rail Station is 3.9 miles; to Falmer Rail Station is 5.6 miles; to Burgess Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Lodge 1995 Limited is a Private Limited Company. The company registration number is 03112944. Park Lodge 1995 Limited has been working since 12 October 1995. The present status of the company is Active. The registered address of Park Lodge 1995 Limited is Maritime House Suite Golf 3 Basin Road North Hove East Sussex England Bn41 1wr. . DELLER, Natasha Anne is a Secretary of the company. DELLER, Natasha Anne is a Director of the company. GREAVES, Samantha Charlie is a Director of the company. Secretary GREAVES, Valerie Ann has been resigned. Secretary WING, Clifford Donald has been resigned. Director GREAVES, Bernard Mctavish has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DELLER, Natasha Anne
Appointed Date: 15 October 1996

Director
DELLER, Natasha Anne
Appointed Date: 22 December 1995
48 years old

Director
GREAVES, Samantha Charlie
Appointed Date: 21 February 2002
45 years old

Resigned Directors

Secretary
GREAVES, Valerie Ann
Resigned: 15 October 1996
Appointed Date: 06 November 1995

Secretary
WING, Clifford Donald
Resigned: 06 November 1995
Appointed Date: 12 October 1995

Director
GREAVES, Bernard Mctavish
Resigned: 11 July 2015
Appointed Date: 06 November 1995
99 years old

Director
BONUSWORTH LIMITED
Resigned: 06 November 1995
Appointed Date: 12 October 1995

Persons With Significant Control

Mrs Natasha Anne Deller
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Samantha Charlie Greaves
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARK LODGE 1995 LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Nov 2016
Confirmation statement made on 12 October 2016 with updates
12 Jul 2016
Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR on 12 July 2016
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
20 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

...
... and 74 more events
22 Nov 1995
Secretary resigned
22 Nov 1995
Director resigned
10 Nov 1995
Memorandum and Articles of Association
10 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1995
Incorporation

PARK LODGE 1995 LIMITED Charges

30 November 1998
Debenture
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
30 November 1998
Legal charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Park lodge dyke road hove.. Together with all buildings…
21 December 1995
Legal mortgage
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a park lodge dyke road hove sussex t/no…