PARK LODGE PROPERTIES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 05519907
Status Active
Incorporation Date 27 July 2005
Company Type Private Limited Company
Address C/O MICHAEL FILIOU PLC SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Director's details changed for Christina Wilkie on 13 July 2016. The most likely internet sites of PARK LODGE PROPERTIES LIMITED are www.parklodgeproperties.co.uk, and www.park-lodge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Park Lodge Properties Limited is a Private Limited Company. The company registration number is 05519907. Park Lodge Properties Limited has been working since 27 July 2005. The present status of the company is Active. The registered address of Park Lodge Properties Limited is C O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. . MICHAEL, John Soteris is a Secretary of the company. MICHAEL, John Soteris is a Director of the company. WILKIE, Christina is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MICHAEL, John Soteris
Appointed Date: 27 July 2005

Director
MICHAEL, John Soteris
Appointed Date: 27 July 2005
53 years old

Director
WILKIE, Christina
Appointed Date: 27 July 2005
56 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 July 2005
Appointed Date: 27 July 2005

Persons With Significant Control

Mr John Soteris Michael
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christina Wilkie
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK LODGE PROPERTIES LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
27 Jul 2016
Director's details changed for Christina Wilkie on 13 July 2016
28 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

13 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
14 Sep 2005
Registered office changed on 14/09/05 from: c/o freemans solar house 282 chase road london N14 6NZ
11 Aug 2005
Registered office changed on 11/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Aug 2005
Director resigned
10 Aug 2005
Secretary resigned
27 Jul 2005
Incorporation

PARK LODGE PROPERTIES LIMITED Charges

10 July 2006
Deed of charge
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 17 erica way copthorne west sussex. Fixed charge over all…