About

Registered Number: 04922080
Date of Incorporation: 06/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: C/O Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH,

 

Founded in 2003, Park Lodge Management Surbiton Ltd have registered office in Woking. We don't know the number of employees at Park Lodge Management Surbiton Ltd. Arm Secretaries Limited, Dixon, Maria Julia Teixeira, Parnell, Emily Victoria, Comer, Sarah Mair, Duncan, Gordon Anthony Crowther, Harvey-wood, Heather Clare, Vaughan, Sarah Louise, Wilson, Kathryn Elisabeth are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Maria Julia Teixeira 01 November 2012 - 1
PARNELL, Emily Victoria 18 April 2019 - 1
COMER, Sarah Mair 21 April 2006 04 January 2008 1
DUNCAN, Gordon Anthony Crowther 19 January 2008 24 July 2012 1
HARVEY-WOOD, Heather Clare 29 January 2013 18 April 2019 1
VAUGHAN, Sarah Louise 06 October 2003 21 April 2006 1
WILSON, Kathryn Elisabeth 28 December 2007 02 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ARM SECRETARIES LIMITED 21 April 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2020
CH04 - Change of particulars for corporate secretary 02 January 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 19 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 04 July 2018
AA01 - Change of accounting reference date 04 July 2018
RESOLUTIONS - N/A 02 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 27 April 2017
AD01 - Change of registered office address 19 January 2017
CH04 - Change of particulars for corporate secretary 15 November 2016
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 30 September 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 08 November 2012
AR01 - Annual Return 09 October 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 18 December 2006
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363a - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
363a - Annual Return 14 June 2006
353 - Register of members 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
GAZ1 - First notification of strike-off action in London Gazette 21 February 2006
DISS6 - Notice of striking-off action suspended 02 August 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
GAZ1 - First notification of strike-off action in London Gazette 17 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
CERTNM - Change of name certificate 22 January 2004
NEWINC - New incorporation documents 06 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.