DEAN PARK LODGE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | DEAN PARK LODGE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05523015 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DEAN PARK LODGE MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is DEAN PARK LODGE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 743 Christchurch Road BH7 6AN Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DEAN PARK LODGE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DEAN PARK LODGE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for DEAN PARK LODGE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Scott Ford Management Limited as a secretary on Jan 29, 2026 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hannah Jane Lister as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jack Phillips as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Director's details changed for Mrs Anne Patricia Goves on Jun 24, 2024 | 2 pages | CH01 | ||
Appointment of Scott Ford Management Limited as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Initiative Property Management Limited as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 743 Christchurch Road Bournemouth BH7 6AN on Oct 04, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hannah Jane Lister as a director on Feb 05, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Anne Patricia Goves as a director on Feb 05, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Initiative Property Management Limited on Jun 07, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Fairview House 17 Hinton Road Bournemouth Dorset BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on May 25, 2021 | 1 pages | AD01 | ||
Termination of appointment of Wendy Perry as a director on Mar 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jack Phillips as a director on Mar 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Hales as a director on May 26, 2020 | 1 pages | TM01 | ||
Who are the officers of DEAN PARK LODGE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOVES, Anne Patricia | Director | Christchurch Road BH7 6AN Bournemouth 743 England | United Kingdom | Irish | 307016080002 | |||||||||
| MCCULLOCH, Birgitte Martha Theresia | Secretary | York Crescent Wilmslow SK9 2BB Stockport 20 Cheshire England | 128672030001 | |||||||||||
| MULLANEY, Ian Martin | Secretary | 72 Brookfield Avenue SK12 1JE Poynton Cheshire | British | 77879020001 | ||||||||||
| YONWIN, Amy | Secretary | 8 Dean Park Lodge BH1 1QX Bournemouth Dorset | British | 127514360001 | ||||||||||
| INITIATIVE PROPERTY MANAGEMENT LIMITED | Secretary | Branksome Park House Branksome Business Park BH12 1ED Poole Suite 7 United Kingdom |
| 200829570001 | ||||||||||
| SCOTT FORD MANAGEMENT LIMITED | Secretary | Christchurch Road BH7 6AN Bournemouth 743 England |
| 305276740001 | ||||||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
| HALES, Kevin | Director | 17 Hinton Road BH1 2EE Bournemouth Fairview House Dorset England | England | British | 209894500001 | |||||||||
| HURCOMBE, David Stephen | Director | Tidal Basin Road Unit 107 E16 1UW London 3 England | England | English | 209908700001 | |||||||||
| LISTER, Hannah Jane | Director | Christchurch Road BH7 6AN Bournemouth 743 England | England | British | 308009270001 | |||||||||
| MCCULLOCH, Robert Balfour | Director | 20 York Crescent Wilmslow Park SK9 2BB Wilmslow Cheshire | United Kingdom | British | 39360380003 | |||||||||
| PERRY, Wendy | Director | 17 Hinton Road BH1 2EE Bournemouth Fairview House Dorset England | England | British | 247783540001 | |||||||||
| PHILLIPS, Jack | Director | Christchurch Road BH7 6AN Bournemouth 743 England | England | British | 281039980001 | |||||||||
| SALMON, Jonathan Francis | Director | Salmon Consultancy Park Road WD3 1RE Rickmansworth Cardinal Point Hertfordshire England | England | British | 155941650002 | |||||||||
| YONWIN, Amy | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire | Uk | British | 153541290001 | |||||||||
| YONWIN, Richard | Director | Southampton Road BH24 1HY Ringwood 8 Hampshire Uk | England | British | 101620740006 | |||||||||
| YONWIN, Richard | Director | 10 Dean Park Lodge 15 Cavendish Road BH1 1QX Bournemouth Dorset | England | British | 101620740006 | |||||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
What are the latest statements on persons with significant control for DEAN PARK LODGE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0