185 LEE PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

185 LEE PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01429496

Incorporation date

14/06/1979

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1979)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon06/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/08/2022
Termination of appointment of Michael Davis as a director on 2022-08-23
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon03/11/2021
Satisfaction of charge 1 in full
dot icon14/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Appointment of Mr Jeremy Clement Lowe as a director on 2021-06-08
dot icon30/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-03-25
dot icon18/11/2020
Appointment of Urang Property Management Limited as a secretary on 2020-11-18
dot icon18/11/2020
Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2020-11-18
dot icon18/11/2020
Current accounting period shortened from 2021-03-25 to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon09/11/2020
Termination of appointment of Caxtons Commercial Limited as a secretary on 2020-09-30
dot icon11/09/2020
Termination of appointment of Rachel Latham as a director on 2020-09-10
dot icon20/08/2020
Termination of appointment of Martin Ronald Burgoyne as a director on 2020-08-19
dot icon22/06/2020
Appointment of Mr Michael Davis as a director on 2020-03-16
dot icon11/06/2020
Appointment of Dr Janet Thompson as a director on 2020-03-16
dot icon21/05/2020
Appointment of Ms Rachel Latham as a director on 2020-03-16
dot icon18/03/2020
Termination of appointment of Nigel Charles Swanson as a director on 2020-03-16
dot icon18/03/2020
Termination of appointment of Kirsty Lowe as a director on 2020-03-16
dot icon11/12/2019
Micro company accounts made up to 2019-03-25
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-25
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon20/08/2018
Termination of appointment of Anita Norman as a director on 2018-08-20
dot icon19/12/2017
Micro company accounts made up to 2017-03-25
dot icon06/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-25
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon15/06/2016
Appointment of Mrs Kirsty Lowe as a director on 2016-04-21
dot icon04/06/2016
Appointment of Mr Nigel Charles Swanson as a director on 2016-04-21
dot icon01/12/2015
Total exemption full accounts made up to 2015-03-25
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Christopher Peachey as a director on 2015-09-08
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-25
dot icon29/11/2013
Total exemption full accounts made up to 2013-03-25
dot icon13/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-25
dot icon09/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/01/2012
Appointment of Mrs Anita Norman as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon10/11/2011
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2011-11-10
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon18/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2010-03-25
dot icon29/12/2009
Appointment of Christopher Peachey as a director
dot icon06/12/2009
Total exemption full accounts made up to 2009-03-25
dot icon18/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/07/2009
Appointment terminated director raymond warburton
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-25
dot icon07/11/2008
Return made up to 01/11/08; full list of members
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-25
dot icon14/11/2007
Return made up to 01/11/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 01/11/06; full list of members
dot icon14/03/2006
Director resigned
dot icon02/12/2005
Return made up to 01/11/05; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/07/2005
New director appointed
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 01/11/04; full list of members
dot icon14/01/2004
Director resigned
dot icon08/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/12/2003
Return made up to 01/11/03; full list of members
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Return made up to 01/11/02; full list of members
dot icon13/02/2003
Registered office changed on 13/02/03 from: 35 tranquil vale blacksatin london SE10 8XQ
dot icon13/02/2003
New secretary appointed
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon15/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon19/11/2001
Return made up to 01/11/01; full list of members
dot icon28/08/2001
Full accounts made up to 2001-03-31
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Registered office changed on 06/07/01 from: 14 viewpoint 185 lee park blackheath london SE3 9TN
dot icon22/06/2001
Director resigned
dot icon20/12/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 01/11/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-03-31
dot icon02/12/1999
Return made up to 01/11/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon25/11/1998
Return made up to 01/11/98; no change of members
dot icon03/12/1997
Return made up to 01/11/97; full list of members
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon07/02/1997
Return made up to 01/11/96; change of members
dot icon07/02/1997
Director resigned
dot icon07/02/1997
Secretary resigned;director resigned
dot icon30/01/1997
New secretary appointed
dot icon13/01/1997
Registered office changed on 13/01/97 from: 16 viewpoint 185 lee park blackheath london SE3 9TN
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon11/06/1996
Secretary resigned;director resigned
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon06/11/1995
Return made up to 01/11/95; full list of members
dot icon06/11/1995
Director resigned
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
New director appointed
dot icon10/12/1994
Return made up to 01/11/94; full list of members
dot icon23/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon23/02/1994
Return made up to 01/11/93; no change of members
dot icon11/12/1993
Full accounts made up to 1993-03-31
dot icon21/02/1993
Registered office changed on 21/02/93
dot icon21/02/1993
Return made up to 01/11/92; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Registered office changed on 07/05/92 from: 4 viewpoint 185 lee park blackheath london SE3 9TN
dot icon07/05/1992
Secretary resigned;director resigned
dot icon21/04/1992
New director appointed
dot icon24/01/1992
Return made up to 01/11/91; full list of members
dot icon17/01/1992
Director resigned;new director appointed
dot icon16/12/1991
Full accounts made up to 1991-03-31
dot icon03/07/1991
Director resigned;new director appointed
dot icon23/11/1990
Full accounts made up to 1990-03-31
dot icon23/11/1990
Return made up to 01/11/90; no change of members
dot icon23/11/1990
New secretary appointed;new director appointed
dot icon23/11/1990
Registered office changed on 23/11/90 from: flat 9 viewpoint 185 lee park blackheath london SE3 9TN
dot icon02/03/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 09/11/89; no change of members
dot icon13/04/1989
Return made up to 01/11/88; full list of members
dot icon17/11/1988
Full accounts made up to 1988-03-31
dot icon16/11/1988
New secretary appointed;new director appointed
dot icon11/10/1988
Secretary resigned;new director appointed
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon16/02/1988
Return made up to 11/11/87; full list of members
dot icon16/02/1988
Director resigned;new director appointed
dot icon30/06/1987
Director resigned
dot icon30/06/1987
Return made up to 05/11/86; full list of members
dot icon16/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1979
Particulars of mortgage/charge
dot icon14/06/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
450.00
-
0.00
-
-
2022
-
450.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Kenneth Richard
Secretary
02/07/2001 - 29/01/2003
10
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
30/01/2003 - 30/09/2020
122
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
18/11/2020 - Present
491
Pashley, Richard Guy
Secretary
21/01/1993 - 31/05/1996
-
Smith, Deana Kay
Director
30/10/1994 - 17/12/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 185 LEE PARK MANAGEMENT LIMITED

185 LEE PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 14/06/1979 with the registered office located at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 185 LEE PARK MANAGEMENT LIMITED?

toggle

185 LEE PARK MANAGEMENT LIMITED is currently Active. It was registered on 14/06/1979 .

Where is 185 LEE PARK MANAGEMENT LIMITED located?

toggle

185 LEE PARK MANAGEMENT LIMITED is registered at C/O Urang Property Management Ltd, 196 New Kings Road, London SW6 4NF.

What does 185 LEE PARK MANAGEMENT LIMITED do?

toggle

185 LEE PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 185 LEE PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.