Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LODGE PARK LIMITED
Company Information for

LODGE PARK LIMITED

20 KENT ROAD, NORTHAMPTON, NN5 4DR,
Company Registration Number
04361361
Private Limited Company
Active

Company Overview

About Lodge Park Ltd
LODGE PARK LIMITED was founded on 2002-01-28 and has its registered office in Northampton. The organisation's status is listed as "Active". Lodge Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LODGE PARK LIMITED
 
Legal Registered Office
20 KENT ROAD
NORTHAMPTON
NN5 4DR
Other companies in NN5
 
Telephone0153-620-3817
 
Filing Information
Company Number 04361361
Company ID Number 04361361
Date formed 2002-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB823236156  
Last Datalog update: 2024-02-07 02:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODGE PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LODGE PARK LIMITED
The following companies were found which have the same name as LODGE PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LODGE PARK BUSINESS CENTRE LTD 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU Active Company formed on the 2003-04-03
LODGE PARK ESTATES LTD 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU Active Company formed on the 2003-04-03
LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED CROWN HOUSE BIRCH STREET WOLVERHAMPTON WV1 4JX Liquidation Company formed on the 2006-04-04
LODGE PARK CONSTRUCTION LIMITED 20 KENT ROAD NORTHAMPTON NN5 4DR Active Company formed on the 2007-11-16
LODGE PARK HOLDINGS LIMITED 20 KENT ROAD NORTHAMPTON NN5 4DR Active Company formed on the 2013-06-28
LODGE PARK HOMES LIMITED PORTLAND HOUSE 11-13 STATION ROAD KETTERING NORTHANTS NN15 7HH Active Company formed on the 2012-07-09
LODGE PARK PARTNERSHIP HOMES LIMITED 20 KENT ROAD NORTHAMPTON NN5 4DR Active Company formed on the 2011-06-28
LODGE PARK RACING LIMITED 55 ELLERDENE CLOSE HEADLESS CROSS REDDITCH WORCESTERSHIRE B98 7PW Dissolved Company formed on the 2005-07-20
LODGE PARK RESIDENTS ASSOCIATION LIMITED (THE) Active Company formed on the 1981-01-01
LODGE PARK ROAD MANAGEMENT CO. LIMITED 24 GREENWAY ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 6BE Active Company formed on the 1983-05-18
LODGE PARK ST CRISPINS LIMITED 20 KENT ROAD ST CRISPINS LOCAL CENTRE NORTHAMPTON NN5 4DR Active Company formed on the 2011-02-03
LODGE PARKS 4U LTD 37-38 MARKET STREET FERRYHILL COUNTY DURHAM UNITED KINGDOM D17 8JH Dissolved Company formed on the 2015-10-21
LODGE PARKING LIMITED THE OLD DOCTOR'S HOUSE 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW Active Company formed on the 2017-03-07
LODGE PARK MANAGEMENT COMPANY LIMITED VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN Active Company formed on the 2017-10-25
LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Unknown
LODGE PARK ASTBURY LIMITED The Glades Festival Way Festival Park Stoke On Trent STAFFORDSHIRE ST1 5SQ Active - Proposal to Strike off Company formed on the 2021-09-07

Company Officers of LODGE PARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN BURNS BARRETT
Director 2008-08-14
GARY LEE DARVELL
Director 2012-07-10
STEPHEN CHRISTOPHER DAYER
Director 2012-05-02
PETER JAMES HUBBARD
Director 2012-05-02
MATTHEW DAVID SWAN
Director 2008-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA LOUISE DAVIS
Company Secretary 2010-11-06 2015-08-03
BRIAN CULVER MAY
Company Secretary 2008-08-15 2010-11-06
BRIAN CULVER MAY
Director 2008-10-27 2010-11-06
BRIAN MARY
Company Secretary 2008-08-15 2009-01-01
RICHARD FRANCIS TAPP
Company Secretary 2008-02-12 2008-08-26
RICHARD JOHN ADAM
Director 2008-02-12 2008-08-15
JOHN MCDONOUGH
Director 2008-02-12 2008-08-15
ROGER WILLIAM ROBINSON
Director 2008-02-12 2008-08-15
CHRISTOPHER MICHAEL LEE
Company Secretary 2005-04-21 2008-02-12
AM NOMINEES LIMITED
Director 2006-02-01 2008-02-12
MARK GREENWOOD
Director 2005-04-21 2008-02-12
MATTHEW DAVID SWAN
Director 2005-04-21 2008-02-12
DOMINIC JOSEPH LAVELLE
Director 2006-02-01 2007-04-23
ELIZABETH HOYLES
Company Secretary 2002-01-28 2005-04-21
JOHN BURNS BARRETT
Director 2002-01-28 2005-04-21
ANTHONY COLBOKN
Director 2003-09-03 2005-04-21
RAJESH SHAH
Director 2003-09-03 2004-10-22
SUZANNE BREWER
Nominated Secretary 2002-01-28 2002-01-28
KEVIN BREWER
Nominated Director 2002-01-28 2002-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BURNS BARRETT FILBERT MARINE LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
JOHN BURNS BARRETT BROOKE STREET CAMBS LTD Director 2015-12-03 CURRENT 2015-12-03 Active
JOHN BURNS BARRETT WATERSIDE 21 MANAGEMENT HARPENDEN LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
JOHN BURNS BARRETT WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-02-04 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active
JOHN BURNS BARRETT THE ORCHARD MOULTON MANAGEMENT COMPANY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
JOHN BURNS BARRETT LODGE PARK HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
JOHN BURNS BARRETT SIMPSON & PARTNERS LETTINGS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
JOHN BURNS BARRETT LODGE PARK PARTNERSHIP HOMES LIMITED Director 2012-07-01 CURRENT 2011-06-28 Active
JOHN BURNS BARRETT LPPH HOLDINGS LTD Director 2011-06-28 CURRENT 2011-06-28 Active
JOHN BURNS BARRETT LODGE PARK ST CRISPINS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JOHN BURNS BARRETT ST CRISPINS LOCAL CENTRE MANAGEMENT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
JOHN BURNS BARRETT JBB KETTERING LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active - Proposal to Strike off
JOHN BURNS BARRETT LODGE PARK CONSTRUCTION LIMITED Director 2008-10-17 CURRENT 2007-11-16 Active
JOHN BURNS BARRETT JB COMMERCIAL PROPERTIES LIMITED Director 2006-06-12 CURRENT 2006-06-08 Active
JOHN BURNS BARRETT LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2006-04-21 CURRENT 2006-04-04 Liquidation
JOHN BURNS BARRETT DESLAND LIMITED Director 1996-05-14 CURRENT 1996-05-14 Dissolved 2015-10-08
GARY LEE DARVELL LODGE PARK HOMES LIMITED Director 2012-08-16 CURRENT 2012-07-09 Active
PETER JAMES HUBBARD LODGE PARK PARTNERSHIP HOMES LIMITED Director 2012-07-01 CURRENT 2011-06-28 Active
PETER JAMES HUBBARD PAGEHOUSE LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
PETER JAMES HUBBARD LPPH HOLDINGS LTD Director 2011-06-28 CURRENT 2011-06-28 Active
PETER JAMES HUBBARD LODGE PARK CONSTRUCTION LIMITED Director 2008-11-03 CURRENT 2007-11-16 Active
PETER JAMES HUBBARD MAINLAND CONTRACTORS LIMITED Director 2005-01-01 CURRENT 1986-11-05 Dissolved 2014-11-01
MATTHEW DAVID SWAN WATERSIDE 21 LIMITED Director 2018-02-05 CURRENT 2012-04-17 Active
MATTHEW DAVID SWAN SHEFFORD DEVELOPMENTS LIMITED Director 2018-01-12 CURRENT 2016-10-14 Active
MATTHEW DAVID SWAN CANALSIDE FENNY LTD Director 2017-02-02 CURRENT 2017-02-02 Active
MATTHEW DAVID SWAN WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-02-04 Active
MATTHEW DAVID SWAN THE ORCHARD MOULTON MANAGEMENT COMPANY LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MATTHEW DAVID SWAN LODGE PARK HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
MATTHEW DAVID SWAN LODGE PARK ST CRISPINS LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
MATTHEW DAVID SWAN ST CRISPINS LOCAL CENTRE MANAGEMENT LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
MATTHEW DAVID SWAN LODGE PARK CONSTRUCTION LIMITED Director 2008-10-17 CURRENT 2007-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-09-21Director's details changed for Ms Justine Sally Gooch on 2023-08-31
2023-02-22CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 043613610014
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043613610013
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MS JUSTINE SALLY GOOCH
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD BROWNING
2018-11-13AP01DIRECTOR APPOINTED MR JAMES EDWARD BROWNING
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-08CH01Director's details changed for Mr Matthew David Swan on 2015-12-04
2015-08-12TM02Termination of appointment of Gemma Louise Davis on 2015-08-03
2015-07-01CH01Director's details changed for Mr Matthew David Swan on 2015-04-01
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AD02Register inspection address changed from C/O Varney Barfield 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ England to Portland House 11-13 Station Road Kettering Northants NN15 7HH
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0128/01/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-04CH01Director's details changed for Mr Matthew David Swan on 2013-07-02
2013-03-18MISCSection 519
2013-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-31AR0128/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/12 FROM , the Stables Brooklands Farm, Broughton, Milton Keynes, MK16 0HU
2012-09-03SH0131/12/11 STATEMENT OF CAPITAL GBP 2
2012-07-10AP01DIRECTOR APPOINTED MR GARY LEE DARVELL
2012-05-15AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER DAYER
2012-05-15AP01DIRECTOR APPOINTED MR PETER JAMES HUBBARD
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-05AR0128/01/12 FULL LIST
2011-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-09AR0128/01/11 FULL LIST
2011-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-09AD02SAIL ADDRESS CREATED
2010-11-11AP03SECRETARY APPOINTED MRS GEMMA LOUISE DAVIS
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAY
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MAY
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6
2010-05-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
2010-05-19MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-02-01AR0128/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SWAN / 27/10/2008
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID SWAN / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CULVER MAY / 01/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17MISCSECTION 519
2009-04-17AUDAUDITOR'S RESIGNATION
2009-03-17RES13SECTION 175(5)(A) 29/01/2009
2009-02-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-16190LOCATION OF DEBENTURE REGISTER
2009-02-16353LOCATION OF REGISTER OF MEMBERS
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, THE STABLES BROOKLAND FARM, BROUGHTON, MILTON KEYNES, MK16 0HU
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY BRIAN MARY
2008-11-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-11-01288aDIRECTOR APPOINTED BRIAN CULVER MAY
2008-11-01288aDIRECTOR APPOINTED MATTHEW DAVID SWAN
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-10288aSECRETARY APPOINTED BRIAN MAY
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-29288aDIRECTOR APPOINTED JOHN BARRETT
2008-08-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD ADAM
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY RICHARD TAPP
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCDONOUGH
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LODGE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LODGE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-08-15 Satisfied CARILLION (AM) LIMITED
DEBENTURE 2008-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-02 Satisfied COMMISSION FOR THE NEW TOWNS
LEGAL CHARGE 2008-04-22 Satisfied COMMISSION FOR THE NEW TOWNS
LEGAL CHARGE 2006-06-02 Satisfied COMMISSION FOR THE NEW TOWNS
CHARGE 2005-03-22 Satisfied ALFRED MCALPINE CAPITAL PROJECTS LIMITED
CHARGE OVER DEVELOPMENT AGREEMENT 2003-11-28 Satisfied MCALPINE CAPITAL PROJECTS LIMITED
SUPPLEMENTAL DEBENTURE DEED 2002-08-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-07-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LODGE PARK LIMITED

Intangible Assets
Patents
We have not found any records of LODGE PARK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

LODGE PARK LIMITED owns 1 domain names.

lodgepark.northhants.sch.uk  

Trademarks
We have not found any records of LODGE PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LODGE PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2011-04-11 GBP £9,040 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LODGE PARK LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 20 ST CRISPIN LOCAL CENTRE KENT ROAD UPTON NORTHAMPTON NN5 4DR 24,750
Northampton Borough Council Offices and Premises 20 ST CRISPIN LOCAL CENTRE KENT ROAD UPTON NORTHAMPTON NN5 4DR 24,750
Northampton Borough Council Offices and Premises 20 ST CRISPIN LOCAL CENTRE KENT ROAD UPTON NN5 4DR 24,75009-17-12

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODGE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LODGE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.