Warning: file_put_contents(c/e42cf830b45856593b15fa679bd017f7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Park Lane Court Limited, SK10 3AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARK LANE COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Park Lane Court Limited. The company was founded 55 years ago and was given the registration number 00946234. The firm's registered office is in MACCLESFIELD. You can find them at 43 Northgate Avenue, , Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK LANE COURT LIMITED
Company Number:00946234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1969
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:43 Northgate Avenue, Macclesfield, Cheshire, England, SK10 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Northgate Avenue, Macclesfield, England, SK10 3AE

Secretary20 April 2016Active
43, Northgate Avenue, Macclesfield, England, SK10 3AE

Director20 April 2016Active
43, Northgate Avenue, Macclesfield, England, SK10 3AE

Director20 April 2016Active
Gordon House, Mottram Road, Hyde, SK14 2SY

Director16 June 2006Active
441 Park Lane, Macclesfield, SK11 8JU

Secretary-Active
43, Northgate Avenue, Macclesfield, England, SK10 3AE

Secretary01 August 2009Active
The Moorings, 16 Willowmead Drive, Prestbury, SK10 4BU

Secretary01 May 1995Active
441 Park Lane, Macclesfield, SK11 8JU

Secretary05 February 1992Active
Gordon House, Mottram Road, Hyde, SK14 2SY

Secretary16 June 2006Active
Smithy Cottage, Congleton Road Marton, Macclesfield, SK11 9EJ

Secretary29 October 2001Active
435 Park Lane, Macclesfield, SK11 8JU

Director29 October 2001Active
441 Park Lane, Macclesfield, SK11 8JU

Director-Active
439 Park Lane, Macclesfield, SK11 8JU

Director-Active
28, Broken Cross, (Off Acton Place), Macclesfield, Uk, SK11 8TZ

Director22 August 2009Active
The Moorings, 16 Willowmead Drive, Prestbury, SK10 4BU

Director01 May 1995Active
441 Park Lane, Macclesfield, SK11 8JU

Director05 February 1992Active
435 Park Lane, Macclesfield, SK11 8JU

Director-Active
Smithy Cottage, Congleton Road Marton, Macclesfield, SK11 9EJ

Director-Active

People with Significant Control

Mrs Jane Mary Kwiatkowski
Notified on:21 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:43, Northgate Avenue, Macclesfield, England, SK10 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type dormant.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2017-08-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-13Accounts

Accounts with accounts type dormant.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-12Officers

Termination director company with name termination date.

Download
2016-04-20Officers

Appoint person secretary company with name date.

Download
2016-04-20Officers

Termination secretary company with name termination date.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-04-20Address

Change registered office address company with date old address new address.

Download
2016-04-20Officers

Appoint person director company with name date.

Download
2016-02-06Accounts

Accounts with accounts type total exemption small.

Download
2015-08-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.