UKBizDB.co.uk

PARK LANE LAND (2005) LIMITED

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

This company is commonly known as Park Lane Land (2005) Limited. The company was founded 19 years ago and was given the registration number 05453737. The firm's registered office is in 6 HERTFORD STREET. You can find them at The Estate Office, Carrington House, 6 Hertford Street, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:PARK LANE LAND (2005) LIMITED
Company Number:05453737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Estate Office, Carrington House, 6 Hertford Street, London, W1J 7RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Leavesden Road, Stanmore, HA7 3RQ

Secretary16 May 2005Active
78 Park Road, Farnborough, GU14 6LU

Secretary21 October 2005Active
Flat 3 Stanview Court, 5 Queens Road, London, England, NW4 2TH

Director16 May 2005Active
Flat 701 Carrington House, 6 Hertford Street, London, W1J 7SU

Secretary16 May 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 May 2005Active
78 Park Road, Farnborough, GU14 6LU

Director26 July 2005Active
Bahnhofstrasse 7, PO BOX 48, 9494 Schaan, Liechtenstein,

Director08 March 2007Active
Moliweg 1, Schaan, Liechtenstein, 9494

Director29 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 May 2005Active

People with Significant Control

Alexander Bryan Jeeves
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Liechtenstein Citizen
Country of residence:England
Address:219, Old Brompton Road, London, England, SW5 0EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wealthstar Properties Limited
Notified on:06 April 2016
Status:Active
Address:Estate Office, Carrington House, London, W1J 7RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Address

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

Download
2022-09-09Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.