UKBizDB.co.uk

PARK LANE PROPERTIES & INVESTMENTS LIMITED

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

This company is commonly known as Park Lane Properties & Investments Limited. The company was founded 52 years ago and was given the registration number 01045754. The firm's registered office is in MANCHESTER. You can find them at 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PARK LANE PROPERTIES & INVESTMENTS LIMITED
Company Number:01045754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1972
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Secretary29 March 2007Active
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director18 September 2023Active
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director18 September 2023Active
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director-Active
2 Okeover Road, Salford, M7 4JX

Secretary28 March 2006Active
2 Okeover Road, Salford, M7 4JX

Secretary-Active
19 Ramsey Close, Atherton, Manchester, M46 9EQ

Secretary21 August 2002Active
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS

Director-Active

People with Significant Control

Mr Martin Gross
Notified on:06 April 2016
Status:Active
Date of birth:January 1929
Nationality:British
Country of residence:England
Address:1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Leah Pearl Gross
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Change person secretary company with change date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Address

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

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Officers

Change person secretary company with change date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.