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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Secretary | 29 March 2007 | Active |
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | 18 September 2023 | Active |
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | 18 September 2023 | Active |
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | - | Active |
2 Okeover Road, Salford, M7 4JX | Secretary | 28 March 2006 | Active |
2 Okeover Road, Salford, M7 4JX | Secretary | - | Active |
19 Ramsey Close, Atherton, Manchester, M46 9EQ | Secretary | 21 August 2002 | Active |
1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England, M3 5FS | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Change person secretary company with change date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Officers | Change person secretary company with change date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.