Manchester
M3 5FS
Secretary Name | Claire Patiniott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2007(44 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Dov Barry Black |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(60 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Jonathan David Brodie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(60 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Martin Gross |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(29 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cloister House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Mrs Leah Pearl Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | Alan Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 19 Ramsey Close Atherton Manchester Lancashire M46 9EQ |
Secretary Name | Mrs Leah Pearl Gross |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Okeover Road Salford Lancashire M7 4JX |
Website | parklanegroup.net |
---|
Registered Address | 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Park Lane Properties & Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Leah Gross & Park Lane Properties & Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
2 April 1997 | Delivered on: 4 April 1997 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on the south side of great bridgewater street manchester t/no: GM598828 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 September 1991 | Delivered on: 18 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as albert house 2 station road cheadle hulme the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1975 | Delivered on: 31 October 1975 Satisfied on: 18 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tyne depot, corner of north road, frank street, preston, lancs. Fully Satisfied |
8 December 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
19 September 2023 | Appointment of Mr Dov Barry Black as a director on 18 September 2023 (2 pages) |
19 September 2023 | Appointment of Mr Jonathan David Brodie as a director on 18 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page) |
20 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 February 2023 | Change of details for Park Lane Properties & Investments Limited as a person with significant control on 2 February 2023 (2 pages) |
2 February 2023 | Secretary's details changed for Claire Patiniott on 2 February 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
15 December 2016 | Secretary's details changed for Claire Gervis on 15 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Claire Gervis on 15 December 2016 (1 page) |
8 February 2016 | Secretary's details changed for Claire Gervis on 1 January 2016 (1 page) |
8 February 2016 | Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Mrs Leah Pearl Gross on 1 January 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Claire Gervis on 1 January 2016 (1 page) |
8 February 2016 | Director's details changed for Mr Martin Gross on 1 January 2016 (2 pages) |
8 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Secretary's details changed for Claire Gervis on 31 January 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Claire Gervis on 31 January 2010 (1 page) |
12 February 2010 | Director's details changed for Mrs Leah Pearl Gross on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
22 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
6 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
15 July 2005 | Accounts made up to 31 March 2005 (9 pages) |
15 July 2005 | Accounts made up to 31 March 2005 (9 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
10 August 2004 | Return made up to 26/06/04; full list of members
|
10 August 2004 | Return made up to 26/06/04; full list of members
|
22 July 2004 | Accounts made up to 31 March 2004 (9 pages) |
22 July 2004 | Accounts made up to 31 March 2004 (9 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 1ST floor harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Accounts made up to 31 March 2003 (8 pages) |
3 September 2003 | Accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 October 2002 | Accounts made up to 31 March 2002 (9 pages) |
10 October 2002 | Accounts made up to 31 March 2002 (9 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 September 2001 | Accounts made up to 31 March 2001 (9 pages) |
3 September 2001 | Accounts made up to 31 March 2001 (9 pages) |
15 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
15 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 2 okeover road salford M7 4JX (1 page) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Return made up to 26/06/97; no change of members
|
21 August 1997 | Return made up to 26/06/97; no change of members
|
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
24 July 1996 | Return made up to 26/06/96; full list of members (7 pages) |
1 March 1996 | Company name changed michael burling (investments) li mited\certificate issued on 04/03/96 (2 pages) |
1 March 1996 | Company name changed michael burling (investments) li mited\certificate issued on 04/03/96 (2 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |