Company NamePark Lane Europe Limited
DirectorChristopher Simon Bromley
Company StatusActive
Company Number05537767
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameChristopher Simon Bromley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Castlegate
Prestbury
Macclesfield
Cheshire
SK10 4AZ
Director NameBeverley Justine Holden
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCo Director
Correspondence Address23 Whitehart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
Secretary NameBeverley Justine Holden
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCo Director
Correspondence Address23 Whitehart Gardens
Hartford
Northwich
Cheshire
CW8 2FA
Secretary NameCarol Anne Copperwaite
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 February 2012)
RoleCompany Director
Correspondence Address3 Kimberley Avenue
Romiley
Stockport
Cheshire
SK6 4AB
Secretary NameMaria Travis
StatusResigned
Appointed06 February 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
Director NameStandard Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA
Secretary NameStandard Registrars Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA

Location

Registered Address90 Ravenoak Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7EG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

22 August 2020Confirmation statement made on 16 August 2020 with updates (3 pages)
8 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Termination of appointment of Maria Travis as a secretary (1 page)
9 September 2013Termination of appointment of Maria Travis as a secretary (1 page)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
11 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 February 2012Termination of appointment of Carol Copperwaite as a secretary (1 page)
6 February 2012Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 6 February 2012 (1 page)
6 February 2012Termination of appointment of Carol Copperwaite as a secretary (1 page)
6 February 2012Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 6 February 2012 (1 page)
6 February 2012Appointment of Maria Travis as a secretary (1 page)
6 February 2012Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS on 6 February 2012 (1 page)
6 February 2012Appointment of Maria Travis as a secretary (1 page)
20 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Christopher Simon Bromley on 16 August 2010 (2 pages)
20 August 2010Director's details changed for Christopher Simon Bromley on 16 August 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
20 August 2007Return made up to 16/08/07; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
18 August 2006Return made up to 16/08/06; full list of members (3 pages)
18 August 2006Return made up to 16/08/06; full list of members (3 pages)
4 January 2006Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2006Ad 16/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 344 craven house 121 kingsway london WC2B 6PA (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Registered office changed on 25/08/05 from: 344 craven house 121 kingsway london WC2B 6PA (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
16 August 2005Incorporation (10 pages)
16 August 2005Incorporation (10 pages)