Company NamePark Lane (Abram) Management Limited
Company StatusActive
Company Number05825612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Fletcher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
Director NameMr Adam Thomas Justin Wesley-August
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(15 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
Director NameMr Shane Carroll
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleDigital Applications Lead
Country of ResidenceEngland
Correspondence AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
Director NameMr Paul John Barton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
Secretary NameCFH Management Company Ltd (Corporation)
StatusCurrent
Appointed27 November 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressHamill House 112 - 116 Chorley New Road
Bolton
BL1 4DH
Director NameMartin Chuter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Lutterworth
Leicestershire
LE17 4XL
Director NameMr Jonathan Martin Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2014)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameMark John Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
Director NameSarah Helen Campbell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2017)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMichael Hyde
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2016)
RoleSoftware Support Engineer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameGemma Bayley
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 February 2016)
RoleIt Solution Architect
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Brian Fletcher
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameDebbie Daley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Director NameSarah Helen Campbell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
Director NameHousemans Management Company Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 October 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2014)
Correspondence AddressC/O Hlm Suite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed30 January 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressCfh Management Company Ltd Hamill House
112 - 116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

20 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr Brian Fletcher on 10 December 2019 (2 pages)
10 December 2019Secretary's details changed for Cfh Management Company Ltd on 26 July 2019 (1 page)
10 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 July 2019Registered office address changed from Cfh Management Company Ltd 27 Old Gloucester Street London WC1N 3AX United Kingdom to Cfh Management Company Ltd Hamill House Chorley New Road Bolton BL1 4DH on 24 July 2019 (1 page)
24 July 2019Registered office address changed from Cfh Management Company Ltd Hamill House Chorley New Road Bolton BL1 4DH England to Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH on 24 July 2019 (1 page)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Cfh Management Company Ltd 27 Old Gloucester Street London WC1N 3AX on 7 January 2019 (2 pages)
18 December 2018Appointment of Cfh Management Company Ltd as a secretary on 27 November 2018 (3 pages)
3 December 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 November 2018 (2 pages)
12 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 March 2018Appointment of Mr Brian Fletcher as a director on 25 March 2018 (2 pages)
23 February 2018Appointment of Sarah Helen Campbell as a director on 6 February 2018 (3 pages)
7 February 2018Termination of appointment of Brian Fletcher as a director on 6 February 2018 (1 page)
24 January 2018Termination of appointment of Sarah Helen Campbell as a director on 17 January 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
18 March 2016Appointment of Mr Brian Fletcher as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Brian Fletcher as a director on 18 March 2016 (2 pages)
17 February 2016Termination of appointment of Gemma Bayley as a director on 9 February 2016 (1 page)
17 February 2016Termination of appointment of Gemma Bayley as a director on 9 February 2016 (1 page)
12 February 2016Termination of appointment of Michael Hyde as a director on 11 February 2016 (1 page)
12 February 2016Termination of appointment of Michael Hyde as a director on 11 February 2016 (1 page)
18 January 2016Director's details changed for Michael Hyde on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mark John Hughes on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Michael Hyde on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Gemma Bayley on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Sarah Helen Campbell on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Sarah Helen Campbell on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Gemma Bayley on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mark John Hughes on 18 January 2016 (2 pages)
19 October 2015Termination of appointment of Brian Fletcher as a director on 19 October 2015 (1 page)
19 October 2015Termination of appointment of Brian Fletcher as a director on 19 October 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
1 June 2015Annual return made up to 23 May 2015 no member list (7 pages)
1 June 2015Annual return made up to 23 May 2015 no member list (7 pages)
30 January 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 30 January 2015 (2 pages)
30 January 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 30 January 2015 (2 pages)
16 December 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O Hml Guthrie 4-6 Princess Streete Knutsford WA16 6DD on 16 December 2014 (1 page)
10 December 2014Termination of appointment of Jonathan Martin Edwards as a director on 19 August 2014 (1 page)
10 December 2014Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Cosec Management Services Ltd as a secretary on 5 December 2014 (1 page)
10 December 2014Termination of appointment of Jonathan Martin Edwards as a director on 19 August 2014 (1 page)
10 October 2014Termination of appointment of Debbie Daley as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Debbie Daley as a director on 7 October 2014 (1 page)
10 October 2014Termination of appointment of Debbie Daley as a director on 7 October 2014 (1 page)
17 September 2014Appointment of Debbie Daley as a director on 18 August 2014 (3 pages)
17 September 2014Appointment of Debbie Daley as a director on 18 August 2014 (3 pages)
8 September 2014Appointment of Mark John Hughes as a director on 18 August 2014 (3 pages)
8 September 2014Appointment of Mark John Hughes as a director on 18 August 2014 (3 pages)
6 September 2014Appointment of Brian Fletcher as a director on 18 August 2014 (3 pages)
6 September 2014Appointment of Sarah Helen Campbell as a director on 18 August 2014 (3 pages)
6 September 2014Appointment of Sarah Helen Campbell as a director on 18 August 2014 (3 pages)
6 September 2014Appointment of Brian Fletcher as a director on 18 August 2014 (3 pages)
5 September 2014Appointment of Gemma Bayley as a director on 18 August 2014 (3 pages)
5 September 2014Appointment of Gemma Bayley as a director on 18 August 2014 (3 pages)
3 September 2014Appointment of Michael Hyde as a director on 18 August 2014 (3 pages)
3 September 2014Appointment of Michael Hyde as a director on 18 August 2014 (3 pages)
30 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
30 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 23 May 2012 no member list (3 pages)
25 May 2012Annual return made up to 23 May 2012 no member list (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 23 May 2011 (14 pages)
6 July 2011Annual return made up to 23 May 2011 (14 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Annual return made up to 23 May 2010 (14 pages)
20 July 2010Annual return made up to 23 May 2010 (14 pages)
8 January 2010Termination of appointment of Martin Chuter as a director (2 pages)
8 January 2010Appointment of Jonathan Martin Edwards as a director (3 pages)
8 January 2010Appointment of Jonathan Martin Edwards as a director (3 pages)
8 January 2010Termination of appointment of Martin Chuter as a director (2 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
29 July 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
23 June 2009Annual return made up to 23/05/09 (4 pages)
23 June 2009Annual return made up to 23/05/09 (4 pages)
14 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
14 May 2009Secretary's change of particulars / cosec management services LTD / 06/05/2009 (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 December 2008Appointment terminated director housemans management company LIMITED (1 page)
4 December 2008Secretary appointed cosec management services LTD (2 pages)
4 December 2008Secretary appointed cosec management services LTD (2 pages)
4 December 2008Appointment terminated director housemans management company LIMITED (1 page)
4 December 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
4 December 2008Director appointed martin chuter (7 pages)
4 December 2008Appointment terminated secretary housemans management secretarial LIMITED (1 page)
4 December 2008Director appointed martin chuter (7 pages)
19 June 2008Annual return made up to 23/05/08 (3 pages)
19 June 2008Annual return made up to 23/05/08 (3 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
16 June 2007Annual return made up to 23/05/07 (3 pages)
16 June 2007Annual return made up to 23/05/07 (3 pages)
23 May 2006Incorporation (19 pages)
23 May 2006Incorporation (19 pages)