About

Registered Number: 01045754
Date of Incorporation: 10/03/1972 (52 years ago)
Company Status: Active
Registered Address: 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS,

 

Based in Manchester, Park Lane Properties & Investments Ltd was founded on 10 March 1972, it's status at Companies House is "Active". There are no directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 19 June 2019
MR04 - N/A 28 March 2019
AD01 - Change of registered office address 04 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 15 December 2016
CH03 - Change of particulars for secretary 15 December 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 04 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 29 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 May 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 17 July 2008
395 - Particulars of a mortgage or charge 01 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 06 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 23 August 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 10 July 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 22 July 2004
287 - Change in situation or address of Registered Office 30 March 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 04 August 2003
395 - Particulars of a mortgage or charge 23 December 2002
AA - Annual Accounts 10 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 15 August 2001
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
123 - Notice of increase in nominal capital 30 August 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 23 August 2000
395 - Particulars of a mortgage or charge 18 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
395 - Particulars of a mortgage or charge 24 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 20 July 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 22 July 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 21 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1997
363s - Annual Return 24 July 1996
AA - Annual Accounts 24 July 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 13 July 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 November 1994
395 - Particulars of a mortgage or charge 02 November 1994
395 - Particulars of a mortgage or charge 02 November 1994
363s - Annual Return 05 July 1994
AA - Annual Accounts 05 July 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 July 1993
AA - Annual Accounts 02 July 1992
363a - Annual Return 02 July 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
395 - Particulars of a mortgage or charge 24 May 1991
395 - Particulars of a mortgage or charge 24 May 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
NEWINC - New incorporation documents 10 March 1972
MISC - Miscellaneous document 10 March 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2010 Fully Satisfied

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Legal charge 03 January 2008 Outstanding

N/A

Legal charge 12 December 2002 Fully Satisfied

N/A

Legal mortgage 15 February 2000 Fully Satisfied

N/A

Legal charge 17 November 1999 Fully Satisfied

N/A

Charge over deposit account 02 November 1994 Fully Satisfied

N/A

Legal charge 31 October 1994 Fully Satisfied

N/A

Debenture 31 October 1994 Fully Satisfied

N/A

Legal charge 14 May 1991 Fully Satisfied

N/A

Legal charge 14 May 1991 Fully Satisfied

N/A

Further charge 25 January 1980 Fully Satisfied

N/A

Legal charge 09 November 1979 Fully Satisfied

N/A

Mortgage 18 November 1976 Fully Satisfied

N/A

Legal charge 05 March 1973 Fully Satisfied

N/A

Legal charge 01 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.