Background WavePink WaveYellow Wave

PARK LANE PROPERTY DEVELOPMENTS LIMITED (02045608)

PARK LANE PROPERTY DEVELOPMENTS LIMITED (02045608) is an active UK company. incorporated on 11 August 1986. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARK LANE PROPERTY DEVELOPMENTS LIMITED has been registered for 39 years. Current directors include GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh.

Company Number
02045608
Status
active
Type
ltd
Incorporated
11 August 1986
Age
39 years
Address
Gallagher House Gallagher Way, Gallagher Business Park, Warwick, CV34 6AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GALLAGHER, Anthony Christopher, Sir, GOSLING, Geoffrey Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE PROPERTY DEVELOPMENTS LIMITED

PARK LANE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 11 August 1986 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARK LANE PROPERTY DEVELOPMENTS LIMITED was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02045608

LTD Company

Age

39 Years

Incorporated 11 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LLOYD LOVELL DEVELOPMENTS PARTNERSHIP LIMITED
From: 23 January 1987To: 23 November 1987
DIKAPPA (NUMBER 442) LIMITED
From: 11 August 1986To: 23 January 1987
Contact
Address

Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick, CV34 6AF,

Previous Addresses

15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW
From: 11 August 1986To: 29 March 2017
Timeline

2 key events • 1986 - 2014

Funding Officers Ownership
Company Founded
Aug 86
Loan Cleared
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GALLAGHER, Anthony Christopher, Sir

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born November 1951
Director
Appointed N/A

GOSLING, Geoffrey Hugh

Active
Gallagher Way, Gallagher Business Park, WarwickCV34 6AF
Born January 1947
Director
Appointed 01 Nov 2001

BURNETT, Stephen Andrew

Resigned
15 Hockley Court, SolihullB94 6NW
Secretary
Appointed 17 Jan 2000
Resigned 01 Feb 2017

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Secretary
Appointed 30 Jun 1998
Resigned 14 Jan 2000

RICHMOND, Robin

Resigned
Coppey Holt, Callow EndWR2 4TL
Secretary
Appointed N/A
Resigned 30 Jun 1998

FORD, Simon

Resigned
11 Harrow Place, StoneST15 8ST
Born October 1955
Director
Appointed N/A
Resigned 30 Jun 1998

GALLAGHER, Joseph Gerald

Resigned
The Grange 46 Four Ashes Road, SolihullB93 8LX
Born November 1944
Director
Appointed N/A
Resigned 31 Dec 1994

GALLAGHER, Thomas Joseph

Resigned
Kingswood Grange, LapworthB94 6HY
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1996

GLAISTER, Harold Peter Dilworth

Resigned
The Grove Rising Lane, SolihullB94 6JB
Born August 1933
Director
Appointed 31 Dec 1994
Resigned 14 Jan 2000

RICHMOND, Robin

Resigned
Coppey Holt, Callow EndWR2 4TL
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 1998

Persons with significant control

1

Stratford Road, SolihullB94 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 April 2015
RP04RP04
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
19 February 2007
288cChange of Particulars
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
12 November 2004
287Change of Registered Office
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
28 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 March 2003
AUDAUD
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
13 March 2000
353353
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
27 August 1998
363b363b
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Legacy
16 September 1997
363aAnnual Return
Legacy
16 September 1997
353353
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
7 August 1994
363x363x
Legacy
17 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
14 August 1991
363x363x
Legacy
3 December 1990
288288
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
3 September 1990
363363
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
225(1)225(1)
Legacy
16 November 1989
288288
Legacy
31 August 1989
123Notice of Increase in Nominal Capital
Legacy
31 August 1989
88(2)R88(2)R
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1989
AAAnnual Accounts
Resolution
13 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
11 August 1988
363363
Legacy
25 May 1988
287Change of Registered Office
Legacy
25 May 1988
224224
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Legacy
27 January 1988
288288
Resolution
22 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1987
288288
Legacy
10 November 1987
287Change of Registered Office
Certificate Change Of Name Company
23 January 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
11 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 August 1986
NEWINCIncorporation