Background WavePink WaveYellow Wave

PARK LANE PROPERTIES (HOLDINGS) LIMITED (04319649)

PARK LANE PROPERTIES (HOLDINGS) LIMITED (04319649) is an active UK company. incorporated on 8 November 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARK LANE PROPERTIES (HOLDINGS) LIMITED has been registered for 24 years. Current directors include AHMED, Nadeem, AHMED, Naveen Nazir, AHMED, Nazir and 1 others.

Company Number
04319649
Status
active
Type
ltd
Incorporated
8 November 2001
Age
24 years
Address
Northgate, Leeds, LS2 7PN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Nadeem, AHMED, Naveen Nazir, AHMED, Nazir, AHMED, Sameer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE PROPERTIES (HOLDINGS) LIMITED

PARK LANE PROPERTIES (HOLDINGS) LIMITED is an active company incorporated on 8 November 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARK LANE PROPERTIES (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04319649

LTD Company

Age

24 Years

Incorporated 8 November 2001

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Northgate 118 North Street Leeds, LS2 7PN,

Previous Addresses

25-27 Otley Road Leeds West Yorkshire LS6 3AA
From: 8 November 2001To: 20 December 2018
Timeline

29 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Dec 10
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
May 17
Director Left
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Secretary
Appointed 08 Nov 2001

AHMED, Nadeem

Active
118 North Street, LeedsLS2 7PN
Born July 1967
Director
Appointed 17 Dec 2010

AHMED, Naveen Nazir

Active
25-27 Otley Road, LeedsLS6 3AA
Born September 1962
Director
Appointed 08 Nov 2001

AHMED, Nazir

Active
25-27 Otley Road, LeedsLS6 3AA
Born July 1939
Director
Appointed 08 Nov 2001

AHMED, Sameer

Active
25-27 Otley Road, LeedsLS6 3AA
Born April 1972
Director
Appointed 08 Nov 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 08 Nov 2001
Resigned 08 Nov 2001

AHMED, Razia

Resigned
25-27 Otley Road, LeedsLS6 3AA
Born February 1940
Director
Appointed 08 Nov 2001
Resigned 28 Feb 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 08 Nov 2001
Resigned 08 Nov 2001
Fundings
Financials
Latest Activities

Filing History

110

Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
363aAnnual Return
Legacy
25 October 2006
400400
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363aAnnual Return
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2002
395Particulars of Mortgage or Charge
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
10 September 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Incorporation Company
8 November 2001
NEWINCIncorporation