Background WavePink WaveYellow Wave

PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05371327)

PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED (05371327) is an active UK company. incorporated on 21 February 2005. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BEALE, Darren Carl, KEIGHTLY, Adam, MARRIOTT, Richard Peter.

Company Number
05371327
Status
active
Type
ltd
Incorporated
21 February 2005
Age
21 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEALE, Darren Carl, KEIGHTLY, Adam, MARRIOTT, Richard Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2005 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK LANE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05371327

LTD Company

Age

21 Years

Incorporated 21 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

THE LINKS BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
From: 21 February 2005To: 25 April 2005
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 14 November 2009To: 18 July 2012
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ
From: 21 February 2005To: 14 November 2009
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 10
Director Left
Nov 10
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Mar 19
Director Left
Apr 24
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 02 Oct 2012

BEALE, Darren Carl

Active
Fairlawn Place, NottinghamNG5 4DD
Born January 1983
Director
Appointed 21 Apr 2009

KEIGHTLY, Adam

Active
CambridgeCB2 1JP
Born April 1974
Director
Appointed 25 Nov 2016

MARRIOTT, Richard Peter

Active
1 Parsons Meadow, ColwickNG4 2ES
Born July 1966
Director
Appointed 24 May 2008

CENTRAL MANAGEMENT (UK) LIMITED

Resigned
Wilton Road, Melton MowbrayLE13 0UJ
Corporate secretary
Appointed 06 Oct 2009
Resigned 01 Oct 2012

CONTROL MANAGEMENT (UK) LIMTED

Resigned
Main Street, KinoultonNG12 3EN
Corporate secretary
Appointed 06 Oct 2009
Resigned 06 Oct 2009

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 21 Feb 2005
Resigned 23 May 2008

GROUND SOLUTIONS

Resigned
Ashby Road, SwadlincoteDE11 7BZ
Corporate secretary
Appointed 24 May 2008
Resigned 25 Sept 2009

ASPBURY, Antony Peter

Resigned
1 Mill Gate, NewarkNG24 4TR
Born May 1952
Director
Appointed 23 May 2008
Resigned 17 Apr 2024

BROOKES, David

Resigned
Home Farm 37 Church Street, SwadlincoteDE12 7PY
Born June 1966
Director
Appointed 29 Oct 2007
Resigned 24 May 2008

FRAMP, Michael

Resigned
Wishing Gate Bridge Hill, BelperDE56 2BY
Born March 1948
Director
Appointed 18 Mar 2005
Resigned 29 Oct 2007

GILES, Johanna

Resigned
Regency House 2 The Ropewalk, NottinghamNG1 5DT
Born December 1959
Director
Appointed 24 May 2008
Resigned 24 Mar 2017

HEMSLEY, Rachael

Resigned
Hills Road, CambridgeCB2 1JP
Born March 1973
Director
Appointed 03 Oct 2014
Resigned 12 Jul 2023

JEWITT, Ian

Resigned
CambridgeCB2 1JP
Born August 1963
Director
Appointed 17 Oct 2016
Resigned 19 Oct 2018

MISTRY, Rajendra

Resigned
50 Nottingham Road, NottinghamNG15 9HH
Born December 1960
Director
Appointed 18 Dec 2008
Resigned 04 Nov 2010

ROOD, Simon Louis

Resigned
284 Longdale Lane, NottinghamNG15 9AH
Born December 1964
Director
Appointed 23 May 2008
Resigned 04 Mar 2014

SHARMAN, Andrew James

Resigned
104 Dobcroft Road, SheffieldS7 2LU
Born August 1964
Director
Appointed 23 May 2008
Resigned 25 Jan 2016

WORT, Philip

Resigned
77 Whitburn Road, NottinghamNG9 6HR
Born July 1964
Director
Appointed 23 May 2008
Resigned 01 Oct 2009

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 21 Feb 2005
Resigned 18 Mar 2005
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
3 September 2009
225Change of Accounting Reference Date
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
31 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
287Change of Registered Office
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
5 February 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
88(2)R88(2)R
Legacy
20 September 2007
88(2)R88(2)R
Legacy
27 June 2007
88(2)R88(2)R
Legacy
2 June 2007
88(2)R88(2)R
Legacy
12 March 2007
363aAnnual Return
Legacy
11 December 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
7 July 2006
88(2)R88(2)R
Legacy
7 July 2006
88(2)R88(2)R
Legacy
7 July 2006
88(2)R88(2)R
Legacy
30 June 2006
88(2)R88(2)R
Legacy
28 June 2006
88(2)R88(2)R
Legacy
13 April 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
10 April 2006
88(2)R88(2)R
Legacy
28 March 2006
88(2)R88(2)R
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
88(2)R88(2)R
Legacy
16 February 2006
88(2)R88(2)R
Legacy
15 February 2006
88(2)R88(2)R
Legacy
15 February 2006
88(2)R88(2)R
Legacy
15 February 2006
88(2)R88(2)R
Legacy
7 November 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Incorporation Company
21 February 2005
NEWINCIncorporation