Background WavePink WaveYellow Wave

PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439)

PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED (05375439) is an active UK company. incorporated on 24 February 2005. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED has been registered for 21 years. Current directors include COX, Paul Nigel, GROVE, Garrick Frederick, GROVE, Julie Valerie and 1 others.

Company Number
05375439
Status
active
Type
ltd
Incorporated
24 February 2005
Age
21 years
Address
C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Paul Nigel, GROVE, Garrick Frederick, GROVE, Julie Valerie, GROVE, Nicholas Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED

PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED is an active company incorporated on 24 February 2005 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05375439

LTD Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MID PACKAGING LIMITED
From: 24 February 2005To: 27 February 2015
Contact
Address

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Previous Addresses

C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 25 January 2018To: 13 July 2021
C/O Bissell & Brown Ltd 56 High Street Sutton Coldfield West Midlands B72 1UJ
From: 24 February 2005To: 25 January 2018
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Nov 10
Loan Secured
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Mar 16
Loan Cleared
Apr 24
Loan Cleared
Apr 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COX, Paul Nigel

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955
Director
Appointed 30 Nov 2007

GROVE, Garrick Frederick

Active
Charter House, Sutton ColdfieldB72 1UJ
Born June 1948
Director
Appointed 24 Feb 2005

GROVE, Julie Valerie

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1954
Director
Appointed 28 Sept 2015

GROVE, Nicholas Matthew

Active
Charter House, Sutton ColdfieldB72 1UJ
Born October 1978
Director
Appointed 06 Sept 2013

CRESSWELL, Charles Stuart

Resigned
Longleat Drive, DudleyDY1 2TX
Secretary
Appointed 30 Nov 2007
Resigned 14 Oct 2010

GROVE, Julie Valerie

Resigned
Lygon Court, West HagleyDY9 9BP
Secretary
Appointed 30 Nov 2007
Resigned 30 Nov 2007

SPIERS, Raymond Melville

Resigned
18 Meadowcroft, StourbridgeDY9 0LJ
Secretary
Appointed 24 Feb 2005
Resigned 30 Nov 2007

SPIERS, Raymond Melville

Resigned
18 Meadowcroft, StourbridgeDY9 0LJ
Born November 1939
Director
Appointed 24 Feb 2005
Resigned 30 Nov 2007

Persons with significant control

2

Mr Paul Nigel Cox

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Garrick Frederick Grove

Active
Hagley, StourbridgeDY9 0JP
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
8 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Resolution
17 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
21 August 2008
363aAnnual Return
Legacy
20 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Resolution
6 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
287Change of Registered Office
Legacy
19 April 2006
287Change of Registered Office
Legacy
13 April 2006
287Change of Registered Office
Legacy
28 February 2006
225Change of Accounting Reference Date
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
123Notice of Increase in Nominal Capital
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
20 May 2005
88(3)88(3)
Legacy
20 May 2005
88(2)R88(2)R
Resolution
20 May 2005
RESOLUTIONSResolutions
Incorporation Company
24 February 2005
NEWINCIncorporation