Background WavePink WaveYellow Wave

PARK LANE LAND (2005) LIMITED (05453737)

PARK LANE LAND (2005) LIMITED (05453737) is an active UK company. incorporated on 16 May 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PARK LANE LAND (2005) LIMITED has been registered for 20 years. Current directors include TAMARY, Orion Benjamin.

Company Number
05453737
Status
active
Type
ltd
Incorporated
16 May 2005
Age
20 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
TAMARY, Orion Benjamin
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE LAND (2005) LIMITED

PARK LANE LAND (2005) LIMITED is an active company incorporated on 16 May 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PARK LANE LAND (2005) LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05453737

LTD Company

Age

20 Years

Incorporated 16 May 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 23 December 2025 (4 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

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 16 May 2005To: 9 September 2022
Timeline

5 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
May 05
Loan Secured
May 13
Director Left
Jun 13
Loan Secured
Dec 15
Loan Secured
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BERNSTEIN, Steven Heston

Active
33 Leavesden Road, StanmoreHA7 3RQ
Secretary
Appointed 16 May 2005

EMMETT, Mairead Mary

Active
78 Park Road, FarnboroughGU14 6LU
Secretary
Appointed 21 Oct 2005

TAMARY, Orion Benjamin

Active
5 Queens Road, LondonNW4 2TH
Born March 1960
Director
Appointed 16 May 2005

TAMARY, Orion Benjamin

Resigned
Flat 701 Carrington House, LondonW1J 7SU
Secretary
Appointed 16 May 2005
Resigned 30 May 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 May 2005
Resigned 16 May 2005

EMMETT, Mairead Mary

Resigned
78 Park Road, FarnboroughGU14 6LU
Born December 1970
Director
Appointed 26 Jul 2005
Resigned 21 Oct 2005

JEEVES, Alexander Bryan

Resigned
Bahnhofstrasse 7, 9494 Schaan
Born March 1968
Director
Appointed 08 Mar 2007
Resigned 30 May 2012

JEEVES, Alexander Bryan

Resigned
Moliweg 1, Schaan9494
Born March 1968
Director
Appointed 29 Jul 2005
Resigned 21 Feb 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 May 2005
Resigned 16 May 2005

Persons with significant control

2

Carrington House, LondonW1J 7RE

Nature of Control

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

Alexander Bryan Jeeves

Active
Old Brompton Road, LondonSW5 0EA
Born March 1968

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

69

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Legacy
23 August 2012
MG01MG01
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
12 November 2007
287Change of Registered Office
Legacy
31 August 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Incorporation Company
16 May 2005
NEWINCIncorporation