Background WavePink WaveYellow Wave

PARK LANE BLOCK MANAGEMENT LIMITED (06642775)

PARK LANE BLOCK MANAGEMENT LIMITED (06642775) is an active UK company. incorporated on 10 July 2008. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PARK LANE BLOCK MANAGEMENT LIMITED has been registered for 17 years. Current directors include BOWDITCH, Karen Lesley.

Company Number
06642775
Status
active
Type
ltd
Incorporated
10 July 2008
Age
17 years
Address
3 The Works, Southampton, SO15 1HN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWDITCH, Karen Lesley
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE BLOCK MANAGEMENT LIMITED

PARK LANE BLOCK MANAGEMENT LIMITED is an active company incorporated on 10 July 2008 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PARK LANE BLOCK MANAGEMENT LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06642775

LTD Company

Age

17 Years

Incorporated 10 July 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ST MOORES PARTNERSHIP LIMITED
From: 10 July 2008To: 2 June 2009
Contact
Address

3 The Works 55 Millbrook Road East Southampton, SO15 1HN,

Previous Addresses

15 London Road Southampton Hampshire SO15 2AE
From: 15 August 2013To: 20 January 2023
1 Park Lane Southampton Hampshire SO15 2BH England
From: 17 July 2013To: 15 August 2013
36 London Road Southampton Hampshire SO15 2AG United Kingdom
From: 1 October 2010To: 17 July 2013
1 Park Lane Southampton Hampshire SO15 2BH
From: 10 July 2008To: 1 October 2010
Timeline

3 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 20
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOWDITCH, Karen Lesley

Active
55 Millbrook Road East, SouthamptonSO15 1HN
Secretary
Appointed 15 May 2009

BOWDITCH, Karen Lesley

Active
55 Millbrook Road East, SouthamptonSO15 1HN
Born December 1962
Director
Appointed 15 May 2009

BOWDITCH, Karen

Resigned
Gardeners Lane, West WellowSO51 6AD
Secretary
Appointed 10 Jul 2008
Resigned 03 Dec 2008

MOORES, Neil Paul

Resigned
Newton Lane, SalisburySP5 2QQ
Secretary
Appointed 03 Dec 2008
Resigned 15 May 2009

BOWDITCH, Karen Lesley

Resigned
2 Park View Cottagee, RomseySO51 0LW
Born December 1962
Director
Appointed 10 Jul 2008
Resigned 03 Dec 2008

DA SILVA LOPES COUTO, Lucia

Resigned
London Road, SouthamptonSO15 2AE
Born December 1983
Director
Appointed 01 Apr 2020
Resigned 12 Jul 2022

MOORES, Mark John

Resigned
Romsey Common Farm, East WellowSO51 6AD
Born August 1966
Director
Appointed 10 Jul 2008
Resigned 03 Dec 2008

MOORES, Neil Paul

Resigned
Newton Lane, SalisburySP5 2QQ
Born December 1963
Director
Appointed 03 Dec 2008
Resigned 15 May 2009

Persons with significant control

1

Ms Karen Lesley Bowditch

Active
55 Millbrook Road East, SouthamptonSO15 1HN
Born December 1962

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Legacy
23 July 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Incorporation Company
10 July 2008
NEWINCIncorporation