Background WavePink WaveYellow Wave

PARK LANE PROPERTY (BHAM) LIMITED (10043590)

PARK LANE PROPERTY (BHAM) LIMITED (10043590) is an active UK company. incorporated on 4 March 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PARK LANE PROPERTY (BHAM) LIMITED has been registered for 10 years. Current directors include ADAM, Matthew, SHEWARD, Jason Bradley.

Company Number
10043590
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
101 Armoury Road Small Heath, Birmingham, B11 2RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAM, Matthew, SHEWARD, Jason Bradley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE PROPERTY (BHAM) LIMITED

PARK LANE PROPERTY (BHAM) LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PARK LANE PROPERTY (BHAM) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10043590

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

101 Armoury Road Small Heath Birmingham, B11 2RH,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAM, Matthew

Active
Armoury Road, BirminghamB11 2RH
Born September 1973
Director
Appointed 04 Mar 2016

SHEWARD, Jason Bradley

Active
Armoury Road, BirminghamB11 2RH
Born February 1972
Director
Appointed 04 Mar 2016

DMCS SECRETARIES LIMITED

Resigned
LondonN3 2NA
Corporate secretary
Appointed 04 Mar 2016
Resigned 04 Mar 2016

MILES, Dudley Robert Alexander

Resigned
LondonN3 2NA
Born December 1947
Director
Appointed 04 Mar 2016
Resigned 04 Mar 2016

Persons with significant control

2

Mr Matthew Adam

Active
Armoury Road, BirminghamB11 2RH
Born September 1973

Nature of Control

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

Mr Jason Bradley Sheward

Active
Armoury Road, BirminghamB11 2RH
Born February 1972

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

28

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Incorporation Company
4 March 2016
NEWINCIncorporation