Background WavePink WaveYellow Wave

OLD PARK LANE MANAGEMENT SERVICES LIMITED (11759017)

OLD PARK LANE MANAGEMENT SERVICES LIMITED (11759017) is an active UK company. incorporated on 10 January 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OLD PARK LANE MANAGEMENT SERVICES LIMITED has been registered for 7 years. Current directors include COLFER, Nicholas Timothy James, COOKSEY, James Richard Campbell.

Company Number
11759017
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
17 Old Park Lane, London, W1K 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLFER, Nicholas Timothy James, COOKSEY, James Richard Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD PARK LANE MANAGEMENT SERVICES LIMITED

OLD PARK LANE MANAGEMENT SERVICES LIMITED is an active company incorporated on 10 January 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OLD PARK LANE MANAGEMENT SERVICES LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11759017

LTD Company

Age

7 Years

Incorporated 10 January 2019

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 28 December 2025 (3 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

17 Old Park Lane London, W1K 1QT,

Previous Addresses

163 Welcomes Road Kenley CR8 5HB United Kingdom
From: 10 January 2019To: 12 February 2019
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 21
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLFER, Nicholas Timothy James

Active
Old Park Lane, LondonW1K 1QT
Born October 1959
Director
Appointed 31 Mar 2024

COOKSEY, James Richard Campbell

Active
Old Park Lane, LondonW1K 1QT
Born August 1973
Director
Appointed 30 Sept 2021

LEIGH, John Andrew Harry

Resigned
Old Park Lane, LondonW1K 1QT
Born November 1953
Director
Appointed 10 Jan 2019
Resigned 31 Mar 2024

SKETCHLEY, Timothy John

Resigned
17 Old Park Lane, LondonW1K 1QT
Born June 1951
Director
Appointed 10 Jan 2019
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James Richard Campbell Cooksey

Active
Old Park Lane, LondonW1K 1QT
Born August 1973

Nature of Control

Significant influence or control
Notified 31 Dec 2021

Mr Timothy John Sketchley

Ceased
17 Old Park Lane, LondonW1K 1QT
Born June 1951

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Incorporation Company
10 January 2019
NEWINCIncorporation