Background WavePink WaveYellow Wave

PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED (NI044551)

PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED (NI044551) is an active UK company. incorporated on 25 October 2002. with registered office in Craigavon. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED has been registered for 23 years.

Company Number
NI044551
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
Suite One Dunbarton Court 23-25 Dunbarton Street, Craigavon, BT63 6HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED

PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Craigavon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

NI044551

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Suite One Dunbarton Court 23-25 Dunbarton Street Gilford Craigavon, BT63 6HJ,

Previous Addresses

C/O C/O Johnston Kennedy Dfk 10 Pilots View Heron Road Belfast BT3 9LE
From: 10 November 2010To: 28 April 2015
C/0 Johnston Kennedy 10 Piots View Heron Road Belfast BT3 9LE
From: 25 October 2002To: 10 November 2010
Timeline

3 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 15
Director Left
Apr 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Legacy
18 August 2009
AC(NI)AC(NI)
Legacy
12 November 2008
371S(NI)371S(NI)
Legacy
4 September 2008
AC(NI)AC(NI)
Legacy
19 December 2007
371S(NI)371S(NI)
Legacy
20 December 2006
AC(NI)AC(NI)
Legacy
5 November 2006
371S(NI)371S(NI)
Legacy
16 January 2006
AC(NI)AC(NI)
Legacy
27 January 2005
AC(NI)AC(NI)
Legacy
6 November 2004
371S(NI)371S(NI)
Legacy
20 January 2004
AC(NI)AC(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
25 October 2002
MEM(NI)MEM(NI)
Legacy
25 October 2002
ARTS(NI)ARTS(NI)
Incorporation Company
25 October 2002
NEWINCIncorporation
Legacy
25 October 2002
G23(NI)G23(NI)
Legacy
25 October 2002
G21(NI)G21(NI)