47 PARK LANE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

47 PARK LANE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06254131

Incorporation date

21/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

386 Finchampstead Road, Finchampstead, Wokingham RG40 3LACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon19/08/2025
Director's details changed for Mr Adrian Alexander Annand on 2025-08-19
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Fabio Jason Pestana Carmo as a director on 2025-07-22
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon20/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon12/03/2024
Termination of appointment of Garry Kaxe as a secretary on 2024-03-12
dot icon12/03/2024
Registered office address changed from 3 High Street Thatcham RG19 3JG England to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2024-03-12
dot icon12/03/2024
Appointment of Hc Block and Estate Management Ltd as a secretary on 2024-03-12
dot icon23/05/2023
Appointment of Ms Elizabeth Bamforth as a director on 2023-05-03
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/07/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon22/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon22/05/2020
Registered office address changed from 3 3 High Street Thatcham Berkshire RG19 3JG England to 3 High Street Thatcham RG19 3JG on 2020-05-22
dot icon08/01/2020
Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to 3 3 High Street Thatcham Berkshire RG19 3JG on 2020-01-08
dot icon07/01/2020
Appointment of Mr Garry Kaxe as a secretary on 2019-12-18
dot icon07/01/2020
Appointment of Mr Fabio Jason Pestana Carmo as a director on 2019-12-18
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon30/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/05/2018
Appointment of Mr Adrian Alexander Annand as a director on 2018-05-31
dot icon31/05/2018
Termination of appointment of Michael Ernest Allen as a director on 2018-05-31
dot icon31/05/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/06/2010
Termination of appointment of a secretary
dot icon09/06/2010
Director's details changed for Mr Michael Ernest Allen on 2010-05-21
dot icon09/06/2010
Termination of appointment of Hlf Nominees Limited as a secretary
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 21/05/09; full list of members
dot icon18/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon17/03/2009
Registered office changed on 17/03/2009 from 20 west mills newbury berkshire RG14 5HG
dot icon08/07/2008
Secretary appointed hlf nominees LIMITED
dot icon08/07/2008
Appointment terminated secretary carole allen
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / michael allen / 01/01/2008
dot icon27/05/2008
Secretary's change of particulars / cariole allen / 01/01/2008
dot icon16/08/2007
Ad 03/08/07--------- £ si 3@1=3 £ ic 1/4
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon16/08/2007
New secretary appointed
dot icon15/08/2007
Memorandum and Articles of Association
dot icon10/08/2007
Certificate of change of name
dot icon21/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-79.03 % *

* during past year

Cash in Bank

£198.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
278.00
-
0.00
944.00
-
2022
0
42.00
-
0.00
198.00
-
2022
0
42.00
-
0.00
198.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.00 £Descended-84.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.00 £Descended-79.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HC BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
12/03/2024 - Present
59
Kaxe, Garry
Secretary
18/12/2019 - 12/03/2024
-
Carmo, Fabio Jason Pestana
Director
18/12/2019 - 22/07/2025
-
Annand, Adrian Alexander
Director
31/05/2018 - Present
-
Bamforth, Elizabeth
Director
03/05/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 47 PARK LANE MANAGEMENT LIMITED

47 PARK LANE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/2007 with the registered office located at 386 Finchampstead Road, Finchampstead, Wokingham RG40 3LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 47 PARK LANE MANAGEMENT LIMITED?

toggle

47 PARK LANE MANAGEMENT LIMITED is currently Active. It was registered on 21/05/2007 .

Where is 47 PARK LANE MANAGEMENT LIMITED located?

toggle

47 PARK LANE MANAGEMENT LIMITED is registered at 386 Finchampstead Road, Finchampstead, Wokingham RG40 3LA.

What does 47 PARK LANE MANAGEMENT LIMITED do?

toggle

47 PARK LANE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 47 PARK LANE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/08/2025: Director's details changed for Mr Adrian Alexander Annand on 2025-08-19.