PARK LANE AMERICA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PARK LANE AMERICA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389155

Incorporation date

14/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon18/03/2026
Director's details changed for Henrik Norgaard Brandt on 2026-03-18
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon24/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon24/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/07/2025
Director's details changed for Mr Hector George Mcalpine on 2025-07-18
dot icon23/06/2025
Change of details for a person with significant control
dot icon28/02/2025
Appointment of Henrik Norgaard Brandt as a director on 2025-02-25
dot icon14/02/2025
Termination of appointment of Donald Crawford Joyce as a director on 2024-11-21
dot icon12/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon10/09/2024
Termination of appointment of Mitesh Raj Patel as a director on 2024-09-10
dot icon09/09/2024
Appointment of Mr Donald Crawford Joyce as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Bjorn Heuckeroth as a director on 2024-09-09
dot icon07/08/2024
Full accounts made up to 2023-10-31
dot icon21/05/2024
Termination of appointment of Kevin John Pearson as a secretary on 2024-05-21
dot icon14/05/2024
Notification of Res Group Ventures Limited as a person with significant control on 2024-03-19
dot icon14/05/2024
Cessation of Newarthill Limited as a person with significant control on 2024-03-19
dot icon19/04/2024
Registered office address changed from , Eaton Court Maylands Avenue, Indu, Hemel Hempstead, Hertfordshire, HP2 7TR to Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 2024-04-19
dot icon27/03/2024
Termination of appointment of Robert John William Wotherspoon as a director on 2024-03-19
dot icon27/03/2024
Termination of appointment of Elizabeth Carol Beard as a secretary on 2024-03-19
dot icon27/03/2024
Appointment of Dominic James Hearth as a secretary on 2024-03-19
dot icon27/03/2024
Appointment of Mr Mitesh Raj Patel as a director on 2024-03-19
dot icon14/03/2024
Change of name notice
dot icon14/03/2024
Certificate of change of name
dot icon14/03/2024
Satisfaction of charge 9 in full
dot icon01/03/2024
Resolutions
dot icon01/03/2024
Solvency Statement dated 29/02/24
dot icon01/03/2024
Statement by Directors
dot icon01/03/2024
Statement of capital on 2024-03-01
dot icon23/02/2024
Termination of appointment of Cullum Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Adrian Neil Raeburn Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of David Malcolm Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Andrew William Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Douglas James Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Ian Malcolm Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Robert Edward Thomas William Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Richard Hugh Mcalpine as a director on 2024-02-23
dot icon23/02/2024
Termination of appointment of Gavin Malcolm Mcalpine as a director on 2024-02-23
dot icon15/02/2024
Satisfaction of charge 013891550012 in full
dot icon15/02/2024
Satisfaction of charge 7 in full
dot icon16/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon02/08/2023
Full accounts made up to 2022-10-31
dot icon18/04/2023
Termination of appointment of Kenneth Mcalpine as a director on 2023-04-08
dot icon05/04/2023
Change of details for Newarthill Limited as a person with significant control on 2023-04-05
dot icon17/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon02/10/1997
Registered office changed on 02/10/97 from:\40 bernard street, london WC1N 1LE
dot icon17/05/1994
Particulars of mortgage/charge
dot icon06/05/1993
Particulars of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon27/07/1989
Particulars of mortgage/charge
dot icon06/07/1989
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARK LANE AMERICA HOLDINGS LIMITED

PARK LANE AMERICA HOLDINGS LIMITED is an(a) Active company incorporated on 14/09/1978 with the registered office located at Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PARK LANE AMERICA HOLDINGS LIMITED?

toggle

PARK LANE AMERICA HOLDINGS LIMITED is currently Active. It was registered on 14/09/1978 .

Where is PARK LANE AMERICA HOLDINGS LIMITED located?

toggle

PARK LANE AMERICA HOLDINGS LIMITED is registered at Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR.

What does PARK LANE AMERICA HOLDINGS LIMITED do?

toggle

PARK LANE AMERICA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PARK LANE AMERICA HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Henrik Norgaard Brandt on 2026-03-18.