PARK LANE PROPERTIES (HOLDINGS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS6 3AA

Company number 04319649
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 25-27 OTLEY ROAD, LEEDS, WEST YORKSHIRE, LS6 3AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 10 . The most likely internet sites of PARK LANE PROPERTIES (HOLDINGS) LIMITED are www.parklanepropertiesholdings.co.uk, and www.park-lane-properties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Park Lane Properties Holdings Limited is a Private Limited Company. The company registration number is 04319649. Park Lane Properties Holdings Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Park Lane Properties Holdings Limited is 25 27 Otley Road Leeds West Yorkshire Ls6 3aa. . AHMED, Sameer is a Secretary of the company. AHMED, Nadeem is a Director of the company. AHMED, Naveen Nazir is a Director of the company. AHMED, Nazir is a Director of the company. AHMED, Razia is a Director of the company. AHMED, Sameer is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AHMED, Sameer
Appointed Date: 08 November 2001

Director
AHMED, Nadeem
Appointed Date: 17 December 2010
58 years old

Director
AHMED, Naveen Nazir
Appointed Date: 08 November 2001
63 years old

Director
AHMED, Nazir
Appointed Date: 08 November 2001
86 years old

Director
AHMED, Razia
Appointed Date: 08 November 2001
85 years old

Director
AHMED, Sameer
Appointed Date: 08 November 2001
53 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

PARK LANE PROPERTIES (HOLDINGS) LIMITED Events

11 Nov 2016
Confirmation statement made on 27 October 2016 with updates
24 Jun 2016
Accounts for a small company made up to 30 September 2015
26 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10

16 Jun 2015
Accounts for a small company made up to 30 September 2014
26 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10

...
... and 51 more events
18 Feb 2002
New director appointed
08 Jan 2002
Secretary resigned
08 Jan 2002
Director resigned
08 Jan 2002
Registered office changed on 08/01/02 from: 12 york place leeds west yorkshire LS1 2DS
08 Nov 2001
Incorporation

PARK LANE PROPERTIES (HOLDINGS) LIMITED Charges

28 March 2008
Legal mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 35 stanmore grove leeds assigns the goodwill of all…
18 February 2008
Legal mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 15 north lane headingley leeds, assigns the goodwill of all…
29 November 2006
Deed of legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 4 otley road headingley leeds west…
29 September 2006
Legal mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 503 ring road, moortown, leeds, west yorkshire t/n…
29 September 2006
Legal mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H land and buildings on the south west side of burley…
12 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 the vale meanwood leeds 503 meanwood road leeds. Assigns…
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 6 cross granby terrace leeds t/n…
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as 561 and 563 meanwood road leeds…
25 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings lying to the north of kirkstall lane…
21 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 2 victoria terrace, leeds, west…
11 June 2003
Legal mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank
Description: 1 the vale meanwood leeds west yorkshire t/n WYK1895…
4 April 2003
Legal mortgage (third party)
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 hyde terrace leeds west yorkshire and each and every…
30 September 2002
Legal charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land on the north side of cliffe road…
30 September 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of cliffe road…
30 September 2002
Legal charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H and l/h property k/a 2 victoria terrace leeds t/no:…