PARK LANE PROPERTY DEVELOPMENTS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 02045608
Status Active
Incorporation Date 11 August 1986
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017; Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017. The most likely internet sites of PARK LANE PROPERTY DEVELOPMENTS LIMITED are www.parklanepropertydevelopments.co.uk, and www.park-lane-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Lane Property Developments Limited is a Private Limited Company. The company registration number is 02045608. Park Lane Property Developments Limited has been working since 11 August 1986. The present status of the company is Active. The registered address of Park Lane Property Developments Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary GLAISTER, Harold Peter Dilworth has been resigned. Secretary RICHMOND, Robin has been resigned. Director FORD, Simon has been resigned. Director GALLAGHER, Joseph Gerald has been resigned. Director GALLAGHER, Thomas Joseph has been resigned. Director GLAISTER, Harold Peter Dilworth has been resigned. Director RICHMOND, Robin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director
GOSLING, Geoffrey Hugh
Appointed Date: 01 November 2001
78 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 17 January 2000

Secretary
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 30 June 1998

Secretary
RICHMOND, Robin
Resigned: 30 June 1998

Director
FORD, Simon
Resigned: 30 June 1998
70 years old

Director
GALLAGHER, Joseph Gerald
Resigned: 31 December 1994
81 years old

Director
GALLAGHER, Thomas Joseph
Resigned: 31 December 1996
83 years old

Director
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 31 December 1994
92 years old

Director
RICHMOND, Robin
Resigned: 30 June 1998
79 years old

Persons With Significant Control

Gallagher Opportunities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK LANE PROPERTY DEVELOPMENTS LIMITED Events

29 Mar 2017
Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017
06 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
26 Jul 2016
Confirmation statement made on 24 July 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 116 more events
10 Nov 1987
Registered office changed on 10/11/87 from: floor 16, royex house, aldermanbury square, london, EC2V 7LD

23 Jan 1987
Company name changed dikappa (number 442) LIMITED\certificate issued on 23/01/87

15 Jan 1987
Gazettable document

11 Aug 1986
Certificate of Incorporation

11 Aug 1986
Incorporation

PARK LANE PROPERTY DEVELOPMENTS LIMITED Charges

26 September 2007
Confirmatory security agreement
Delivered: 12 October 2007
Status: Satisfied on 14 May 2014
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: For details of properties charged please refer to form 395…
14 March 2003
Security agreement
Delivered: 28 March 2003
Status: Satisfied on 3 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Partiesthe "Facility Agent"
Description: All land and buildings on the east side of axletree way…
24 May 2000
Third party legal charge
Delivered: 31 May 2000
Status: Satisfied on 25 October 2003
Persons entitled: Robert Fleming & Co Limited
Description: F/H land at axletree way wednesbury west midlands part…