Park Lane Business Centre Management Company Limited CAMBRIDGE


Park Lane Business Centre Management Company started in year 2005 as Private Limited Company with registration number 05371327. The Park Lane Business Centre Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP. Since 2005/04/25 Park Lane Business Centre Management Company Limited is no longer carrying the name The Links Business Centre Management Company.

The firm has 5 directors, namely Adam K., Rachael H. and Darren B. and others. Of them, Antony A. has been with the company the longest, being appointed on 23 May 2008 and Adam K. has been with the company for the least time - from 25 November 2016. As of 9 June 2024, there were 8 ex directors - Ian J., Rajendra M. and others listed below. There were no ex secretaries.

Park Lane Business Centre Management Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05371327
Date of Incorporation Mon, 21st Feb 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Adam K.

Position: Director

Appointed: 25 November 2016

Rachael H.

Position: Director

Appointed: 03 October 2014

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 02 October 2012

Darren B.

Position: Director

Appointed: 21 April 2009

Richard M.

Position: Director

Appointed: 24 May 2008

Antony A.

Position: Director

Appointed: 23 May 2008

Ian J.

Position: Director

Appointed: 17 October 2016

Resigned: 19 October 2018

Control Management (uk) Limted

Position: Corporate Secretary

Appointed: 06 October 2009

Resigned: 06 October 2009

Central Management (uk) Limited

Position: Corporate Secretary

Appointed: 06 October 2009

Resigned: 01 October 2012

Rajendra M.

Position: Director

Appointed: 18 December 2008

Resigned: 04 November 2010

Ground Solutions

Position: Corporate Secretary

Appointed: 24 May 2008

Resigned: 25 September 2009

Johanna G.

Position: Director

Appointed: 24 May 2008

Resigned: 24 March 2017

Andrew S.

Position: Director

Appointed: 23 May 2008

Resigned: 25 January 2016

Simon R.

Position: Director

Appointed: 23 May 2008

Resigned: 04 March 2014

Philip W.

Position: Director

Appointed: 23 May 2008

Resigned: 01 October 2009

David B.

Position: Director

Appointed: 29 October 2007

Resigned: 24 May 2008

Michael F.

Position: Director

Appointed: 18 March 2005

Resigned: 29 October 2007

St Andrews Company Services Limited

Position: Corporate Director

Appointed: 21 February 2005

Resigned: 18 March 2005

Crescent Hill Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 23 May 2008

Company previous names

The Links Business Centre Management Company April 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets9494
Net Assets Liabilities9494
Other
Net Current Assets Liabilities9494
Total Assets Less Current Liabilities9494

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements