Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARK LANE LIMITED
Company Information for

PARK LANE LIMITED

COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB,
Company Registration Number
01569304
Private Limited Company
Active

Company Overview

About Park Lane Ltd
PARK LANE LIMITED was founded on 1981-06-22 and has its registered office in Farnborough. The organisation's status is listed as "Active". Park Lane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARK LANE LIMITED
 
Legal Registered Office
COMPANY SECRETARY
SUMMIT ONE
SUMMIT AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 0FB
Other companies in RG12
 
Filing Information
Company Number 01569304
Company ID Number 01569304
Date formed 1981-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 11:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARK LANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PARK LANE LIMITED
The following companies were found which have the same name as PARK LANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARK LANE SOLUTIONS LTD 82A HIGH STREET POTTERS BAR EN6 5AB Active Company formed on the 2012-01-24
PARK LANE FUNERAL SERVICES LTD PARK GREEN HOUSE 82 SUNDERLAND STREET MACCLESFIELD CHESHIRE SK11 6HN Dissolved Company formed on the 2006-12-21
PARK LANE MEWS HOTEL LONDON LIMITED GENTING CLUB STAR CITY WATSON ROAD BIRMINGHAM B7 5SA Active Company formed on the 2011-06-16
PARK LANE OFFICES LTD 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Liquidation Company formed on the 2010-06-04
PARK LANE DEVELOPMENTS (MIDLANDS) LIMITED C/O BISSELL & BROWN CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ Active Company formed on the 2005-02-24
PARK LANE & CO DEVELOPERS LIMITED 163-167 KING STREET DUKINFIELD CHESHIRE SK16 4LF Active Company formed on the 2012-09-24
PARK LANE & PIERSON CONSULTANTS LIMITED 1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET MANCHESTER M3 5FS Active - Proposal to Strike off Company formed on the 1982-11-15
PARK LANE (ABRAM) MANAGEMENT LIMITED Cfh Management Company Ltd Hamill House 112 - 116 Chorley New Road Bolton BL1 4DH Active Company formed on the 2006-05-23
PARK LANE (ASSET MGT.) LLP GORDON CHAMBERS C/O CORNERSTONE ACCOUNTANTS 90 MITCHELL STREET, GLASGOW SCOTLAND G1 3NQ Active Company formed on the 2002-03-15
PARK LANE (CHIPPENHAM) FLATS LIMITED 606 WELTON ROAD SWINDON SN5 7XF Active Company formed on the 1990-01-19
PARK LANE (FOODS) LIMITED C/O CONFECTION BY DESIGN LTD VALLEY HOUSE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT Dissolved Company formed on the 1979-08-30
PARK LANE (HARTFORD) MANAGEMENT CO LIMITED 1A-1B-1C-1D PARK LANE PARK LANE HARTFORD NORTHWICH CW8 1PZ Active Company formed on the 2008-06-12
PARK LANE (L1) LLP UNIT C, HAMILTON COURT GOGMORE LANE CHERTSEY SURREY KT16 9AP Dissolved Company formed on the 2005-06-14
PARK LANE (OAKHAM) MANAGEMENT COMPANY LIMITED 22 Chatsworth Drive Mansfield Nottingham NG18 4QT Active Company formed on the 2008-05-07
PARK LANE (POYNTON) MANAGEMENT COMPANY LIMITED 04618188 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2002-12-16
PARK LANE (RESIDENTS) LIMITED 48 Victoria Mews Park Lane Newbury BERKSHIRE RG14 1EN Active Company formed on the 1984-09-28
PARK LANE (SWANLAND) MANAGEMENT CO LIMITED West Park House 1 Park Lane Swanland North Ferriby EAST YORKSHIRE HU14 3NX Active Company formed on the 2012-04-27
PARK LANE (UK) LIMITED 9 ALTON BUSINESS CENTRE, OMEGA PARK, ALTON HAMPSHIRE GU34 2YU Active Company formed on the 1987-07-02
PARK LANE 1995 LIMITED Unit 4 Forest Row Business Park Station Road Forest Row EAST SUSSEX RH18 5DW Active - Proposal to Strike off Company formed on the 2010-03-31
PARK LANE ABSEILING LIMITED WHITES BARN MILL LANE PRESTBURY CHELTENHAM GL52 3NF Active Company formed on the 1998-09-01

Company Officers of PARK LANE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARY WOOLLEY
Company Secretary 2002-09-24
CHRISTOPHER JOHN LEARMONTH
Director 2016-11-04
RICHARD GAVIN PRICE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP KERRY
Director 2015-11-17 2018-01-01
MARK EDGAR ROGER WORTHINGTON
Director 2013-06-01 2016-11-04
KEVIN DAVIDSON
Director 2012-01-01 2016-06-01
GILLIAN MARY WOOLLEY
Director 2013-04-15 2013-06-01
TOBY BENJAMIN RAYMOND PARTRIDGE
Director 2011-05-09 2013-04-15
CHRISTOPHER MARK BROWNRIDGE
Director 2011-05-09 2012-01-01
MATTHEW JAMES TODD
Director 2009-09-01 2011-05-09
REX WILSON
Director 1995-12-04 2011-05-09
PETER JOHN IVES
Director 2007-07-27 2009-08-31
MICHAEL CHARLES DENNETT
Director 2004-09-13 2007-07-12
RODNEY ALAN WOODS
Director 2003-02-13 2004-09-13
EDWIN GEORGE PHILLIPS
Director 1995-07-01 2002-12-31
GRAHAM LESLIE COLESHILL
Company Secretary 2000-06-07 2002-09-24
JEFFREY GAINES
Company Secretary 1991-08-16 2000-06-07
JOHN BANOVIC
Director 1995-01-01 1997-07-24
SANDRA CLAIRE KELLY
Director 1992-09-03 1995-07-01
PATRICK CHARLES MULLINS
Director 1992-09-03 1995-01-01
BRIAN PAGE JOHNSTON
Director 1992-09-03 1993-09-15
BMW (GB) LTD
Director 1991-08-16 1992-09-03
BMW AG
Director 1991-08-16 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARY WOOLLEY JOHN COOPER GARAGES LIMITED Company Secretary 2007-01-03 CURRENT 1965-03-18 Active
GILLIAN MARY WOOLLEY JOHN COOPER WORKS LIMITED Company Secretary 2007-01-03 CURRENT 2002-01-10 Active
GILLIAN MARY WOOLLEY THE BMW GROUP BENEFIT TRUST LIMITED Company Secretary 2004-06-01 CURRENT 1983-09-20 Active
GILLIAN MARY WOOLLEY BMW CREDIT LIMITED Company Secretary 2002-09-24 CURRENT 1933-11-28 Liquidation
GILLIAN MARY WOOLLEY SWINDON PRESSINGS LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY BMW (P&A) LIMITED Company Secretary 2002-09-24 CURRENT 1985-08-21 Active - Proposal to Strike off
GILLIAN MARY WOOLLEY ROLLS-ROYCE MOTOR CARS LIMITED Company Secretary 2002-09-24 CURRENT 1998-03-05 Active
GILLIAN MARY WOOLLEY BMW SERVICES LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Liquidation
GILLIAN MARY WOOLLEY BARLING INVICTA HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1928-02-22 Liquidation
GILLIAN MARY WOOLLEY BRITISH MOTOR HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1926-04-28 Liquidation
GILLIAN MARY WOOLLEY BMW CAR CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-22 Active
GILLIAN MARY WOOLLEY BMW DRIVERS CLUB LIMITED Company Secretary 2002-09-24 CURRENT 1981-06-24 Active
GILLIAN MARY WOOLLEY BMW (UK) INVESTMENTS LIMITED Company Secretary 2002-09-24 CURRENT 1982-09-14 Liquidation
GILLIAN MARY WOOLLEY BMW MOTORSPORT LIMITED Company Secretary 2002-09-24 CURRENT 1995-10-16 Active
GILLIAN MARY WOOLLEY BMW (UK) CAPITAL PLC Company Secretary 2002-09-24 CURRENT 1995-10-16 Liquidation
GILLIAN MARY WOOLLEY BMW (UK) MANUFACTURING LIMITED Company Secretary 2002-09-24 CURRENT 2000-03-14 Active
GILLIAN MARY WOOLLEY TRIUMPH MOTOR COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1947-07-17 Active
GILLIAN MARY WOOLLEY THE BRITISH MOTOR CORPORATION LIMITED Company Secretary 2002-09-24 CURRENT 1935-09-17 Liquidation
GILLIAN MARY WOOLLEY RILEY MOTORS LIMITED Company Secretary 2002-09-24 CURRENT 1981-11-09 Active
GILLIAN MARY WOOLLEY BMW (UK) HOLDINGS LIMITED Company Secretary 2002-09-24 CURRENT 1975-05-20 Active
GILLIAN MARY WOOLLEY BMW (UK) LIMITED Company Secretary 2002-09-24 CURRENT 1978-07-11 Active
GILLIAN MARY WOOLLEY BLMC LIMITED Company Secretary 2002-09-24 CURRENT 1968-02-08 Liquidation
GILLIAN MARY WOOLLEY APD INDUSTRIES PLC Company Secretary 2002-09-24 CURRENT 1998-03-23 Liquidation
GILLIAN MARY WOOLLEY BMW (GB) LIMITED Company Secretary 2002-09-19 CURRENT 1994-03-10 Active
GILLIAN MARY WOOLLEY BMW LEASING (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1987-11-10 Dissolved 2016-10-01
GILLIAN MARY WOOLLEY ALPHABET (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1996-11-21 Active
GILLIAN MARY WOOLLEY BMW FINANCIAL SERVICES (GB) LIMITED Company Secretary 2002-01-15 CURRENT 1976-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LEARMONTH
2024-02-1614/02/24 STATEMENT OF CAPITAL GBP 28010000
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04APPOINTMENT TERMINATED, DIRECTOR RICHARD GAVIN PRICE
2022-07-04DIRECTOR APPOINTED MR TOMAS VALERO RIBES
2022-07-04AP01DIRECTOR APPOINTED MR TOMAS VALERO RIBES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAVIN PRICE
2022-06-20CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-20TM02Termination of appointment of Gillian Mary Woolley on 2018-11-19
2018-11-20AP03Appointment of Mr William Edwin Johnson as company secretary on 2018-11-19
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 13010000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KERRY
2018-01-02AP01DIRECTOR APPOINTED MR RICHARD GAVIN PRICE
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 13010
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-02-22RES01ADOPT ARTICLES 22/02/17
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDGAR ROGER WORTHINGTON
2016-11-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LEARMONTH
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 13010000
2016-10-11SH0128/09/16 STATEMENT OF CAPITAL GBP 13010000
2016-10-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2016-10-07RES12VARYING SHARE RIGHTS AND NAMES
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVIDSON
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19AP01DIRECTOR APPOINTED MR PHILIP KERRY
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-21AR0116/08/15 ANNUAL RETURN FULL LIST
2015-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MS GILLIAN MARY WOOLLEY on 2015-01-19
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM Ellesfield Avenue Bracknell Berks RG12 8TA
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-12AR0116/08/14 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-13AR0116/08/13 FULL LIST
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AP01DIRECTOR APPOINTED MR MARK EDGAR ROGER WORTHINGTON
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOOLLEY
2013-04-15AP01DIRECTOR APPOINTED MRS GILLIAN MARY WOOLLEY
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBY PARTRIDGE
2012-09-13AR0116/08/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10AP01DIRECTOR APPOINTED MR KEVIN DAVIDSON
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWNRIDGE
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13AR0116/08/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY BENJAMIN RAYMOND PATRIDGE / 13/09/2011
2011-05-10AP01DIRECTOR APPOINTED MR TOBY BENJAMIN RAYMOND PATRIDGE
2011-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK BROWNRIDGE
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR REX WILSON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TODD
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AR0116/08/10 FULL LIST
2010-03-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TODD / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REX WILSON / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARY WOOLLEY / 12/10/2009
2009-09-11288aDIRECTOR APPOINTED MR MATTHEW TODD
2009-09-11363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR PETER IVES
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-23363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-16363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04288bSECRETARY RESIGNED
2002-09-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-18AUDAUDITOR'S RESIGNATION
2002-06-18MISCRE: SECTION 394
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-11363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 16/08/00; NO CHANGE OF MEMBERS
1981-06-22New incorporation
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Licences & Regulatory approval
We could not find any licences issued to PARK LANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PARK LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-10-14 Outstanding BMW FINANCE (GB) LIMITED
FLOATING CHARGE 1992-10-12 Outstanding BMW FINANCE (GB) LIMITED
DEBENTURE 1992-10-12 Outstanding BMW FINANCE (GB) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARK LANE LIMITED

Intangible Assets
Patents
We have not found any records of PARK LANE LIMITED registering or being granted any patents
Domain Names

PARK LANE LIMITED owns 1 domain names.

taxfreebmw.co.uk  

Trademarks
We have not found any records of PARK LANE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARK LANE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-1 GBP £21,178 CE03 Capital Vehicles and Plant
Cheshire West and Chester Council 2014-12 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester Council 2014-11 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester Council 2014-10 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester Council 2014-9 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester Council 2014-8 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester Council 2014-7 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester Council 2014-6 GBP £1,825 Resi Long Stay Pvt
Cheshire West and Chester 2014-5 GBP £3,650
Cheshire West and Chester Council 2014-5 GBP £3,650 Resi Long Stay Pvt
Cheshire West and Chester 2014-4 GBP £1,802
Cheshire West and Chester Council 2014-4 GBP £1,802 Resi Long Stay Pvt
Cheshire West and Chester 2014-3 GBP £1,798
Cheshire West and Chester 2014-2 GBP £1,798
Cheshire West and Chester 2014-1 GBP £1,798
Cheshire West and Chester 2013-12 GBP £1,798
Cheshire West and Chester 2013-11 GBP £1,798
Cheshire West and Chester 2013-10 GBP £1,863
Cheshire West and Chester 2013-9 GBP £2,955
Cheshire West and Chester 2013-8 GBP £642
City of London 2013-5 GBP £48,898 Capital Outlay
City of London 2013-4 GBP £19,423 Capital Outlay
City of London 2013-3 GBP £29,634 Capital Outlay
City of London 2011-8 GBP £747 Stocks & WIP
City of London 2011-5 GBP £2,322 Direct Transport Costs
City of London 0-0 GBP £13,156 Direct Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARK LANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARK LANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARK LANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.