OLDPL5 LTD - LONDON
Company Profile | Company Filings |
Overview
OLDPL5 LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OLDPL5 LTD was incorporated 30 years ago on 17/06/1993 and has the registered number: 02829451. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
OLDPL5 LTD was incorporated 30 years ago on 17/06/1993 and has the registered number: 02829451. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
OLDPL5 LTD - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
27-28 EASTCASTLE STREET
LONDON
W1W 8DH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PARK LANE RENTED HOMES (SCOTLAND) LIMITED (until 17/04/2019)
PARK LANE RENTED HOMES (SCOTLAND) LIMITED (until 17/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN JOHN CLARKE | Dec 1963 | British | Director | 1999-03-11 | CURRENT |
MR DAVID SEAN ROBINSON | Jan 1964 | British | Director | 1995-04-10 | CURRENT |
MR DAVID SEAN ROBINSON | Jan 1964 | British | Secretary | 2001-12-19 | CURRENT |
MR JAMES GORDON WRIGHT | Aug 1946 | British | Director | 1993-11-16 UNTIL 2000-03-17 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Director | 1993-06-17 UNTIL 1993-06-23 | RESIGNED | ||
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1993-06-17 UNTIL 1993-06-23 | RESIGNED | ||
MR ANDREW ARTHUR LAING | Nov 1952 | British | Director | 1994-01-21 UNTIL 1999-02-16 | RESIGNED |
MR EDWARD MCDAID | Jun 1948 | Director | 1999-03-12 UNTIL 2001-12-19 | RESIGNED | |
JOHN RICHARD PHILLIPS | Jun 1964 | British | Director | 1993-06-23 UNTIL 1993-11-16 | RESIGNED |
SUNDER MANSUKHANI | Jan 1937 | Secretary | 1993-06-17 UNTIL 1993-06-23 | RESIGNED | |
MR EDWARD MCDAID | Jun 1948 | Secretary | 1994-01-21 UNTIL 2001-12-19 | RESIGNED | |
NORDHAM DEVELOPMENTS LIMITED | Secretary | 1993-11-16 UNTIL 1999-03-31 | RESIGNED | ||
ANDREW DEVENEY SIM | Jan 1932 | British | Director | 1993-11-16 UNTIL 1994-08-21 | RESIGNED |
MR MAXWELL BENNETT THORNEYCROFT | Sep 1949 | British | Director | 1993-06-23 UNTIL 1993-11-16 | RESIGNED |
ERIC KENELM FORD | May 1949 | British | Director | 1993-11-16 UNTIL 1999-02-16 | RESIGNED |
GOULDENS | Secretary | 1993-06-23 UNTIL 1993-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Sean Robinson | 2016-04-06 | 1/1964 | London | Significant influence or control |
Mr Brian John Clarke | 2016-04-06 | 12/1963 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OLDPL5 LTD | 2023-06-20 | 30-09-2022 | £3,718,255 equity |
Micro-entity Accounts - OLDPL5 LTD | 2022-05-25 | 30-09-2021 | £3,718,255 equity |
Micro-entity Accounts - OLDPL5 LTD | 2021-06-09 | 30-09-2020 | £3,718,255 equity |
Micro-entity Accounts - OLDPL5 LTD | 2020-06-27 | 30-09-2019 | £3,718,255 equity |
Micro-entity Accounts - OLDPL5 LTD | 2019-06-27 | 30-09-2018 | £3,718,255 equity |
Micro-entity Accounts - PARK LANE RENTED HOMES (SCOTLAND) LIMITED | 2017-12-13 | 31-03-2017 | £3,718,255 equity |
Abbreviated Company Accounts - PARK LANE RENTED HOMES (SCOTLAND) LIMITED | 2016-12-15 | 31-03-2016 | £3,718,255 equity |
Abbreviated Company Accounts - PARK LANE RENTED HOMES (SCOTLAND) LIMITED | 2014-12-17 | 31-03-2014 | £3,718,255 equity |