Company NameOld Park Lane Management Limited
Company StatusActive
Company Number03039248
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years ago)
Previous NameTempleco 257 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRonald James McAulay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1995(5 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address23 Floor
St Georges Building
Hong Kong
Director NameJohn Andrew Harry Leigh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NameMr James Richard Campbell Cooksey
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Old Park Lane
London
W1K 1QT
Director NamePhilip Walter Durrance
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU
Director NameTimothy John Taylor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Secretary NameTimothy John Taylor
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Dagden Road
Shalford
Guildford
Surrey
GU4 8DD
Director NameMr Alexander Patrick Scott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(5 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDownton Farm Brook
Newport
Isle Of Wight
PO30 4ES
Secretary NameMr Alexander Patrick Scott
NationalityBritish
StatusResigned
Appointed01 January 1996(9 months, 1 week after company formation)
Appointment Duration14 years (resigned 01 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Venner House
47 Bourne Street
London
SW1W 8JD
Director NameMr Timothy John Sketchley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(14 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Lauderdale Drive
Richmond
Surrey
TW10 7BS
Secretary NameTimothy John Sketchley
StatusResigned
Appointed01 January 2010(14 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address17 Old Park Lane
London
W1K 1QT

Contact

Telephone020 74097055
Telephone regionLondon

Location

Registered Address17 Old Park Lane
London
W1K 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,850,358
Net Worth£1,743,080
Cash£3,725,337
Current Liabilities£2,525,937

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
20 July 2023Appointment of Raymond Bradley Boswell as a director on 19 July 2023 (2 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (13 pages)
22 November 2022Amended accounts for a small company made up to 31 March 2021 (13 pages)
12 April 2022Director's details changed for John Andrew Harry Leigh on 1 January 2022 (2 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Timothy John Sketchley as a secretary on 31 December 2021 (1 page)
4 January 2022Termination of appointment of Timothy John Sketchley as a director on 31 December 2021 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 September 2021Appointment of James Richard Campbell Cooksey as a director on 31 August 2021 (2 pages)
7 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 March 2020 (12 pages)
13 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (13 pages)
2 January 2018Full accounts made up to 31 March 2017 (13 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 March 2016 (10 pages)
14 October 2016Full accounts made up to 31 March 2016 (10 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
11 March 2016Director's details changed for John Andrew Harry Leigh on 1 January 2016 (2 pages)
11 March 2016Director's details changed for John Andrew Harry Leigh on 1 January 2016 (2 pages)
15 December 2015Full accounts made up to 31 March 2015 (10 pages)
15 December 2015Full accounts made up to 31 March 2015 (10 pages)
26 April 2015Termination of appointment of Alexander Patrick Scott as a director on 6 April 2015 (1 page)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(6 pages)
26 April 2015Termination of appointment of Alexander Patrick Scott as a director on 6 April 2015 (1 page)
26 April 2015Termination of appointment of Alexander Patrick Scott as a director on 6 April 2015 (1 page)
26 April 2015Termination of appointment of Alexander Patrick Scott as a director on 6 April 2015 (1 page)
26 April 2015Termination of appointment of Alexander Patrick Scott as a director on 6 April 2015 (1 page)
26 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(6 pages)
26 April 2015Termination of appointment of Alexander Patrick Scott as a director on 6 April 2015 (1 page)
21 January 2015Amended full accounts made up to 31 March 2014 (10 pages)
21 January 2015Amended full accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(6 pages)
4 December 2013Full accounts made up to 31 March 2013 (11 pages)
4 December 2013Full accounts made up to 31 March 2013 (11 pages)
21 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
19 April 2013Director's details changed for Mr Alexander Patrick Scott on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Alexander Patrick Scott on 1 January 2013 (2 pages)
19 April 2013Director's details changed for Mr Alexander Patrick Scott on 1 January 2013 (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2012Full accounts made up to 31 March 2012 (11 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
9 December 2010Full accounts made up to 31 March 2010 (9 pages)
9 December 2010Full accounts made up to 31 March 2010 (9 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Alexander Scott as a secretary (1 page)
23 April 2010Director's details changed for Ronald James Mcaulay on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Timothy John Sketchley on 1 November 2009 (2 pages)
23 April 2010Director's details changed for John Andrew Harry Leigh on 1 November 2009 (2 pages)
23 April 2010Appointment of Timothy John Sketchley as a secretary (1 page)
23 April 2010Termination of appointment of Alexander Scott as a secretary (1 page)
23 April 2010Director's details changed for John Andrew Harry Leigh on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Ronald James Mcaulay on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Alexander Patrick Scott on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Ronald James Mcaulay on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Timothy John Sketchley on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Timothy John Sketchley on 1 November 2009 (2 pages)
23 April 2010Director's details changed for Mr Alexander Patrick Scott on 1 November 2009 (2 pages)
23 April 2010Appointment of Timothy John Sketchley as a secretary (1 page)
23 April 2010Director's details changed for Mr Alexander Patrick Scott on 1 November 2009 (2 pages)
23 April 2010Director's details changed for John Andrew Harry Leigh on 1 November 2009 (2 pages)
1 November 2009Full accounts made up to 31 March 2009 (16 pages)
1 November 2009Full accounts made up to 31 March 2009 (16 pages)
18 June 2009Director appointed timothy john sketchley (2 pages)
18 June 2009Director appointed timothy john sketchley (2 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
29 September 2008Full accounts made up to 31 March 2008 (16 pages)
14 May 2008Return made up to 29/03/08; full list of members (4 pages)
14 May 2008Return made up to 29/03/08; full list of members (4 pages)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
7 January 2008Full accounts made up to 31 March 2007 (16 pages)
27 April 2007Return made up to 29/03/07; full list of members (7 pages)
27 April 2007Return made up to 29/03/07; full list of members (7 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
9 January 2007Full accounts made up to 31 March 2006 (14 pages)
2 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
2 February 2006Full accounts made up to 31 March 2005 (15 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
17 November 2004Full accounts made up to 31 March 2004 (15 pages)
17 November 2004Full accounts made up to 31 March 2004 (15 pages)
13 April 2004Return made up to 29/03/04; full list of members (7 pages)
13 April 2004Return made up to 29/03/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 January 2004Full accounts made up to 31 March 2003 (16 pages)
4 April 2003Return made up to 29/03/03; full list of members (7 pages)
4 April 2003Return made up to 29/03/03; full list of members (7 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
28 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
8 April 2002Return made up to 29/03/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
7 June 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Return made up to 29/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Full accounts made up to 31 March 1998 (15 pages)
30 July 1998Auditor's resignation (2 pages)
30 July 1998Auditor's resignation (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
4 April 1997Return made up to 29/03/97; no change of members (4 pages)
4 April 1997Return made up to 29/03/97; no change of members (4 pages)
6 March 1997Return made up to 15/01/97; no change of members (6 pages)
6 March 1997Return made up to 15/01/97; no change of members (6 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 April 1996Return made up to 29/03/96; full list of members (6 pages)
3 April 1996Return made up to 29/03/96; full list of members (6 pages)
12 January 1996Secretary resigned (2 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 12 gough square london EC4A 3DE (1 page)
12 January 1996New secretary appointed (2 pages)
12 January 1996Secretary resigned (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 12 gough square london EC4A 3DE (1 page)
15 December 1995Memorandum and Articles of Association (34 pages)
15 December 1995Memorandum and Articles of Association (34 pages)
25 September 1995Director resigned (4 pages)
25 September 1995Director resigned (4 pages)
13 September 1995Director resigned (4 pages)
13 September 1995Director resigned (6 pages)
13 September 1995New director appointed (6 pages)
13 September 1995Director resigned (6 pages)
13 September 1995New director appointed (4 pages)
13 September 1995New director appointed (6 pages)
13 September 1995New director appointed (4 pages)
13 September 1995Director resigned (4 pages)
20 June 1995Company name changed templeco 257 LIMITED\certificate issued on 21/06/95 (4 pages)
20 June 1995Company name changed templeco 257 LIMITED\certificate issued on 21/06/95 (4 pages)
29 March 1995Incorporation (52 pages)
29 March 1995Incorporation (52 pages)