UKBizDB.co.uk

59 PARK AVENUE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 59 Park Avenue Management Company Limited. The company was founded 28 years ago and was given the registration number 03173983. The firm's registered office is in NOTTINGHAM. You can find them at 550 Valley Road, , Nottingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:59 PARK AVENUE MANAGEMENT COMPANY LIMITED
Company Number:03173983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:550 Valley Road, Nottingham, England, NG5 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Valley Road, Nottingham, England, NG5 1JJ

Secretary12 February 2019Active
Flat 5, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG

Director25 March 2015Active
Flat 1, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG

Director20 July 2012Active
7, Broad Oaks Way, Bromley, United Kingdom, BR2 0UA

Director09 November 2010Active
15, Calle Dione, Monte Valle, Denia, Spain, 07 300

Director02 December 2013Active
Flat 2, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG

Director13 April 2017Active
Spinwell Cottage Nursery Walk, Spinfield Lane, Marlow, SL7 2LL

Secretary15 March 1996Active
Flat 3, 59 Park Avenue, Bromley, BR1 4EG

Secretary28 November 1997Active
Flat 1 59 Park Avenue, Bromley, BR1 4EG

Secretary03 April 2000Active
Brooklands House, 4a Guildford Road, Woking, England, GU22 7PX

Corporate Secretary17 June 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 March 1996Active
59 Arragon Gardens, London, SW16 5LY

Director28 November 1997Active
Flat 5, 59 Park Avenue, Bromley, BR1 4EG

Director02 October 2000Active
Flat 5, 59 Park Avenue, Bromley, BR1 4EG

Director18 October 2001Active
Flat 5, 59 Park Avenue, Bromley, BR1 4EG

Director08 March 2005Active
Flat 4, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG

Director09 November 2010Active
Mill Waters Orchard Dene, Riversdale, Bourne End, SL8 5EB

Director15 March 1996Active
Flat 2 59 Park Avenue, Bromley, BR1 4EG

Director03 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 March 1996Active
Papelaan 116, Voorschoten, Netherlands, 2252 EM

Director17 March 2007Active
176, Millbank, Warwick, United Kingdom, CV34 5TJ

Director08 March 2005Active
Flat 4, 59 Park Avenue, Bromley, BR1 4EG

Director08 March 2005Active
Flat 5, 59 Park Avenue, Bromley, BR1 4EG

Director24 March 2007Active
66 Forster Road, Beckenham, BR3 4LQ

Director03 April 2000Active
Flat 4, 59 Park Avenue, Bromley, BR1 4EG

Director01 February 2003Active

People with Significant Control

Ms Lyn Sheila Bolton
Notified on:13 February 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:550, Valley Road, Nottingham, England, NG5 1JJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Officers

Appoint person secretary company with name date.

Download
2019-02-12Officers

Termination secretary company with name termination date.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2019-02-12Address

Change registered office address company with date old address new address.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download
2017-04-04Officers

Change person director company with change date.

Download
2016-11-09Officers

Change corporate secretary company with change date.

Download
2016-08-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.