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.
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 | : |
|
Registered Address | : | 550 Valley Road, Nottingham, England, NG5 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550, Valley Road, Nottingham, England, NG5 1JJ | Secretary | 12 February 2019 | Active |
Flat 5, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG | Director | 25 March 2015 | Active |
Flat 1, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG | Director | 20 July 2012 | Active |
7, Broad Oaks Way, Bromley, United Kingdom, BR2 0UA | Director | 09 November 2010 | Active |
15, Calle Dione, Monte Valle, Denia, Spain, 07 300 | Director | 02 December 2013 | Active |
Flat 2, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG | Director | 13 April 2017 | Active |
Spinwell Cottage Nursery Walk, Spinfield Lane, Marlow, SL7 2LL | Secretary | 15 March 1996 | Active |
Flat 3, 59 Park Avenue, Bromley, BR1 4EG | Secretary | 28 November 1997 | Active |
Flat 1 59 Park Avenue, Bromley, BR1 4EG | Secretary | 03 April 2000 | Active |
Brooklands House, 4a Guildford Road, Woking, England, GU22 7PX | Corporate Secretary | 17 June 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 March 1996 | Active |
59 Arragon Gardens, London, SW16 5LY | Director | 28 November 1997 | Active |
Flat 5, 59 Park Avenue, Bromley, BR1 4EG | Director | 02 October 2000 | Active |
Flat 5, 59 Park Avenue, Bromley, BR1 4EG | Director | 18 October 2001 | Active |
Flat 5, 59 Park Avenue, Bromley, BR1 4EG | Director | 08 March 2005 | Active |
Flat 4, 59 Park Avenue, Bromley, United Kingdom, BR1 4EG | Director | 09 November 2010 | Active |
Mill Waters Orchard Dene, Riversdale, Bourne End, SL8 5EB | Director | 15 March 1996 | Active |
Flat 2 59 Park Avenue, Bromley, BR1 4EG | Director | 03 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 March 1996 | Active |
Papelaan 116, Voorschoten, Netherlands, 2252 EM | Director | 17 March 2007 | Active |
176, Millbank, Warwick, United Kingdom, CV34 5TJ | Director | 08 March 2005 | Active |
Flat 4, 59 Park Avenue, Bromley, BR1 4EG | Director | 08 March 2005 | Active |
Flat 5, 59 Park Avenue, Bromley, BR1 4EG | Director | 24 March 2007 | Active |
66 Forster Road, Beckenham, BR3 4LQ | Director | 03 April 2000 | Active |
Flat 4, 59 Park Avenue, Bromley, BR1 4EG | Director | 01 February 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Officers | Appoint person secretary company with name date. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-04-04 | Officers | Change person director company with change date. | Download |
2016-11-09 | Officers | Change corporate secretary company with change date. | Download |
2016-08-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.