28 Park Avenue Limited BEDFORD


28 Park Avenue started in year 2000 as Private Limited Company with registration number 04096022. The 28 Park Avenue company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Bedford at 3 Doolittle Yard Froghall Road. Postal code: MK45 2NW.

At the moment there are 2 directors in the the company, namely Marlies B. and Carmela M.. In addition one secretary - Giles C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

28 Park Avenue Limited Address / Contact

Office Address 3 Doolittle Yard Froghall Road
Office Address2 Ampthill
Town Bedford
Post code MK45 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096022
Date of Incorporation Wed, 25th Oct 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Marlies B.

Position: Director

Appointed: 14 December 2023

Giles C.

Position: Secretary

Appointed: 01 January 2021

Carmela M.

Position: Director

Appointed: 27 July 2015

Carole W.

Position: Director

Appointed: 27 July 2015

Resigned: 08 November 2016

Enzo T.

Position: Director

Appointed: 08 March 2013

Resigned: 25 March 2021

John W.

Position: Director

Appointed: 02 May 2007

Resigned: 03 January 2014

Eileen R.

Position: Director

Appointed: 13 July 2004

Resigned: 08 November 2016

Roger W.

Position: Director

Appointed: 13 July 2004

Resigned: 27 October 2011

David C.

Position: Secretary

Appointed: 11 December 2000

Resigned: 31 May 2020

William B.

Position: Secretary

Appointed: 25 October 2000

Resigned: 11 December 2000

Derek B.

Position: Director

Appointed: 25 October 2000

Resigned: 01 December 2003

Gordon C.

Position: Director

Appointed: 25 October 2000

Resigned: 26 April 2007

Elsie S.

Position: Director

Appointed: 25 October 2000

Resigned: 05 February 2004

Daniel D.

Position: Director

Appointed: 25 October 2000

Resigned: 25 October 2000

Daniel D.

Position: Nominee Director

Appointed: 25 October 2000

Resigned: 25 October 2000

Daniel D.

Position: Nominee Secretary

Appointed: 25 October 2000

Resigned: 25 October 2000

William B.

Position: Director

Appointed: 25 October 2000

Resigned: 08 November 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Carmela M. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Enzo T. This PSC has significiant influence or control over the company,.

Carmela M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Enzo T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth903-579-952 267      
Balance Sheet
Cash Bank In Hand4593151 1152 605      
Cash Bank On Hand   2 6055 7995 37510 99013 5131 8074 863
Current Assets2 9484981 3072 9907 41411 27612 64420 43615 50718 563
Debtors2 4891831923851 6155 9011 6546 92313 70013 700
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve899-583-992 263      
Shareholder Funds903-579-952 267      
Other
Accrued Liabilities Deferred Income   7231 4301 061838663935793
Average Number Employees During Period      111 
Creditors   7231 4301 061838663935793
Creditors Due Within One Year2 0451 0771 402723      
Net Current Assets Liabilities903-579-952 2675 98410 21511 80619 77314 57217 770
Number Shares Allotted 444      
Number Shares Issued But Not Fully Paid    44444 
Number Shares Issued Fully Paid         4
Par Value Share 111111111
Prepayments Accrued Income   385415423454468  
Profit Loss    3 717     
Total Assets Less Current Liabilities903-579-952 2675 98410 21511 80619 77314 57217 770
Trade Debtors Trade Receivables    1 2005 4781 2006 45513 70013 700
Value Shares Allotted4444      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
Free Download (6 pages)

Company search