Park Avenue Freehold Limited LOUGHTON


Founded in 1986, Park Avenue Freehold, classified under reg no. 02007842 is an active company. Currently registered at 5 Forest House IG10 1EG, Loughton the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 6 directors, namely David L., Alannah P. and Desiree B. and others. Of them, Kellogg S., John G. have been with the company the longest, being appointed on 12 January 1993 and David L. and Alannah P. have been with the company for the least time - from 15 February 2017. Currently 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.

Park Avenue Freehold Limited Address / Contact

Office Address 5 Forest House
Office Address2 186 Forest Road
Town Loughton
Post code IG10 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007842
Date of Incorporation Tue, 8th Apr 1986
Industry Combined facilities support activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

David L.

Position: Director

Appointed: 15 February 2017

Alannah P.

Position: Director

Appointed: 15 February 2017

Desiree B.

Position: Director

Appointed: 13 February 1998

Richard G.

Position: Director

Appointed: 13 January 1994

Kellogg S.

Position: Director

Appointed: 12 January 1993

John G.

Position: Director

Appointed: 12 January 1993

Peter B.

Position: Director

Resigned: 01 December 2018

Nicholas P.

Position: Director

Appointed: 01 March 2009

Resigned: 15 February 2017

James W.

Position: Secretary

Appointed: 01 April 2008

Resigned: 23 May 2016

Richard H.

Position: Director

Appointed: 30 April 2003

Resigned: 04 January 2007

Patrizia D.

Position: Director

Appointed: 13 February 1998

Resigned: 14 September 1998

Peter L.

Position: Secretary

Appointed: 31 January 1992

Resigned: 31 March 2008

Maya S.

Position: Director

Appointed: 31 January 1992

Resigned: 12 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 6281 628     
Balance Sheet
Debtors100100100100   
Other Debtors  100100   
Current Assets100100 100100100100
Net Assets Liabilities   200200200200
Net Assets Liabilities Including Pension Asset Liability1 6281 628     
Tangible Fixed Assets1 5281 528     
Reserves/Capital
Called Up Share Capital100100     
Shareholder Funds1 6281 628     
Other
Investment Property  100100   
Investment Property Fair Value Model  100    
Net Current Assets Liabilities100100100100100100100
Total Assets Less Current Liabilities1 6281 628200200200200200
Fixed Assets1 5281 528 100100100100
Number Shares Allotted 100     
Other Aggregate Reserves1 5281 528     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Cost Or Valuation15 63315 633     
Tangible Fixed Assets Depreciation14 10514 105     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search