Park Avenue Ltd MANCHESTER


Park Avenue started in year 1996 as Private Limited Company with registration number 03144225. The Park Avenue company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Manchester at 2nd Floor, 9. Postal code: M1 3BE.

The firm has one director. David I., appointed on 3 May 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Park Avenue Ltd Address / Contact

Office Address 2nd Floor, 9
Office Address2 Portland Street
Town Manchester
Post code M1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144225
Date of Incorporation Tue, 9th Jan 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

David I.

Position: Director

Appointed: 03 May 2014

Zunaid A.

Position: Secretary

Appointed: 01 August 2006

Resigned: 31 March 2014

Faisal A.

Position: Director

Appointed: 01 August 2006

Resigned: 03 July 2014

Mohammad A.

Position: Director

Appointed: 11 December 2003

Resigned: 01 August 2006

Amjid F.

Position: Director

Appointed: 04 May 1998

Resigned: 01 August 2006

Walliat B.

Position: Director

Appointed: 09 January 1996

Resigned: 01 May 2003

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 09 January 1996

Resigned: 09 January 1996

Mohammad A.

Position: Director

Appointed: 09 January 1996

Resigned: 01 June 2001

Mohammad A.

Position: Secretary

Appointed: 09 January 1996

Resigned: 01 August 2006

Ashok B.

Position: Nominee Secretary

Appointed: 09 January 1996

Resigned: 09 January 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Hawthorn Group Limited from Guernsey, France. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hawthorn Group Limited

Chamberlain Trustees Limited Le Bordage, St. Peter Port, Guernsey, GY1 1BP, France

Legal authority Companies Act 2006
Legal form Limited Company
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 9 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 89338 069100 22145 52825 53440 41062 78339 901
Current Assets370 741582 204149 279347 133670 059854 303731 9231 397 905
Debtors343 848544 13549 058301 605644 525813 893669 1401 358 004
Net Assets Liabilities-779 956-774 350-195 518-199 001-214 736-248 361-245 099-381 882
Other Debtors343 848322 9264 642281 298631 222787 662724 0681 315 191
Property Plant Equipment12 51311 34012 74810 0189 0477 19512 83610 427
Other
Accumulated Depreciation Impairment Property Plant Equipment167 000169 720172 612175 342177 414179 266181 346184 255
Average Number Employees During Period   2130292722
Creditors1 163 2101 366 087355 437556 152122 000122 000124 0001 787 587
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 658 360    
Increase From Depreciation Charge For Year Property Plant Equipment 2 7202 8922 7302 0721 8522 0802 909
Net Current Assets Liabilities-792 469-783 883-206 158-209 019-101 783-133 556-133 935-389 682
Number Shares Issued Fully Paid 100100     
Other Creditors1 124 5261 272 494303 479520 517122 000122 000124 0001 711 962
Other Taxation Social Security Payable8 76439 1133 1997 45732 21855 97976 3929 049
Par Value Share 11     
Property Plant Equipment Gross Cost179 513181 060185 360185 360186 461186 461194 182194 682
Provisions For Liabilities Balance Sheet Subtotal 1 8072 108    2 627
Total Additions Including From Business Combinations Property Plant Equipment 1 5474 300 1 101 7 721500
Total Assets Less Current Liabilities-779 956-772 543-193 410-199 001-92 736-126 361-121 099-379 255
Trade Creditors Trade Payables29 92054 48048 75928 17845 86825 01125 42866 576
Trade Debtors Trade Receivables 221 20944 41620 30713 30326 231-54 92842 813

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, March 2024
Free Download (11 pages)

Company search

Advertisements