Park Avenue (southport) Management Company Limited SOUTHPORT


Founded in 1982, Park Avenue (southport) Management Company, classified under reg no. 01652329 is an active company. Currently registered at 7 Marsden Road PR9 9AE, Southport the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Heather S., Zoe G. and Diane S. and others. In addition one secretary - Margaret E. - is with the firm. 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 (southport) Management Company Limited Address / Contact

Office Address 7 Marsden Road
Town Southport
Post code PR9 9AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01652329
Date of Incorporation Mon, 19th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Heather S.

Position: Director

Appointed: 08 June 2023

Margaret E.

Position: Secretary

Appointed: 06 June 2016

Zoe G.

Position: Director

Appointed: 07 July 2012

Diane S.

Position: Director

Appointed: 26 September 2007

Margaret E.

Position: Director

Appointed: 26 April 2006

Graham W.

Position: Secretary

Appointed: 05 May 2012

Resigned: 06 June 2016

Joan W.

Position: Secretary

Appointed: 29 March 2010

Resigned: 05 May 2012

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 30 September 2009

Resigned: 29 March 2010

Countrywide Property Management

Position: Corporate Secretary

Appointed: 24 January 2009

Resigned: 30 September 2009

Graham W.

Position: Director

Appointed: 14 October 2008

Resigned: 01 May 2016

Julia R.

Position: Secretary

Appointed: 01 July 2007

Resigned: 24 January 2009

Daniel G.

Position: Director

Appointed: 12 September 2005

Resigned: 28 August 2007

Graham W.

Position: Secretary

Appointed: 04 July 2005

Resigned: 01 July 2007

Kevin P.

Position: Secretary

Appointed: 12 April 2005

Resigned: 04 July 2005

Deborah P.

Position: Director

Appointed: 10 June 2004

Resigned: 12 September 2005

Kevin P.

Position: Director

Appointed: 03 September 2003

Resigned: 03 February 2013

Stephen E.

Position: Director

Appointed: 15 November 2002

Resigned: 08 August 2003

Philip E.

Position: Director

Appointed: 12 July 2002

Resigned: 25 April 2006

Joan W.

Position: Secretary

Appointed: 01 April 2002

Resigned: 12 April 2005

Victoria H.

Position: Director

Appointed: 03 December 1999

Resigned: 12 July 2011

Clare R.

Position: Director

Appointed: 11 June 1999

Resigned: 12 July 2002

Joseph P.

Position: Director

Appointed: 24 November 1997

Resigned: 11 June 1999

Jacqueline L.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 April 2002

Charles G.

Position: Director

Appointed: 28 January 1992

Resigned: 10 June 2004

Heather H.

Position: Director

Appointed: 24 January 1992

Resigned: 14 March 1991

Joan W.

Position: Secretary

Appointed: 29 July 1988

Resigned: 01 March 1996

Ronald N.

Position: Director

Appointed: 18 September 1987

Resigned: 03 December 1999

Joan W.

Position: Director

Appointed: 11 November 1986

Resigned: 15 October 2008

Mavis M.

Position: Director

Appointed: 08 November 1986

Resigned: 24 November 1997

Jacqueline L.

Position: Director

Appointed: 08 November 1986

Resigned: 15 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 52830 62531 439      
Balance Sheet
Current Assets36 31632 80832 89227 83317 25616 02218 09917 5896 158
Net Assets Liabilities  31 43927 25215 98911 88415 32715 5733 678
Net Assets Liabilities Including Pension Asset Liability35 52830 62531 439      
Reserves/Capital
Shareholder Funds35 52830 62531 439      
Other
Creditors  1 4535811 2674 1382 7722 0162 480
Net Current Assets Liabilities35 52830 62531 43927 25215 98911 88415 32715 5733 678
Total Assets Less Current Liabilities35 52830 62531 43927 25215 98911 88415 32715 5733 678
Creditors Due Within One Year7882 1831 453      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements