12 PARK AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 PARK AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219156

Incorporation date

18/05/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O CHRIS BRYON-EDMOND, Livermead Lodge, Cockington Lane, Torquay, Devon TQ2 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2001)
dot icon25/03/2026
Termination of appointment of Patricia Viard as a director on 2026-03-25
dot icon10/10/2025
Accounts for a dormant company made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon11/06/2024
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon11/04/2023
Appointment of Mr Lee Michael Harpin as a director on 2023-04-10
dot icon11/04/2023
Appointment of Mr Jack Kada as a director on 2023-04-10
dot icon11/04/2023
Appointment of Mrs Patricia Viard as a director on 2023-04-10
dot icon13/12/2022
Termination of appointment of Brian Henry Corrigan as a director on 2022-12-08
dot icon29/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon23/11/2021
Accounts for a dormant company made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-05-31
dot icon28/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon14/08/2019
Accounts for a dormant company made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/04/2019
Termination of appointment of Yvonne Jayne Bass Murphy as a director on 2019-04-29
dot icon11/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr Chris Bryon Edmond on 2015-05-01
dot icon02/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon05/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon01/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Christopher David Bryon-Edmond as a secretary
dot icon25/05/2011
Termination of appointment of Patricia Viard as a secretary
dot icon26/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon18/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon18/06/2010
Director's details changed for Yvonne Jayne Bass Murphy on 2010-05-15
dot icon18/06/2010
Director's details changed for Brian Henry Corrigan on 2010-05-15
dot icon16/06/2010
Director's details changed for Chris Bryon Edmond on 2010-06-16
dot icon16/06/2010
Registered office address changed from Flat 3 12 Park Avenue Willesden Green London NW2 5AP on 2010-06-16
dot icon04/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon29/05/2009
Return made up to 18/05/09; full list of members
dot icon29/05/2009
Director's change of particulars / yvonne bass / 17/05/2009
dot icon29/05/2009
Secretary's change of particulars / patricia viard / 17/05/2009
dot icon28/05/2009
Director's change of particulars / chris bryon edmond / 17/05/2009
dot icon28/05/2009
Appointment terminated director guillaume halet
dot icon26/08/2008
Accounts for a dormant company made up to 2007-05-31
dot icon03/06/2008
Accounts for a dormant company made up to 2008-05-29
dot icon29/05/2008
Return made up to 18/05/08; full list of members
dot icon13/06/2007
Return made up to 18/05/07; full list of members
dot icon28/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Return made up to 18/05/06; full list of members
dot icon29/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon29/11/2005
Return made up to 18/05/05; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: 12 park avenue willesden green london NW2 5AP
dot icon26/10/2005
Director's particulars changed
dot icon26/10/2005
Secretary's particulars changed
dot icon26/10/2005
New director appointed
dot icon15/06/2004
Return made up to 18/05/04; full list of members
dot icon16/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon23/05/2003
Return made up to 18/05/03; full list of members
dot icon10/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon26/07/2002
Return made up to 18/05/02; full list of members
dot icon29/06/2001
Secretary resigned;director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Ad 18/05/01--------- £ si 4@1=4 £ ic 1/5
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 80 brook street mayfair london W1K 5DD
dot icon18/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2023
0
7.34K
-
0.00
-
-
2023
0
7.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

7.34K £Ascended146.76K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnulty, Sarah
Secretary
18/05/2001 - 26/05/2006
-
Bryon Edmond, Chris
Director
26/05/2006 - Present
-
Harpin, Lee Michael
Director
10/04/2023 - Present
-
Halet, Guillaume
Director
26/05/2006 - 28/05/2009
-
Byron Edmond, Laura Ruth Domleo
Director
18/05/2001 - 26/05/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 PARK AVENUE MANAGEMENT COMPANY LIMITED

12 PARK AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/2001 with the registered office located at C/O CHRIS BRYON-EDMOND, Livermead Lodge, Cockington Lane, Torquay, Devon TQ2 6QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 PARK AVENUE MANAGEMENT COMPANY LIMITED?

toggle

12 PARK AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/2001 .

Where is 12 PARK AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

12 PARK AVENUE MANAGEMENT COMPANY LIMITED is registered at C/O CHRIS BRYON-EDMOND, Livermead Lodge, Cockington Lane, Torquay, Devon TQ2 6QS.

What does 12 PARK AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

12 PARK AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 PARK AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Patricia Viard as a director on 2026-03-25.