28 PARK AVENUE LIMITED

Register to unlock more data on OkredoRegister

28 PARK AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096022

Incorporation date

25/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon13/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon11/11/2025
Cessation of Enzo Testa as a person with significant control on 2025-09-23
dot icon11/11/2025
Appointment of Mr David Peel as a director on 2025-11-11
dot icon08/10/2025
Termination of appointment of Marlies Branston as a director on 2025-09-23
dot icon26/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/01/2024
Appointment of Mrs Margaret Louise Coggle as a director on 2024-01-12
dot icon12/01/2024
Appointment of Mr Derek Prior Rogers as a director on 2024-01-12
dot icon14/12/2023
Appointment of Mrs Marlies Branston as a director on 2023-12-14
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-10-25 with updates
dot icon20/09/2022
Change of details for Mr Enzo Testa as a person with significant control on 2022-09-20
dot icon20/09/2022
Change of details for Ms Carmela Addolorata Mingalone as a person with significant control on 2022-09-20
dot icon20/09/2022
Director's details changed for Ms Carmela Addolorata Mingalone on 2022-09-20
dot icon20/09/2022
Registered office address changed from 2nd Floor Exchange Building 16 st Cuthberts Street Bedford MK40 3JG to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-20
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/01/2022
Confirmation statement made on 2021-10-25 with no updates
dot icon14/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon09/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/03/2021
Termination of appointment of Enzo Testa as a director on 2021-03-25
dot icon17/03/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon02/03/2021
Appointment of Mr Giles Cardwell as a secretary on 2021-01-01
dot icon02/10/2020
Termination of appointment of David John Chapman as a secretary on 2020-05-31
dot icon05/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Termination of appointment of Eileen Dorothy Robson as a director on 2016-11-08
dot icon21/11/2016
Termination of appointment of Carole Claire Wady as a director on 2016-11-08
dot icon21/11/2016
Termination of appointment of William Alfred Boutall as a director on 2016-11-08
dot icon09/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon09/11/2016
Termination of appointment of Carole Claire Wady as a director on 2016-11-08
dot icon09/11/2016
Termination of appointment of Eileen Dorothy Robson as a director on 2016-11-08
dot icon09/11/2016
Termination of appointment of William Alfred Boutall as a director on 2016-11-08
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/08/2015
Appointment of Carole Claire Wady as a director on 2015-07-27
dot icon06/08/2015
Appointment of Carmela Addolorata Mingalone as a director on 2015-07-27
dot icon10/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/01/2014
Termination of appointment of John Wady as a director
dot icon29/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/03/2013
Appointment of Mr Enzo Testa as a director
dot icon02/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/11/2011
Termination of appointment of Roger Waugh as a director
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon31/10/2011
Register(s) moved to registered office address
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/11/2010
Register(s) moved to registered inspection location
dot icon01/11/2010
Register inspection address has been changed
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon29/10/2009
Director's details changed for William Alfred Boutall on 2009-10-29
dot icon29/10/2009
Director's details changed for John Arthur Wady on 2009-10-29
dot icon29/10/2009
Director's details changed for Eileen Dorothy Robson on 2009-10-29
dot icon29/10/2009
Director's details changed for Roger Frank Waugh on 2009-10-29
dot icon05/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon06/11/2007
Return made up to 25/10/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon04/12/2006
Return made up to 25/10/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/10/2004
Return made up to 25/10/04; full list of members
dot icon19/08/2004
New director appointed
dot icon18/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/08/2004
New director appointed
dot icon13/02/2004
Director resigned
dot icon10/12/2003
Director resigned
dot icon30/10/2003
Return made up to 25/10/03; full list of members
dot icon07/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/10/2002
Return made up to 25/10/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon09/11/2001
Return made up to 25/10/01; full list of members
dot icon23/10/2001
Secretary resigned
dot icon10/08/2001
Accounting reference date extended from 31/10/01 to 30/11/01
dot icon29/05/2001
Resolutions
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Ad 06/03/01--------- £ si 2@1=2 £ ic 2/4
dot icon27/03/2001
Registered office changed on 27/03/01 from: flat 4 28 park avenue bedford bedfordshire MK40 2LR
dot icon27/12/2000
New secretary appointed
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned;director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New secretary appointed;new director appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/2000
New director appointed
dot icon25/10/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.57K
-
0.00
1.81K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mingalone, Carmela Addolorata
Director
27/07/2015 - Present
-
Coggle, Margaret Louise
Director
12/01/2024 - Present
2
Peel, David
Director
11/11/2025 - Present
-
Branston, Marlies
Director
14/12/2023 - 23/09/2025
-
Rogers, Derek Prior
Director
12/01/2024 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 PARK AVENUE LIMITED

28 PARK AVENUE LIMITED is an(a) Active company incorporated on 25/10/2000 with the registered office located at 3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 28 PARK AVENUE LIMITED?

toggle

28 PARK AVENUE LIMITED is currently Active. It was registered on 25/10/2000 .

Where is 28 PARK AVENUE LIMITED located?

toggle

28 PARK AVENUE LIMITED is registered at 3 Doolittle Yard Froghall Road, Ampthill, Bedford MK45 2NW.

What does 28 PARK AVENUE LIMITED do?

toggle

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

What is the latest filing for 28 PARK AVENUE LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-25 with no updates.