68 PARK AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

68 PARK AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08921032

Incorporation date

04/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Meadway, London N14 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2014)
dot icon24/04/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon22/04/2026
Registered office address changed from 2 Morton Way London N14 7HP to 22 Meadway London N14 6NL on 2026-04-22
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Notification of Hyusein Bayram Mustafa as a person with significant control on 2025-02-19
dot icon26/02/2025
Appointment of Mr Hyusein Bayram Mustafa as a director on 2025-02-19
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon24/02/2025
Appointment of Mr Constantinos Ippocratous as a director on 2025-02-19
dot icon09/01/2025
Cessation of Phillipa Crighton as a person with significant control on 2024-08-30
dot icon09/01/2025
Termination of appointment of Philippa Crighton as a director on 2024-08-30
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/11/2023
Notification of Gold & Levy Property Investments Ltd as a person with significant control on 2017-11-21
dot icon21/11/2023
Notification of Phillipa Crighton as a person with significant control on 2019-09-16
dot icon23/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/10/2019
Appointment of Miss Philippa Crighton as a director on 2019-09-16
dot icon20/03/2019
Termination of appointment of Izaskun Martinez as a director on 2019-03-19
dot icon19/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Termination of appointment of Jonathan Paul Dean as a director on 2017-11-22
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon06/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon20/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon04/03/2016
Director's details changed for Izaskun Carolina Gay Martinez on 2016-01-21
dot icon01/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Appointment of Izaskun Carolina Gay Martinez as a director on 2015-05-14
dot icon08/06/2015
Appointment of Mr Jonathan Paul Dean as a director on 2015-05-14
dot icon08/06/2015
Termination of appointment of Michael Harold John Crausaz as a director on 2015-05-14
dot icon08/06/2015
Termination of appointment of Ana Maria Disney as a director on 2015-05-14
dot icon08/06/2015
Registered office address changed from , 2 Morton Way, London, N14 7HP to 2 Morton Way London N14 7HP on 2015-06-08
dot icon21/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon21/04/2015
Registered office address changed from , 68 Park Avenue, Palmers Green, London, N13 5PN, United Kingdom to 2 Morton Way London N14 7HP on 2015-04-21
dot icon30/08/2014
Appointment of Sydney Andrew Buckingham as a director on 2014-03-04
dot icon30/08/2014
Appointment of Sydney Andrew Buckingham as a secretary on 2014-03-04
dot icon19/08/2014
Appointment of Ana Maria Disney as a director on 2014-03-04
dot icon04/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Sydney Andrew
Secretary
04/03/2014 - Present
-
Buckingham, Sydney Andrew
Director
04/03/2014 - Present
2
Martinez, Izaskun
Director
14/05/2015 - 19/03/2019
-
Disney, Ana Maria
Director
04/03/2014 - 14/05/2015
-
Mustafa, Hyusein Bayram
Director
19/02/2025 - Present
-

Persons with Significant Control

5
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 68 PARK AVENUE MANAGEMENT LIMITED

68 PARK AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 04/03/2014 with the registered office located at 22 Meadway, London N14 6NL. 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 68 PARK AVENUE MANAGEMENT LIMITED?

toggle

68 PARK AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 04/03/2014 .

Where is 68 PARK AVENUE MANAGEMENT LIMITED located?

toggle

68 PARK AVENUE MANAGEMENT LIMITED is registered at 22 Meadway, London N14 6NL.

What does 68 PARK AVENUE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 68 PARK AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-02-23 with no updates.