About

Registered Number: 04219156
Date of Incorporation: 18/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: CHRIS BRYON-EDMOND, Livermead Lodge, Cockington Lane, Torquay, Devon, TQ2 6QS

 

Founded in 2001, 12 Park Avenue Management Company Ltd have registered office in Torquay in Devon. We don't currently know the number of employees at the organisation. The companies directors are listed as Bryon-edmond, Christopher David, Bryon Edmond, Chris, Corrigan, Brian Henry, Mcnulty, Sarah, Viard, Patricia, Bass Murphy, Yvonne Jayne, Byron Edmond, Laura Ruth Domleo, Halet, Guillaume, Marwaha, Steven, Dr, Mcnulty, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYON EDMOND, Chris 26 May 2006 - 1
CORRIGAN, Brian Henry 10 January 2005 - 1
BASS MURPHY, Yvonne Jayne 18 May 2001 29 April 2019 1
BYRON EDMOND, Laura Ruth Domleo 18 May 2001 26 May 2006 1
HALET, Guillaume 26 May 2006 28 May 2009 1
MARWAHA, Steven, Dr 18 May 2001 10 January 2005 1
MCNULTY, Gary 18 May 2001 26 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BRYON-EDMOND, Christopher David 18 May 2010 - 1
MCNULTY, Sarah 18 May 2001 26 May 2006 1
VIARD, Patricia 26 May 2006 18 May 2010 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 17 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 05 June 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 May 2011
AP03 - Appointment of secretary 25 May 2011
TM02 - Termination of appointment of secretary 25 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 29 May 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
NEWINC - New incorporation documents 18 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.