About

Registered Number: 03173983
Date of Incorporation: 15/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: 550 Valley Road, Nottingham, NG5 1JJ,

 

59 Park Avenue Management Company Ltd was founded on 15 March 1996 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bolton, Lyn Sheila, Birks, Richard Brian, Bolton, Lyn Sheila, Shelley, Matthew James, Stooke, Andrew John, Colman, Justin, Wren, Yvonne Catherine, Brierley, Steven, Callum, Adrian Theodore, Dryden, Christopher Robert, Haimovici, Tom Zvi, Irwin, Sharon, Matthews, Irma, Noddings, Martin Ralph, Putt, Barry James, Whitfield, Pauline Angela, Young, Dean Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Richard Brian 25 March 2015 - 1
BOLTON, Lyn Sheila 20 July 2012 - 1
SHELLEY, Matthew James 02 December 2013 - 1
STOOKE, Andrew John 13 April 2017 - 1
BRIERLEY, Steven 02 October 2000 17 October 2001 1
CALLUM, Adrian Theodore 18 October 2001 08 March 2005 1
DRYDEN, Christopher Robert 08 March 2005 12 January 2007 1
HAIMOVICI, Tom Zvi 09 November 2010 02 December 2013 1
IRWIN, Sharon 03 April 2000 08 March 2005 1
MATTHEWS, Irma 17 March 2007 20 July 2012 1
NODDINGS, Martin Ralph 08 March 2005 08 July 2016 1
PUTT, Barry James 08 March 2005 09 November 2010 1
WHITFIELD, Pauline Angela 24 March 2007 25 March 2015 1
YOUNG, Dean Alan 01 February 2003 08 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BOLTON, Lyn Sheila 12 February 2019 - 1
COLMAN, Justin 28 November 1997 03 April 2001 1
WREN, Yvonne Catherine 03 April 2000 17 June 2005 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 22 May 2019
PSC01 - N/A 17 May 2019
PSC09 - N/A 17 May 2019
AA - Annual Accounts 19 February 2019
AP03 - Appointment of secretary 12 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
AD01 - Change of registered office address 12 February 2019
AD01 - Change of registered office address 12 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 19 April 2017
CS01 - N/A 18 April 2017
AD01 - Change of registered office address 11 April 2017
CH01 - Change of particulars for director 04 April 2017
CH04 - Change of particulars for corporate secretary 09 November 2016
TM01 - Termination of appointment of director 13 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 13 April 2015
CH01 - Change of particulars for director 07 April 2015
CH01 - Change of particulars for director 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 12 April 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 04 March 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363a - Annual Return 02 May 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 14 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 07 February 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 07 September 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 09 May 1999
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 20 March 1997
287 - Change in situation or address of Registered Office 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.