Company Name162-164 Park Avenue Management Company Limited
DirectorsRaymond James Blake and Anthony Brown
Company StatusActive
Company Number06695765
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Raymond James Blake
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address57 The Broadway
Tynemouth
Tyne And Wear
NE30 2LJ
Director NameMr Anthony Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Medburn
Newcastle Upon Tyne
Northumberland
NE20 0JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 September 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address57 The Broadway
Tynemouth
Tyne And Wear
NE30 2LJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Raymond James Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£487
Current Liabilities£486

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 September 2023 (8 months, 1 week ago)
Next Return Due25 September 2024 (4 months, 1 week from now)

Filing History

29 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
14 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
16 June 2022Statement of capital following an allotment of shares on 15 March 2013
  • GBP 6
(3 pages)
25 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 June 2016Director's details changed for Mr Anthony Brown on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Raymond James Blake on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Raymond James Blake on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Anthony Brown on 21 June 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 11-12 Northumberland Square North Shields Newcastle upon Tyne Tyne and Wear NE30 1PY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 11-12 Northumberland Square North Shields Newcastle upon Tyne Tyne and Wear NE30 1PY on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 11-12 Northumberland Square North Shields Newcastle upon Tyne Tyne and Wear NE30 1PY on 7 May 2014 (1 page)
3 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
17 October 2008Ad 11/09/08-11/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 October 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 October 2008Director appointed anthony brown (2 pages)
17 October 2008Appointment terminated director jl nominees one LIMITED (1 page)
17 October 2008Director appointed anthony brown (2 pages)
17 October 2008Registered office changed on 17/10/2008 from 162/164 park avenue whitley bay tyne and wear NE26 1AU (1 page)
17 October 2008Director appointed raymond blake (2 pages)
17 October 2008Registered office changed on 17/10/2008 from 162/164 park avenue whitley bay tyne and wear NE26 1AU (1 page)
17 October 2008Ad 11/09/08-11/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 October 2008Director appointed raymond blake (2 pages)
11 September 2008Incorporation (16 pages)
11 September 2008Incorporation (16 pages)