Background WavePink WaveYellow Wave

PARK AVENUE FREEHOLD LIMITED (02007842)

PARK AVENUE FREEHOLD LIMITED (02007842) is an active UK company. incorporated on 8 April 1986. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. PARK AVENUE FREEHOLD LIMITED has been registered for 39 years. Current directors include BHARATH, Desiree Maria Noeline, GORRIE, John Sumner, GOULDING, Richard Frank and 2 others.

Company Number
02007842
Status
active
Type
ltd
Incorporated
8 April 1986
Age
39 years
Address
Bawtrys Estate Management Suite 3, Hemel Hempstead, HP1 3AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BHARATH, Desiree Maria Noeline, GORRIE, John Sumner, GOULDING, Richard Frank, LAWLEY, David, PILBROW, Alannah Victoria Tandy
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AVENUE FREEHOLD LIMITED

PARK AVENUE FREEHOLD LIMITED is an active company incorporated on 8 April 1986 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. PARK AVENUE FREEHOLD LIMITED was registered 39 years ago.(SIC: 81100)

Status

active

Active since 39 years ago

Company No

02007842

LTD Company

Age

39 Years

Incorporated 8 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead, HP1 3AH,

Previous Addresses

11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE United Kingdom
From: 29 November 2023To: 3 February 2026
5 Forest House 186 Forest Road Loughton Essex IG10 1EG England
From: 1 February 2022To: 29 November 2023
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 1 December 2016To: 1 February 2022
C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England
From: 30 March 2016To: 1 December 2016
, 60 Barrow Point Avenue, Pinner, Middlesex, HA5 3HG
From: 8 April 1986To: 30 March 2016
Timeline

6 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 21
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BAWTRYS ESTATE MANAGEMENT

Active
109 High Street, Hemel HempsteadHP1 3AH
Corporate secretary
Appointed 01 Feb 2026

BHARATH, Desiree Maria Noeline

Active
Flat 6 139/141 Holland Park Avenue, LondonW11 4UT
Born December 1962
Director
Appointed 13 Feb 1998

GORRIE, John Sumner

Active
Flat 7, LondonW11 4UT
Born August 1932
Director
Appointed 12 Jan 1993

GOULDING, Richard Frank

Active
139-141 Holland Park Avenue, LondonW11 4UT
Born May 1959
Director
Appointed 13 Jan 1994

LAWLEY, David

Active
Floor 6, LondonE1W 1YW
Born February 1945
Director
Appointed 15 Feb 2017

PILBROW, Alannah Victoria Tandy

Active
Greenleaf House, Potters BarEN6 1AE
Born January 1947
Director
Appointed 15 Feb 2017

LORD, Peter William

Resigned
Hendre Wen, OswestrySY11 2JD
Secretary
Appointed N/A
Resigned 31 Mar 2008

WISE, James

Resigned
60 Barrow Point Avenue, PinnerHA5 3HG
Secretary
Appointed 01 Apr 2008
Resigned 23 May 2016

BENSON, Peter

Resigned
Flat 8, LondonW11 4UT
Born April 1943
Director
Appointed N/A
Resigned 01 Dec 2018

DESIATA, Patrizia

Resigned
Flat No 5, LondonW11 4UT
Born November 1967
Director
Appointed 13 Feb 1998
Resigned 14 Sept 1998

HENSTOCK, Richard

Resigned
Flat 5 139 Holland Park Avenue, LondonW11 4UT
Born November 1937
Director
Appointed 30 Apr 2003
Resigned 04 Jan 2007

PILBROW, Nicholas David

Resigned
Flat 5 139 Holland Park Avenue, LondonW11 4UT
Born September 1943
Director
Appointed 01 Mar 2009
Resigned 15 Feb 2017

SIMPSON, Maya Cullen

Resigned
139 Holland Park Avenue, LondonW11 4UT
Born June 1954
Director
Appointed N/A
Resigned 12 Jan 1993

STELLE, Kellogg Sheffield

Resigned
Greenleaf House, Potters BarEN6 1AE
Born April 1942
Director
Appointed 12 Jan 1993
Resigned 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

116

Appoint Corporate Secretary Company With Name Date
3 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
29 July 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
19 December 2005
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Auditors Resignation Company
8 October 1994
AUDAUD
Legacy
15 February 1994
288288
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1992
AAAnnual Accounts
Legacy
15 April 1992
363aAnnual Return
Accounts With Accounts Type Full
16 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 May 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
6 November 1989
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
5 July 1988
PUC 2PUC 2
Legacy
31 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 April 1986
NEWINCIncorporation