Background WavePink WaveYellow Wave

51 DE PARYS AVENUE COMPANY LIMITED (02782317)

51 DE PARYS AVENUE COMPANY LIMITED (02782317) is an active UK company. incorporated on 22 January 1993. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. 51 DE PARYS AVENUE COMPANY LIMITED has been registered for 33 years. Current directors include COLLINS, Alfred Graham, FIELD-FOSTER, Alison Jane, GASCOIGNE, Barbara Yvonne.

Company Number
02782317
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
Argent House, Bedford, MK40 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINS, Alfred Graham, FIELD-FOSTER, Alison Jane, GASCOIGNE, Barbara Yvonne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 DE PARYS AVENUE COMPANY LIMITED

51 DE PARYS AVENUE COMPANY LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 51 DE PARYS AVENUE COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02782317

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Argent House 5 Goldington Road Bedford, MK40 3JY,

Previous Addresses

Keens Shay Keens Chartered Accountants 2Nd Floor 16 St Cuthbert's Street Bedford Bedfordshire MK40 3JE
From: 22 January 1993To: 30 October 2012
Timeline

14 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Feb 14
Director Left
Apr 16
Director Left
Mar 21
Director Joined
Apr 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ST CUTHBERTS PROPERTIES LTD

Active
Keeley Lane, BedfordMK43 9HS
Corporate secretary
Appointed 10 Aug 2025

COLLINS, Alfred Graham

Active
5 Goldington Road, BedfordMK40 3JY
Born September 1964
Director
Appointed 04 Jun 2024

FIELD-FOSTER, Alison Jane

Active
5 Goldington Road, BedfordMK40 3JY
Born September 1955
Director
Appointed 04 Jan 2024

GASCOIGNE, Barbara Yvonne

Active
5 Goldington Road, BedfordMK40 3JY
Born March 1951
Director
Appointed 01 Jan 2024

BISHOP, Adam

Resigned
66a Keeley Lane, BedfordMK43 9HS
Secretary
Appointed 28 Jul 2023
Resigned 01 Mar 2026

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Secretary
Appointed 01 Dec 2004
Resigned 08 May 2012

FIELD FOSTER, Alison Jane

Resigned
70 The Avenue, BedfordMK44 1QD
Secretary
Appointed 21 Mar 2019
Resigned 28 Jul 2023

GRAHAM, Stephen

Resigned
Flat J, BedfordMK40 2TR
Secretary
Appointed 30 Jan 1996
Resigned 01 Dec 2004

GWYNNE JONES, Alan Keith

Resigned
42 Northumberland Place, LondonW2 5AS
Secretary
Appointed 29 Apr 1993
Resigned 30 Jan 1996

REES, Charles Phillip

Resigned
De Parys Avenue, BedfordMK40 2TR
Secretary
Appointed 08 May 2012
Resigned 21 Mar 2019

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 22 Jan 1993
Resigned 29 Apr 1993

ASHER, John Thomas

Resigned
10 Balmoral Avenue, BedfordMK40 2PT
Born September 1934
Director
Appointed 18 Feb 2002
Resigned 19 Oct 2023

BISHOP, Adam James

Resigned
5 Goldington Road, BedfordMK40 3JY
Born August 1986
Director
Appointed 26 Oct 2023
Resigned 01 Jan 2024

CORLESS, Helen Julis

Resigned
Flat N, BedfordMK40 2TR
Born February 1963
Director
Appointed 22 Apr 1993
Resigned 17 Mar 1994

DARLING, Chris

Resigned
51m De Parys Avenue, BedfordMK40 2TR
Born April 1937
Director
Appointed 26 Apr 1993
Resigned 17 Mar 1994

DOBESON, Valerie Rose

Resigned
Cartwright Close, BedfordMK43 8QF
Born July 1949
Director
Appointed 26 Jan 2004
Resigned 01 Feb 2021

EMERY, Terence George

Resigned
13 Mowbray Close, BedfordMK43 8LF
Born November 1941
Director
Appointed 18 Nov 1996
Resigned 21 Oct 2002

FIELD FOSTER, Alison Jane

Resigned
The Old Rectory, BletsoeMK44 1QD
Born September 1955
Director
Appointed 08 May 2004
Resigned 24 Oct 2023

GALE, Helen Elizabeth

Resigned
51d De Parys Avenue, BedfordMK40 2TR
Born April 1964
Director
Appointed 29 Apr 1993
Resigned 18 Nov 1996

GASCOIGNE, Barbara Yvonne

Resigned
5 Goldington Road, BedfordMK40 3JY
Born March 1951
Director
Appointed 26 Apr 2022
Resigned 24 Oct 2023

GASCOIGNE, Zoe Claire

Resigned
51 L De Parys Avenue, BedfordMK40 2TR
Born January 1976
Director
Appointed 22 Aug 2007
Resigned 20 Dec 2013

GRAHAM, Stephen

Resigned
Flat J, BedfordMK40 2TR
Born March 1961
Director
Appointed 22 Apr 1993
Resigned 05 Apr 2016

GWYNNE JONES, Alan Keith

Resigned
42 Northumberland Place, LondonW2 5AS
Born June 1939
Director
Appointed 22 Jan 1993
Resigned 25 Feb 1993

REES, Charles Phillip

Resigned
51 Deparys Avenue, BedfordMK40 2TR
Born October 1952
Director
Appointed 26 Jan 2004
Resigned 26 Oct 2023

WATT, Kenneth

Resigned
Thai Ain Rear Of, BedfordMK40 2TR
Born March 1926
Director
Appointed 22 Apr 1993
Resigned 18 Feb 2002
Fundings
Financials
Latest Activities

Filing History

129

Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Sail Address Company With Old Address
7 February 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Move Registers To Sail Company
15 February 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Sail Address Company
14 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
29 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
28 March 2008
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
5 December 1997
287Change of Registered Office
Legacy
28 January 1997
363sAnnual Return (shuttle)
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Legacy
23 March 1994
288288
Legacy
23 March 1994
288288
Legacy
16 September 1993
224224
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
7 June 1993
288288
Legacy
25 May 1993
287Change of Registered Office
Legacy
25 May 1993
88(2)R88(2)R
Legacy
25 May 1993
288288
Incorporation Company
22 January 1993
NEWINCIncorporation