Background WavePink WaveYellow Wave

PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED (03597193)

PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED (03597193) is an active UK company. incorporated on 13 July 1998. with registered office in Mirfield. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include BOTELHO, Anthony Joseph, ROWBOTHAM, James Harry, Mr..

Company Number
03597193
Status
active
Type
ltd
Incorporated
13 July 1998
Age
27 years
Address
27 Water Royd Crescent, Mirfield, WF14 9SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTELHO, Anthony Joseph, ROWBOTHAM, James Harry, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED

PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 1998 with the registered office located in Mirfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK AVENUE MEWS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03597193

LTD Company

Age

27 Years

Incorporated 13 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

27 Water Royd Crescent Mirfield, WF14 9SY,

Previous Addresses

170 Dorset Road London SW19 3EF
From: 13 July 1998To: 3 January 2022
Timeline

4 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jul 98
Director Left
May 15
Director Joined
Nov 17
Director Left
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WHITTINGHAM, Catherine Helen, Dr

Active
Water Royd Crescent, MirfieldWF14 9SY
Secretary
Appointed 14 Dec 2021

BOTELHO, Anthony Joseph

Active
5 Wavel Mews, LondonN8 8LQ
Born February 1945
Director
Appointed 08 Nov 2001

ROWBOTHAM, James Harry, Mr.

Active
Water Royd Crescent, MirfieldWF14 9SY
Born January 1967
Director
Appointed 01 Nov 2017

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 13 Jul 1998
Resigned 28 May 2001

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 28 May 2001
Resigned 14 Dec 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 13 Jul 1998
Resigned 13 Jul 1998

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 13 Jul 1998
Resigned 13 Jul 2005

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 13 Jul 1998
Resigned 13 Jul 2005

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 28 May 2001
Resigned 25 Mar 2015

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 28 May 2001
Resigned 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
3 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
288cChange of Particulars
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 2000
AAAnnual Accounts
Legacy
9 May 2000
225Change of Accounting Reference Date
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
88(2)R88(2)R
Legacy
21 July 1998
288bResignation of Director or Secretary
Incorporation Company
13 July 1998
NEWINCIncorporation