Background WavePink WaveYellow Wave

28 PARK AVENUE LIMITED (04096022)

28 PARK AVENUE LIMITED (04096022) is an active UK company. incorporated on 25 October 2000. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 PARK AVENUE LIMITED has been registered for 25 years. Current directors include COGGLE, Margaret Louise, MINGALONE, Carmela Addolorata, PEEL, David and 1 others.

Company Number
04096022
Status
active
Type
ltd
Incorporated
25 October 2000
Age
25 years
Address
3 Doolittle Yard Froghall Road, Bedford, MK45 2NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COGGLE, Margaret Louise, MINGALONE, Carmela Addolorata, PEEL, David, ROGERS, Derek Prior
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 PARK AVENUE LIMITED

28 PARK AVENUE LIMITED is an active company incorporated on 25 October 2000 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 PARK AVENUE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04096022

LTD Company

Age

25 Years

Incorporated 25 October 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

3 Doolittle Yard Froghall Road Ampthill Bedford, MK45 2NW,

Previous Addresses

2nd Floor Exchange Building 16 st Cuthberts Street Bedford MK40 3JG
From: 25 October 2000To: 20 September 2022
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 11
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Mar 21
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

CARDWELL, Giles

Active
Grove Place, BedfordMK40 3JJ
Secretary
Appointed 01 Jan 2021

COGGLE, Margaret Louise

Active
28 Park Avenue, BedfordMK40 2LR
Born March 1957
Director
Appointed 12 Jan 2024

MINGALONE, Carmela Addolorata

Active
Froghall Road, BedfordMK45 2NW
Born November 1968
Director
Appointed 27 Jul 2015

PEEL, David

Active
28 Park Avenue, BedfordMK40 2LR
Born July 1941
Director
Appointed 11 Nov 2025

ROGERS, Derek Prior

Active
28 Park Avenue, BedfordMK40 2LR
Born June 1939
Director
Appointed 12 Jan 2024

BOUTALL, William Alfred

Resigned
Flat 4 28 Park Avenue, BedfordMK40 2LR
Secretary
Appointed 25 Oct 2000
Resigned 11 Dec 2000

CHAPMAN, David John

Resigned
31 Pentland Rise, BedfordMK41 9AW
Secretary
Appointed 11 Dec 2000
Resigned 31 May 2020

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 25 Oct 2000
Resigned 25 Oct 2000

BAILEY, Derek Bruce

Resigned
Flat5 28 Park Avenue, BedfordMK40 2LR
Born October 1928
Director
Appointed 25 Oct 2000
Resigned 01 Dec 2003

BOUTALL, William Alfred

Resigned
Flat 4 28 Park Avenue, BedfordMK40 2LR
Born November 1927
Director
Appointed 25 Oct 2000
Resigned 08 Nov 2016

BRANSTON, Marlies

Resigned
Park Avenue, BedfordMK40 2LR
Born June 1944
Director
Appointed 14 Dec 2023
Resigned 23 Sept 2025

CATTERICK, Gordon

Resigned
Flat 3 28 Park Avenue, BedfordMK40 2LR
Born March 1919
Director
Appointed 25 Oct 2000
Resigned 26 Apr 2007

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 25 Oct 2000
Resigned 25 Oct 2000

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 25 Oct 2000
Resigned 25 Oct 2000

ROBSON, Eileen Dorothy

Resigned
Flat 1 Parkview, BedfordMK40 2LR
Born November 1933
Director
Appointed 13 Jul 2004
Resigned 08 Nov 2016

SUNDERLAND, Elsie Irene

Resigned
Flat 2 28 Park Avenue, BedfordMK40 2LR
Born June 1908
Director
Appointed 25 Oct 2000
Resigned 05 Feb 2004

TESTA, Enzo

Resigned
2nd Floor Exchange Building, BedfordMK40 3JG
Born May 1957
Director
Appointed 08 Mar 2013
Resigned 25 Mar 2021

WADY, Carole Claire

Resigned
2nd Floor Exchange Building, BedfordMK40 3JG
Born December 1942
Director
Appointed 27 Jul 2015
Resigned 08 Nov 2016

WADY, John Arthur

Resigned
Apartment 3 Park View, BedfordMK44 3PB
Born July 1935
Director
Appointed 02 May 2007
Resigned 03 Jan 2014

WAUGH, Roger Frank

Resigned
Flat 2 Park View, BedfordMK40 2LR
Born December 1938
Director
Appointed 13 Jul 2004
Resigned 27 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Enzo Testa

Ceased
Froghall Road, BedfordMK45 2NW
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2025

Ms Carmela Addolorata Mingalone

Active
Froghall Road, BedfordMK45 2NW
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Move Registers To Registered Office Company
31 October 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Move Registers To Sail Company
1 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
9 November 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
225Change of Accounting Reference Date
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
88(2)R88(2)R
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Incorporation Company
25 October 2000
NEWINCIncorporation