Background WavePink WaveYellow Wave

PARK AVENUE PROPERTY MANAGEMENT LIMITED (13211928)

PARK AVENUE PROPERTY MANAGEMENT LIMITED (13211928) is an active UK company. incorporated on 19 February 2021. with registered office in Fakenham. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK AVENUE PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include CHEN, Jessica, KITSON, Philip, MITCHELL-SINGH, Clare and 3 others.

Company Number
13211928
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2021
Age
5 years
Address
10 Oak Street, Fakenham, NR21 9DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEN, Jessica, KITSON, Philip, MITCHELL-SINGH, Clare, NASHAAT, Nashaat Ibrahim, SOLTANIFAR, Daniel, WATTS, Katherine Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK AVENUE PROPERTY MANAGEMENT LIMITED

PARK AVENUE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Fakenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK AVENUE PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13211928

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

10 Oak Street Fakenham, NR21 9DY,

Previous Addresses

Flint Buildings 1 Bedding Lane Norwich NR3 1RG England
From: 19 February 2021To: 29 March 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jan 26
Director Joined
Apr 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

CHEN, Jessica

Active
Oak Street, FakenhamNR21 9DY
Born March 1975
Director
Appointed 21 Mar 2022

KITSON, Philip

Active
Oak Street, FakenhamNR21 9DY
Born May 1961
Director
Appointed 21 Mar 2022

MITCHELL-SINGH, Clare

Active
Oak Street, FakenhamNR21 9DY
Born October 1959
Director
Appointed 21 Mar 2022

NASHAAT, Nashaat Ibrahim

Active
Oak Street, FakenhamNR21 9DY
Born July 1952
Director
Appointed 21 Mar 2022

SOLTANIFAR, Daniel

Active
Oak Street, FakenhamNR21 9DY
Born September 1979
Director
Appointed 21 Mar 2022

WATTS, Katherine Julia

Active
FakenhamNR21 9DY
Born December 1977
Director
Appointed 17 Oct 2025

HP SECRETARIAL SERVICES LIMITED

Resigned
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 19 Feb 2021
Resigned 21 Mar 2022

SPALDING & CO. LIMITED

Resigned
Oak Street, FakenhamNR21 9DY
Corporate secretary
Appointed 21 Mar 2022
Resigned 02 Feb 2023

BROOKER, Jonathan

Resigned
1 Bedding Lane, NorwichNR3 1RG
Born March 1962
Director
Appointed 19 Feb 2021
Resigned 21 Mar 2022

KNIGHTS, Adam James

Resigned
Taverham Park Avenue, NorwichNR8 6TB
Born April 1971
Director
Appointed 21 Mar 2022
Resigned 17 Oct 2025

Persons with significant control

2

0 Active
2 Ceased
Grove Lane, HoltNR25 6ED

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 21 Mar 2022

Mr Jonathan Brooker

Ceased
1 Bedding Lane, NorwichNR3 1RG
Born March 1962

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2021
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 March 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 February 2021
NEWINCIncorporation