Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 34 DE PARYS AVENUE (MANAGEMENT) LIMITED
Company Information for

34 DE PARYS AVENUE (MANAGEMENT) LIMITED

NEIL FRANKEL, 16 NEWNHAM STREET, BEDFORD, MK40 3JR,
Company Registration Number
01703442
Private Limited Company
Active

Company Overview

About 34 De Parys Avenue (management) Ltd
34 DE PARYS AVENUE (MANAGEMENT) LIMITED was founded on 1983-03-01 and has its registered office in Bedford. The organisation's status is listed as "Active". 34 De Parys Avenue (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
34 DE PARYS AVENUE (MANAGEMENT) LIMITED
 
Legal Registered Office
NEIL FRANKEL
16 NEWNHAM STREET
BEDFORD
MK40 3JR
Other companies in PE19
 
Filing Information
Company Number 01703442
Company ID Number 01703442
Date formed 1983-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 34 DE PARYS AVENUE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 34 DE PARYS AVENUE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT FRANKEL
Company Secretary 2016-10-26
JEAN DEL BIANCO
Director 1997-04-04
NEIL ROBERT FRANKEL
Director 2002-03-27
RISA HARMAN
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANN SMITH
Director 1997-11-07 2016-10-26
JULIE ANITA THOMPSON
Director 2006-04-24 2016-10-26
JULIE ANITA THOMPSON
Company Secretary 2014-09-01 2016-03-20
IAN WILLIAM HARMAN
Company Secretary 2013-06-01 2014-09-01
NEIL ROBERT FRANKEL
Company Secretary 2003-11-01 2014-02-01
PAUL STEPHEN SINCLAIR
Director 1999-08-16 2012-01-27
NICHOLAS REES
Director 1997-07-14 2006-04-24
NICHOLAS REES
Company Secretary 2002-04-01 2003-11-01
ESTHER ELIZABETH SPRING
Company Secretary 2000-06-26 2002-03-27
ESTHER ELIZABETH SPRING
Director 1999-07-23 2002-03-27
NICHOLAS REES
Company Secretary 1999-08-16 2000-06-26
CHRISTINA RUTH JENKINS
Company Secretary 1997-02-23 1999-08-16
CHRISTINA RUTH JENKINS
Director 1992-02-23 1999-08-16
DAVID EDMUND JENKINS
Director 1992-02-23 1999-07-16
EAMON DECLAN KENNEDY
Director 1993-04-16 1999-07-01
IAN WALLACE OXTON
Director 1995-11-27 1997-11-07
IAN WATSON
Director 1993-05-07 1997-07-14
JOHN CHRISTOPHER SEDDON
Director 1992-02-23 1997-04-04
JOHN CHRISTOPHER SEDDON
Company Secretary 1995-06-09 1996-03-16
MARILYN REID
Director 1992-02-23 1995-06-16
MARILYN REID
Company Secretary 1992-02-23 1995-06-09
DUNCAN CHARLES STUART TALBOT
Director 1992-02-23 1993-05-07
KEVIN PHILIP TAYLOR
Director 1992-02-23 1993-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-02CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-03-11CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-04AP01DIRECTOR APPOINTED MR RICHARD DERBY
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-06AP01DIRECTOR APPOINTED MR IAN HARMAN
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 175
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM Flat 2 Number 34 De Parys Avenue Bedford England Flat 2 34 De Parys Avenue Bedford Bedfordshire MK40 2TW
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SMITH
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON
2016-10-26AP03Appointment of Mr Neil Robert Frankel as company secretary on 2016-10-26
2016-03-28TM02Termination of appointment of Julie Anita Thompson on 2016-03-20
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 175
2016-03-04AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 175
2015-03-07AR0123/02/15 ANNUAL RETURN FULL LIST
2015-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2015 FROM FLAT 1, NUMBER 34 DE PARYS AVENUE BEDFORD MK40 2TW ENGLAND
2015-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2015 FROM, FLAT 1, NUMBER 34 DE PARYS AVENUE, BEDFORD, MK40 2TW, ENGLAND
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM EAST FARM HIGH STREET TOSELAND ST. NEOTS CAMBRIDGESHIRE PE19 6RX
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, EAST FARM HIGH STREET, TOSELAND, ST. NEOTS, CAMBRIDGESHIRE, PE19 6RX
2014-09-01TM02Termination of appointment of Ian William Harman on 2014-09-01
2014-09-01AP03Appointment of Mrs Julie Anita Thompson as company secretary on 2014-09-01
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 175
2014-03-27AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM EAST FARN HIGH STREET TOSELAND ST. NEOTS CAMBRIDGESHIRE PE19 6RX ENGLAND
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY NEIL FRANKEL
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY NEIL FRANKEL
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O NEIL FRANKEL 16 NEWNHAM STREET BEDFORD MK40 3JR ENGLAND
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM, EAST FARN HIGH STREET, TOSELAND, ST. NEOTS, CAMBRIDGESHIRE, PE19 6RX, ENGLAND
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM, C/O NEIL FRANKEL, 16 NEWNHAM STREET, BEDFORD, MK40 3JR, ENGLAND
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-29AP01DIRECTOR APPOINTED MRS RISA HARMAN
2014-01-28AP03SECRETARY APPOINTED MR IAN WILLIAM HARMAN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR
2013-05-13AR0123/02/13 FULL LIST
2013-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT FRANKEL / 08/05/2013
2013-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBERT FRANKEL / 08/05/2013
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0123/02/12 FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM FLAT 5 34 DE PARYS AVENUE BEDFORD BEDS MK40 2TW
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM, FLAT 5, 34 DE PARYS AVENUE, BEDFORD, BEDS, MK40 2TW
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0123/02/11 FULL LIST
2011-01-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-28AR0123/02/10 FULL LIST
2010-04-28AD02SAIL ADDRESS CREATED
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANITA THOMPSON / 03/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN SMITH / 03/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT FRANKEL / 03/02/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN DEL BIANCO / 03/02/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-04363sRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363sRETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18288bDIRECTOR RESIGNED
2006-05-18288aNEW DIRECTOR APPOINTED
2006-05-04363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-27363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03288aNEW SECRETARY APPOINTED
2003-12-03288bSECRETARY RESIGNED
2003-03-13363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-15288aNEW SECRETARY APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-04-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-28363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/01
2001-03-22363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-10288bSECRETARY RESIGNED
2000-07-10288aNEW SECRETARY APPOINTED
2000-06-15363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/00
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-25288bDIRECTOR RESIGNED
1999-10-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 34 DE PARYS AVENUE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 34 DE PARYS AVENUE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
34 DE PARYS AVENUE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,029
Creditors Due Within One Year 2012-03-31 £ 2,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 34 DE PARYS AVENUE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 4,017
Current Assets 2012-03-31 £ 3,512
Debtors 2013-03-31 £ 4,017
Debtors 2012-03-31 £ 3,500
Shareholder Funds 2013-03-31 £ 1,988
Shareholder Funds 2012-03-31 £ 1,176

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 34 DE PARYS AVENUE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 34 DE PARYS AVENUE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 34 DE PARYS AVENUE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 34 DE PARYS AVENUE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 34 DE PARYS AVENUE (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 34 DE PARYS AVENUE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 34 DE PARYS AVENUE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 34 DE PARYS AVENUE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1