Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 46 DE PARYS AVENUE LIMITED
Company Information for

46 DE PARYS AVENUE LIMITED

Provincial House, 3 Goldington Road, Bedford, BEDS, MK40 3JY,
Company Registration Number
02640245
Private Limited Company
Active

Company Overview

About 46 De Parys Avenue Ltd
46 DE PARYS AVENUE LIMITED was founded on 1991-08-22 and has its registered office in Bedford. The organisation's status is listed as "Active". 46 De Parys Avenue 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
46 DE PARYS AVENUE LIMITED
 
Legal Registered Office
Provincial House
3 Goldington Road
Bedford
BEDS
MK40 3JY
Other companies in MK45
 
Filing Information
Company Number 02640245
Company ID Number 02640245
Date formed 1991-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-03
Return next due 2024-08-17
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 14:35:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 46 DE PARYS AVENUE 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 46 DE PARYS AVENUE LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID MCEWEN
Company Secretary 2018-03-06
CHRISTOPHER DEAN
Director 2018-08-18
IAN DAVID MCEWEN
Director 2003-01-20
GRAHAM JOHN WEBBER
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES RUTH MAYNARD
Company Secretary 2014-09-01 2018-02-15
FRANCES RUTH MAYNARD
Director 2014-09-01 2018-02-15
JOHN SPENCER WATSON
Director 2001-07-16 2017-01-01
JOHN SPENCER WATSON
Company Secretary 2001-07-16 2014-09-01
JOHN RICHARD QUENBY
Director 2008-01-28 2009-12-03
EDWARD WILLIAM JAMES LOUGHLIN
Director 1994-08-06 2003-01-20
ALAN ARTHUR CAMBERS
Company Secretary 1998-02-09 2001-07-16
ALAN ARTHUR CAMBERS
Director 1998-02-09 2001-07-16
ROBERT JOHN NORMAN LINDSAY
Director 1996-10-20 1998-02-09
ROBERT JOHN NORMAN LINDSAY
Company Secretary 1996-10-19 1998-01-31
NICHOLA MAUREEN EDWARDS
Director 1995-03-19 1996-10-14
NICHOLA MAUREEN EDWARDS
Company Secretary 1995-03-19 1996-09-30
HELEN SUSAN OAKES
Company Secretary 1994-08-06 1995-03-19
HELEN SUSAN OAKES
Director 1994-08-06 1995-03-19
PEGGY DAMARIS SHEPPARD
Company Secretary 1991-08-22 1994-08-06
IAN CHRYSTAL
Director 1991-08-22 1994-08-06
PEGGY DAMARIS SHEPPARD
Director 1991-08-22 1994-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-22 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID MCEWEN NATIONAL ASSOCIATION OF WRITERS IN EDUCATION Director 2017-03-21 CURRENT 2000-12-22 Active
IAN DAVID MCEWEN TRUESAND LIMITED Director 2012-01-19 CURRENT 1992-04-15 Dissolved 2016-01-12

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
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-26CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 20 Bedford Road Wilstead Bedford MK45 3HW
2019-05-02AP01DIRECTOR APPOINTED MR THOMAS MICHAEL WHITWORTH
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN
2019-05-02AP04Appointment of Beard and Ayers Ltd as company secretary on 2019-04-30
2019-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-02TM02Termination of appointment of Ian David Mcewen on 2019-04-30
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DEAN
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DEAN
2018-03-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07AP03Appointment of Mr Ian David Mcewen as company secretary on 2018-03-06
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES RUTH MAYNARD
2018-02-27TM02Termination of appointment of Frances Ruth Maynard on 2018-02-15
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2017-05-10AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0118/08/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AP03Appointment of Ms Frances Ruth Maynard as company secretary on 2014-09-01
2014-10-09AP01DIRECTOR APPOINTED MS FRANCES RUTH MAYNARD
2014-10-09TM02Termination of appointment of John Spencer Watson on 2014-09-01
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Biddenham Lodge Main Road, Biddenham Bedford Bedfordshire MK40 4BD
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-29AR0118/08/13 FULL LIST
2012-12-10AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-21AR0118/08/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WEBBER / 31/03/2012
2012-02-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-07AR0118/08/11 FULL LIST
2011-01-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AR0118/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SPENCER WATSON / 18/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SPENCER WATSON / 18/08/2010
2010-06-04AP01DIRECTOR APPOINTED GRAHAM JOHN WEBBER
2010-01-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUENBY
2009-09-06363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-03-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATSON / 31/12/2007
2008-05-01288aDIRECTOR APPOINTED JOHN RICHARD QUENBY
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-08-20363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-29363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-08-26363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-03363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/03
2003-09-08363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-25288bDIRECTOR RESIGNED
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: FLAT 4 46 DE PARYS AVENUE BEDFORD MK40 2TP
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-06363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-29363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-17363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-21363(288)DIRECTOR RESIGNED
1998-09-21363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-13288bSECRETARY RESIGNED
1998-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-08363(288)SECRETARY RESIGNED
1997-09-08363sRETURN MADE UP TO 22/08/97; CHANGE OF MEMBERS
1997-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-27288bDIRECTOR RESIGNED
1996-10-27288aNEW SECRETARY APPOINTED
1996-09-11363sRETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-22363sRETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS
1995-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-03-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 46 DE PARYS AVENUE 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 46 DE PARYS AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
46 DE PARYS AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

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

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 46 DE PARYS AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 46 DE PARYS AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 46 DE PARYS AVENUE LIMITED
Trademarks
We have not found any records of 46 DE PARYS AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 46 DE PARYS AVENUE 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 46 DE PARYS AVENUE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 46 DE PARYS AVENUE 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 46 DE PARYS AVENUE 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 46 DE PARYS AVENUE 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.