Park Avenue Property Developments Limited

General information

Name:

Park Avenue Property Developments Ltd

Office Address:

10 Greencastle Street Kilkeel BT34 4BH

Number: NI048728

Incorporation date: 2003-11-18

Dissolution date: 2021-04-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called Park Avenue Property Developments was registered on 18th November 2003 as a private limited company. This company head office was situated in Warrenpoint on 10 Greencastle Street, Kilkeel. The address area code is BT34 4BH. The office registration number for Park Avenue Property Developments Limited was NI048728. Park Avenue Property Developments Limited had been active for 18 years until 27th April 2021.

In the following limited company, many of director's assignments had been met by Joseph L. and Andrew L.. Amongst these two managers, Joseph L. had been with the limited company for the longest time, having become a part of company's Management Board twenty years ago.

Joseph L. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Joseph L.

Role: Director

Appointed: 09 January 2004

Latest update: 24 October 2023

Andrew L.

Role: Director

Appointed: 09 January 2004

Latest update: 24 October 2023

Joseph L.

Role: Secretary

Appointed: 18 November 2003

Latest update: 24 October 2023

People with significant control

Joseph L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 30 December 2020
Confirmation statement last made up date 18 November 2019
Annual Accounts 14 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 March 2013
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 2 December 2013
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 29 October 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 19 October 2015
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Similar companies nearby

Closest companies