Company Name222 Park Avenue (Flats) Limited
DirectorJohn Frederick Bolton
Company StatusActive
Company Number05646326
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Frederick Bolton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Secretary NameMr Liam Parker
StatusCurrent
Appointed01 June 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr John Shaughnessy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceIreland
Correspondence Address14 College Court
The Pines
Ballinasloe
Co Galway
Irish
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMarie Shaughnessy
NationalityIrish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleHousewife
Correspondence Address14 College Court
The Pines
Ballinasloe
County Galway
Irish
Director NameMrs Jacqueline Susan Westerdale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 July 2020)
RoleWaitress
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Garness Jones Limited
79 Beverley Road
Hull
HU3 1XR
Director NameMs Katherine Sian Morgan McKean
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 17 June 2021)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressC/O Garness Jones Limited
79 Beverley Road
Hull
HU3 1XR
Secretary NameMr Edward Samuel Cole
StatusResigned
Appointed17 October 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE

Contact

Telephone01482 564564
Telephone regionHull

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Albert Cornelius Hoyle & Tamara Hoyle
14.29%
Ordinary
1 at £1Brian John Swales
14.29%
Ordinary
1 at £1Jacqueline Susan Westerdale & Andrew Westerdale
14.29%
Ordinary
1 at £1Mr Vine-jenkins & Mrs Vine-jenkins
14.29%
Ordinary
1 at £1Mrs Ruth Lowe
14.29%
Ordinary
1 at £1Patel Mckean & Katherine Sian Morgan-evans
14.29%
Ordinary
1 at £1Paul Kilvert
14.29%
Ordinary

Financials

Year2014
Net Worth£2,518
Cash£2,707
Current Liabilities£1,303

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
13 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 June 2023Termination of appointment of Liam Parker as a secretary on 15 June 2023 (1 page)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 June 2022Termination of appointment of Edward Samuel Cole as a secretary on 1 June 2022 (1 page)
10 June 2022Appointment of Mr Liam Parker as a secretary on 1 June 2022 (2 pages)
25 March 2022Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022 (1 page)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 June 2021Termination of appointment of Katherine Sian Morgan Mckean as a director on 17 June 2021 (1 page)
17 June 2021Appointment of Mr John Frederick Bolton as a director on 17 June 2021 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
20 July 2020Termination of appointment of Jacqueline Susan Westerdale as a director on 20 July 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
17 October 2019Appointment of Mr Edward Samuel Cole as a secretary on 17 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 7
(4 pages)
1 December 2015Director's details changed for Mrs Jacqueline Susan Lanch on 25 July 2014 (2 pages)
1 December 2015Director's details changed for Mrs Jacqueline Susan Lanch on 25 July 2014 (2 pages)
1 July 2015Appointment of Ms Katherine Sian Morgan Mckean as a director on 29 May 2015 (2 pages)
1 July 2015Appointment of Ms Katherine Sian Morgan Mckean as a director on 29 May 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Termination of appointment of John Shaughnessy as a director on 4 September 2014 (1 page)
24 March 2015Termination of appointment of John Shaughnessy as a director on 4 September 2014 (1 page)
24 March 2015Termination of appointment of John Shaughnessy as a director on 4 September 2014 (1 page)
24 March 2015Termination of appointment of Marie Shaughnessy as a secretary on 4 September 2014 (1 page)
24 March 2015Termination of appointment of Marie Shaughnessy as a secretary on 4 September 2014 (1 page)
24 March 2015Termination of appointment of Marie Shaughnessy as a secretary on 4 September 2014 (1 page)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7
(5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7
(5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 7
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 7
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 July 2010Appointment of Mrs Jacqueline Susan Lanch as a director (2 pages)
29 July 2010Appointment of Mrs Jacqueline Susan Lanch as a director (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Shaughnessy on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Shaughnessy on 6 December 2009 (2 pages)
9 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for John Shaughnessy on 6 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 December 2008Return made up to 06/12/08; full list of members (5 pages)
18 December 2008Return made up to 06/12/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 February 2008Return made up to 06/12/07; full list of members (4 pages)
7 February 2008Return made up to 06/12/07; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 February 2007Return made up to 06/12/06; full list of members (7 pages)
27 February 2007Return made up to 06/12/06; full list of members (7 pages)
27 February 2007Registered office changed on 27/02/07 from: appleton house 3A wednesday market beverley east yorkshire HU17 0DG (1 page)
27 February 2007Registered office changed on 27/02/07 from: appleton house 3A wednesday market beverley east yorkshire HU17 0DG (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 16 st john street london EC1M 4NT (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
6 December 2005Incorporation (14 pages)
6 December 2005Incorporation (14 pages)