UKBizDB.co.uk

NO. 22 PALMEIRA SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as No. 22 Palmeira Square Limited. The company was founded 26 years ago and was given the registration number 03398817. The firm's registered office is in LITTLEHAMPTON. You can find them at 35 Roman Avenue, Angmering, Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NO. 22 PALMEIRA SQUARE LIMITED
Company Number:03398817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Roman Avenue, Angmering, Littlehampton, West Sussex, England, BN16 4GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Palmeira Square, Flat 5, Hove, England, BN3 2JN

Director22 August 2016Active
22, Palmeira Square, Flat 5, Hove, England, BN3 2JN

Director24 April 2007Active
22, Palmeira Square, Hove, England, BN3 2JN

Director16 September 2022Active
Flat 6 Hedron Court, 1a Avondale Avenue, Finchley, England, N12 8EP

Director31 October 2023Active
Flat 4, 22 Palmeira Square, Hove, England, BN3 2JN

Director10 June 2022Active
Flat 3, 22 Palmeira Square, Hove, BN3 2JN

Secretary24 April 2007Active
Flat 2, 22 Palmeira Square, Hove, BN3 2JN

Secretary08 September 1998Active
Flat 2, 22 Palmeira Square, Hove, BN3 2JN

Secretary04 July 1997Active
White Lea East, Rudgwick, RH12 3BG

Secretary12 May 1998Active
Second Floor, Cardiff House, Tilling Road, London, England, NW2 1LJ

Secretary01 January 2013Active
22 Palmeira Square, Flat 6, Hove, United Kingdom, BN3 2JN

Secretary01 March 2014Active
35, Roman Avenue, Angmering, Littlehampton, England, BN16 4GH

Secretary01 October 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 July 1997Active
Flat 3, 22 Palmeira Square, Hove, BN3 2JN

Director24 April 2007Active
Flat 2, 22 Palmeira Square, Hove, BN3 2JN

Director12 May 1998Active
Second Floor, Cardiff House, Tilling Road, London, United Kingdom, NW2 1LJ

Director03 July 2011Active
Flat 1, 22 Palmeira Square, Hove, BN3 2JN

Director24 April 2007Active
Ham House, Toat Lane, Pulborough, RH20 1BZ

Director04 July 1997Active
Flat 3, 22 Palmeira Square, Hove, England, BN3 2JN

Director01 October 2012Active
Flat 5 22 Palmeira Square, Hove, BN3 2JN

Director31 July 2007Active
Flat 5, 22 Palmeira Square, Hove, BN3 2JN

Director24 April 2007Active
Flat 4, 22 Palmeira Square, Hove, BN3 2JN

Director24 April 2007Active
75 Surrenden Road, Brighton, BN1 6PQ

Director08 September 1998Active
22, Palmeira Square, Flat 3, Hove, United Kingdom, BN3 2JN

Director25 August 2016Active
Flat 2, 22 Palmeira Square, Hove, United Kingdom, BN3 2JN

Director15 February 2015Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 July 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Address

Change registered office address company with date old address new address.

Download
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-07-06Officers

Elect to keep the secretaries register information on the public register.

Download
2020-07-06Officers

Elect to keep the directors register information on the public register.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-07Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.