This company is commonly known as Palermo Flat Management Company Limited. The company was founded 42 years ago and was given the registration number 01590526. The firm's registered office is in PINNER. You can find them at Woodbury, 64 Grange Gardens, Pinner, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PALERMO FLAT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01590526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodbury, 64 Grange Gardens, Pinner, Middlesex, HA5 5QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodbury, 64 Grange Gardens, Pinner, United Kingdom, HA5 5QF | Secretary | 15 March 2010 | Active |
Woodbury, 64 Grange Gardens, Pinner, HA5 5QF | Director | 26 July 2007 | Active |
Woodbury, 64 Grange Gardens, Pinner, HA5 5QF | Director | 15 April 2008 | Active |
3 Bushell Way, Kirby Cross, Frinton-On-Sea, CO13 0TW | Secretary | 06 December 2005 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 01 January 2001 | Active |
45 Archery Close, Off Stuart Road, Wealdstone, HA3 7RU | Secretary | 04 January 1994 | Active |
8 Chestnut Grove, Wembley, HA0 2LX | Secretary | 08 March 2006 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 11 March 1999 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Secretary | 16 February 2005 | Active |
22a St Andrews Road, Shoeburyness, SS3 9HX | Secretary | - | Active |
47 Archery Close, Wealdstone, HA3 7RU | Director | 11 March 1999 | Active |
34 Archery Close, Wealdstone, Harrow, HA3 7RU | Director | - | Active |
Woodbury, 64 Grange Gardens, Pinner, HA5 5QF | Director | 01 July 2018 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 02 July 2003 | Active |
45 Archery Close, Off Stuart Road, Wealdstone, HA3 7RU | Director | 07 September 1994 | Active |
11, Charlwood Close, Harrow, HA3 6DW | Director | 12 September 2009 | Active |
66 Gordon Avenue, Stanmore, HA7 3QH | Director | 28 June 2006 | Active |
31 Kenton Park Crescent, Harrow, HA3 8TZ | Director | 28 June 2006 | Active |
8 Chestnut Grove, Wembley, HA0 2LX | Director | 01 April 2008 | Active |
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX | Director | 27 January 1995 | Active |
26, Connaught Road, Harrow, HA3 7LD | Director | 30 September 2008 | Active |
Woodbury, 64 Grange Gardens, Pinner, HA5 5QF | Director | 26 October 2015 | Active |
54, Archery Close, Wealdstone, Harrow, HA3 7RU | Director | 18 May 2008 | Active |
2 Tower House, Hoddesdon, EN11 8UR | Director | 25 February 2005 | Active |
47 Archery Close, Harrow, HA3 7RU | Director | 30 January 2006 | Active |
54, Archery Close, Wealdstone, Harrow, HA3 7RU | Director | 02 November 2009 | Active |
22a St Andrews Road, Shoeburyness, Southend On Sea, SS3 9HX | Director | 30 November 1992 | Active |
Woodbury, 64 Grange Gardens, Pinner, HA5 5QF | Director | 12 October 2015 | Active |
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ | Corporate Director | 06 December 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-16 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Officers | Change person director company with change date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-04-29 | Officers | Termination director company with name termination date. | Download |
2016-02-15 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.