UKBizDB.co.uk

PALMER & HARVEY LIMITED

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

This company is commonly known as Palmer & Harvey Limited. The company was founded 31 years ago and was given the registration number 02815232. The firm's registered office is in HOVE. You can find them at P&h House, Davigdor Road, Hove, East Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PALMER & HARVEY LIMITED
Company Number:02815232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1993
End of financial year:08 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:P&h House, Davigdor Road, Hove, East Sussex, BN3 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE

Secretary08 December 2011Active
P&H House, Davigdor Road, Hove, BN3 1RE

Director07 April 2017Active
P&H House, Davigdor Road, Hove, BN3 1RE

Director31 May 2017Active
7 Glendale Road, Burgess Hill, RH15 0EJ

Secretary18 March 2008Active
46 Lower Pastures, Great Oakley, Corby, NN18 8JJ

Secretary18 February 1994Active
43 Furze Road, High Salvington, Worthing, BN13 3BH

Secretary21 November 1994Active
110 Osborne Road, Brighton, BN1 6LU

Secretary21 November 2008Active
3 Springfield Close, Bolney, Haywards Heath, RH17 5PQ

Secretary01 June 1998Active
7 Slate Close, Glenfield, Leicester, LE3 8QQ

Secretary23 August 1993Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary05 May 1993Active
Belmont House, East Hoathly, Lewes, BN8 6QJ

Director31 March 1996Active
Reynards Wood Blueberry Hill, Hampers Lane Storrington, Pulborough, RH20 3HZ

Director21 November 1994Active
6 Janes Close, Janes Lane, Burgess Hill, RH15 0QH

Director31 March 1996Active
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE

Director05 June 2006Active
Waybac 12 Furze Close, High Salvington, Worthing, BN13 3BJ

Director21 November 1994Active
1219 N 9yh Street, Temple Texas, Usa, FOREIGN

Director23 August 1993Active
7 Hoewood, Mill Glade Small Dole, Henfield, BN5 9YR

Director31 March 1997Active
1117 North 9th Street, Temple Texas, Usa, FOREIGN

Director23 August 1993Active
100 North Apache Drive, Temple, United States Of America,

Director23 August 1993Active
Kingston Barn, Kingston Lane, East Preston, BN16 1RP

Director31 March 1996Active
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE

Director03 November 2008Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director05 May 1993Active
98 Christchurch Road, Winchester, SO23 9TE

Director23 August 1993Active
3 Gunter Grove, London, SW10 0UN

Nominee Director05 May 1993Active

People with Significant Control

P&H (1925) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:P&H House, Davigdor Road, Hove, England, BN3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-09-09Restoration

Restoration order of court.

Download
2018-08-28Gazette

Gazette dissolved voluntary.

Download
2018-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2018-06-12Gazette

Gazette notice voluntary.

Download
2018-06-01Dissolution

Dissolution application strike off company.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-19Officers

Termination director company with name termination date.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-06-09Incorporation

Memorandum articles.

Download
2016-04-25Resolution

Resolution.

Download
2016-04-15Mortgage

Mortgage satisfy charge full.

Download
2016-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Accounts

Accounts with accounts type dormant.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.