UKBizDB.co.uk

PALMERSTON COURT (FARNBOROUGH) RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Palmerston Court (farnborough) Residents Association Limited. The company was founded 47 years ago and was given the registration number 01294279. The firm's registered office is in LONDON. You can find them at 237 Westcombe Hill, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:PALMERSTON COURT (FARNBOROUGH) RESIDENTS ASSOCIATION LIMITED
Company Number:01294279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:237 Westcombe Hill, London, SE3 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
237 Westcombe Hill, London, United Kingdom, SE3 7DW

Secretary13 March 2018Active
237 Westcombe Hill, London, United Kingdom, SE3 7DW

Director15 December 2002Active
2 Ridley Court, Palmerston Road, Orpington, BR6 7EG

Secretary10 August 1998Active
36 Lawrence Gardens, Herne Bay, CT6 6NL

Secretary07 March 2001Active
5 Ridley Court, Palmerston Road, Orpington, BR6 7EG

Secretary06 October 1995Active
1 Ridley Court, Palmerston Road, Orpington, BR6 7EG

Secretary21 December 2003Active
3 Ridley Court, Farnborough, Orpington, BR6 7EG

Secretary-Active
3 Ridley Court, Palmerston Road, Farnborough, United Kingdom, BR6 7EG

Secretary31 May 2016Active
2 Ridley Court, Palmerston Road, Orpington, BR6 7EG

Director06 October 1995Active
4 Ridley Court, Pallmerston Road, Orpington, BR6 7EG

Director01 November 1997Active
2 Ridley Court, Palmerston Road, Orpington, BR6 7EG

Director10 August 1998Active
Wisteria House, The Street, Geldeston, Beccles, NR34 0LN

Director15 December 2002Active
36 Lawrence Gardens, Herne Bay, CT6 6NL

Director07 March 2001Active
36 Lawrence Gardens, Herne Bay, CT6 6NL

Director07 March 2001Active
5 Ridley Court, Palmerston Road, Orpington, BR6 7EG

Director20 February 1994Active
237 Westcombe Hill, London, United Kingdom, SE3 7DW

Director08 November 2010Active
3 Ridley Court, Farnborough, Orpington, BR6 7EG

Director-Active
1 Ridley Court, Farnborough, Orpington, BR6 7EG

Director-Active

People with Significant Control

Richard Albert Waterman
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:237 Westcombe Hill, Blackheath, United Kingdom, SE3 7DW
Nature of control:
  • Significant influence or control

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
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Address

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

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Officers

Appoint person secretary company with name date.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Termination secretary company with name termination date.

Download
2016-06-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.