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.
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 | : |
|
Registered Address | : | 237 Westcombe Hill, London, SE3 7DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Secretary | 13 March 2018 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 15 December 2002 | Active |
2 Ridley Court, Palmerston Road, Orpington, BR6 7EG | Secretary | 10 August 1998 | Active |
36 Lawrence Gardens, Herne Bay, CT6 6NL | Secretary | 07 March 2001 | Active |
5 Ridley Court, Palmerston Road, Orpington, BR6 7EG | Secretary | 06 October 1995 | Active |
1 Ridley Court, Palmerston Road, Orpington, BR6 7EG | Secretary | 21 December 2003 | Active |
3 Ridley Court, Farnborough, Orpington, BR6 7EG | Secretary | - | Active |
3 Ridley Court, Palmerston Road, Farnborough, United Kingdom, BR6 7EG | Secretary | 31 May 2016 | Active |
2 Ridley Court, Palmerston Road, Orpington, BR6 7EG | Director | 06 October 1995 | Active |
4 Ridley Court, Pallmerston Road, Orpington, BR6 7EG | Director | 01 November 1997 | Active |
2 Ridley Court, Palmerston Road, Orpington, BR6 7EG | Director | 10 August 1998 | Active |
Wisteria House, The Street, Geldeston, Beccles, NR34 0LN | Director | 15 December 2002 | Active |
36 Lawrence Gardens, Herne Bay, CT6 6NL | Director | 07 March 2001 | Active |
36 Lawrence Gardens, Herne Bay, CT6 6NL | Director | 07 March 2001 | Active |
5 Ridley Court, Palmerston Road, Orpington, BR6 7EG | Director | 20 February 1994 | Active |
237 Westcombe Hill, London, United Kingdom, SE3 7DW | Director | 08 November 2010 | Active |
3 Ridley Court, Farnborough, Orpington, BR6 7EG | Director | - | Active |
1 Ridley Court, Farnborough, Orpington, BR6 7EG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Officers | Appoint person secretary company with name date. | Download |
2018-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Officers | Termination secretary company with name termination date. | Download |
2016-06-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.