This company is commonly known as Palmerston Court (surbiton) No. 2 Residents Association Limited. The company was founded 55 years ago and was given the registration number 00944309. The firm's registered office is in HAMPTON. You can find them at 2 Castle Business Village, Station Road, Hampton, Middx. This company's SIC code is 98000 - Residents property management.
Name | : | PALMERSTON COURT (SURBITON) NO. 2 RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00944309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1968 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Castle Business Village, Station Road, Hampton, Middx, TW12 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Secretary | - | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 02 March 2016 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 05 February 2004 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 17 February 2011 | Active |
2 Castle Business Village, Station Road, Hampton, TW12 2BX | Director | 21 February 2023 | Active |
16 Palmerston Court, Surbiton, KT6 6SE | Secretary | - | Active |
Flat D, Craig-Y-Don, 1 Belle Vue Road, Swanage, United Kingdom, BH19 2HP | Director | 26 February 1998 | Active |
32 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | 16 January 1996 | Active |
24 Palmerston Court, Lovelace Gardens, Surbiton, England, KT6 6SE | Director | 12 July 2016 | Active |
67, Christ Church Mount, Epsom, England, KT19 8LZ | Director | 26 February 1998 | Active |
28 Palmerston Court, Surbiton, KT6 6SE | Director | - | Active |
41 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | - | Active |
42 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | 05 February 2004 | Active |
23 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | 04 March 1993 | Active |
15 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | 29 February 2000 | Active |
36 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | 15 March 1994 | Active |
2, Horrocksford Way, Lancaster, United Kingdom, LA1 5UU | Director | 05 February 2004 | Active |
16 Palmerston Court, Surbiton, KT6 6SE | Director | - | Active |
2 The Close, Oak Hill Grove, Surbiton, KT6 6DT | Director | 18 February 2008 | Active |
22 Palmerston Court, Surbiton, KT6 6SE | Director | - | Active |
35 Palmerston Court, Lovelace Gardens, Surbiton, KT6 6SE | Director | 16 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person secretary company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.