UKBizDB.co.uk

PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED

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

This company is commonly known as Palmerston Road Residents (freehold) Limited. The company was founded 24 years ago and was given the registration number 03919788. The firm's registered office is in BRENTWOOD. You can find them at First Floor, 30b Crown Street, Brentwood, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PALMERSTON ROAD RESIDENTS (FREEHOLD) LIMITED
Company Number:03919788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:First Floor, 30b Crown Street, Brentwood, Essex, CM14 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director06 July 2022Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director20 March 2020Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director25 September 2001Active
The Lodge, Stadium Way, Harlow, CM19 5FP

Director14 March 2024Active
2 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ

Secretary04 February 2000Active
First Floor, 30b Crown Street, Brentwood, England, CM14 4BA

Corporate Secretary01 September 2012Active
141, High Road, Loughton, England, IG10 4LT

Corporate Secretary27 April 2004Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Corporate Secretary20 December 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2000Active
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA

Director14 March 2020Active
15 Makinen House, 49 Palmerston Road, Buckhurst Hill, IG9 5NZ

Director25 September 2001Active
44 Gordon Road, Chingford, London, E4 6BU

Director30 September 2001Active
3 Makinen House, 49 Palmerston Road, Buckhurst Hill, IG9 5NZ

Director25 September 2001Active
24 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ

Director04 February 2000Active
23 Makinen House, 49 Palmerston Road, Buckhurst Hill, IG9 5NZ

Director25 September 2001Active
20, Makinen House, Palmerston Road, Buckhurst Hill, England, IG9 5NZ

Director14 March 2020Active
17 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ

Director25 September 2001Active
2 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ

Director04 February 2000Active
Carinya, Roebuck Lane, Buckhurst Hill, IG9 5QS

Director30 September 2001Active
Carinya, Roebuck Lane, Buckhurst Hill, IG9 5QS

Director30 September 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director04 February 2000Active

People with Significant Control

Mrs Philippa Goldstein
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:The Lodge, Stadium Way, Harlow, CM19 5FP
Nature of control:
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-10-25Address

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

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-23Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-20Address

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

Download
2021-12-20Officers

Appoint corporate secretary company with name date.

Download
2021-09-28Officers

Termination secretary company with name termination date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.