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.
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 | : |
|
Registered Address | : | First Floor, 30b Crown Street, Brentwood, Essex, CM14 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 06 July 2022 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 20 March 2020 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 25 September 2001 | Active |
The Lodge, Stadium Way, Harlow, CM19 5FP | Director | 14 March 2024 | Active |
2 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ | Secretary | 04 February 2000 | Active |
First Floor, 30b Crown Street, Brentwood, England, CM14 4BA | Corporate Secretary | 01 September 2012 | Active |
141, High Road, Loughton, England, IG10 4LT | Corporate Secretary | 27 April 2004 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Corporate Secretary | 20 December 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2000 | Active |
8, Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA | Director | 14 March 2020 | Active |
15 Makinen House, 49 Palmerston Road, Buckhurst Hill, IG9 5NZ | Director | 25 September 2001 | Active |
44 Gordon Road, Chingford, London, E4 6BU | Director | 30 September 2001 | Active |
3 Makinen House, 49 Palmerston Road, Buckhurst Hill, IG9 5NZ | Director | 25 September 2001 | Active |
24 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ | Director | 04 February 2000 | Active |
23 Makinen House, 49 Palmerston Road, Buckhurst Hill, IG9 5NZ | Director | 25 September 2001 | Active |
20, Makinen House, Palmerston Road, Buckhurst Hill, England, IG9 5NZ | Director | 14 March 2020 | Active |
17 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ | Director | 25 September 2001 | Active |
2 Makinen House, Palmerston Road, Buckhurst Hill, IG9 5NZ | Director | 04 February 2000 | Active |
Carinya, Roebuck Lane, Buckhurst Hill, IG9 5QS | Director | 30 September 2001 | Active |
Carinya, Roebuck Lane, Buckhurst Hill, IG9 5QS | Director | 30 September 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 04 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Officers | Change person director company with change date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.