This company is commonly known as Palmetto View Property Management Co. Ltd. The company was founded 22 years ago and was given the registration number 04358949. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD |
---|---|---|
Company Number | : | 04358949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 25 September 2002 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 30 June 2023 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 13 December 2021 | Active |
369 Garstang Road, Fulwood, Preston, PR2 9UQ | Secretary | 08 February 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 January 2002 | Active |
31 Palmetto View, Poachers Trail, Lytham, England, FY8 4FF | Director | 14 December 2011 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 13 March 2018 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 13 December 2021 | Active |
29 Palmetto View, Poachers Trail, Lytham St. Annes, FY8 4FF | Director | 25 February 2004 | Active |
29, Poachers Trail, Lytham St Annes, England, FY8 4FF | Director | 14 December 2011 | Active |
34 Poachers Trail, Palmetto View, Lytham St Annes, FY8 4FF | Director | 25 February 2004 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 16 January 2015 | Active |
35 Palmetto View, Poachers Trail, Lytham St Annes, FY8 4FF | Director | 18 November 2004 | Active |
Mossfield House, Talbot Road, Lytham, FY8 4JJ | Director | 08 February 2002 | Active |
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG | Director | 16 January 2015 | Active |
50 Wood Street, Lytham St. Annes, Lancashire, FY8 1QG | Director | 14 December 2011 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 10 February 2020 | Active |
31 Palmetto View, Poachers Trail, Lytham St Annes, England, FY8 4FF | Director | 13 March 2018 | Active |
2 Bramhall Close, West Kirby, CH48 8BP | Director | 08 February 2002 | Active |
33, Poachers Trail, Lytham St Annes, England, FY8 4FF | Director | 09 January 2012 | Active |
36 Palmetto View, Poachers Trail, Lytham St. Annes, FY8 4FF | Director | 01 July 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 January 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.