Warning: file_put_contents(c/80578d589e03c5548bfef625edc4513c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Palmira Properties Limited, CH5 3QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PALMIRA PROPERTIES LIMITED

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

This company is commonly known as Palmira Properties Limited. The company was founded 10 years ago and was given the registration number 08582065. The firm's registered office is in HAWARDEN. You can find them at 8 Friars Court, , Hawarden, Flintshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PALMIRA PROPERTIES LIMITED
Company Number:08582065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:8 Friars Court, Hawarden, Flintshire, CH5 3QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Friars Court, Hawarden, United Kingdom, CH5 3QH

Director24 June 2013Active
8, Friars Court, Hawarden, CH5 3QH

Director02 August 2019Active
8, Friars Court, Hawarden, CH5 3QH

Director02 August 2019Active
8, Friars Court, Hawarden, United Kingdom, CH5 3QH

Director24 June 2013Active
8, Friars Court, Hawarden, United Kingdom, CH5 3QH

Director24 June 2013Active
8, Friars Court, Hawarden, United Kingdom, CH5 3QH

Director24 June 2013Active

People with Significant Control

Miss Hannah Williams Bernie
Notified on:09 February 2021
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:8, Friars Court, Hawarden, United Kingdom, CH5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Bernie
Notified on:09 February 2021
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:8, Friars Court, Hawarden, United Kingdom, CH5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Francis Peter Bernie
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:8, Friars Court, Hawarden, United Kingdom, CH5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gaynor Helen Bernie
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:8, Friars Court, Hawarden, United Kingdom, CH5 3QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.