This company is commonly known as Palmrake Limited. The company was founded 35 years ago and was given the registration number 02280680. The firm's registered office is in YORK. You can find them at 70 Haxby Road, , York, . This company's SIC code is 98000 - Residents property management.
Name | : | PALMRAKE LIMITED |
---|---|---|
Company Number | : | 02280680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Haxby Road, York, England, YO31 8JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Haxby Road, York, United Kingdom, YO31 8JU | Director | 24 May 2018 | Active |
21 Park Gate, Strensall, York, United Kingdom, YO32 5YL | Director | 16 November 2020 | Active |
70 Haxby Road, York, United Kingdom, YO31 8JU | Director | 16 November 2020 | Active |
134 York Road, Haxby, York, YO32 3EL | Director | 06 February 2003 | Active |
115 Old Orchard, Haxby, York, United Kingdom, YO32 3DS | Director | 16 November 2020 | Active |
134 York Road, Haxby, York, YO3 3EL | Director | - | Active |
1 Holly Tree Lane, Haxby, York, YO3 3YJ | Secretary | - | Active |
134 York Road, Haxby, York, YO32 3EL | Secretary | 06 February 2003 | Active |
134 York Road, Haxby, York, YO32 3EL | Director | - | Active |
Mr Paul Antonios Pavlou | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 134 York Road, Haxby, York, England, YO32 3EL |
Nature of control | : |
|
Mr George Pavlou | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly Tree House, Holly Tree Lane, York, United Kingdom, YO32 3YJ |
Nature of control | : |
|
Mrs Anastasia Monoyiou | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Haxby Road, York, United Kingdom, YO31 8JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.