21 Palmeira Square Management Limited

General information

Name:

21 Palmeira Square Management Ltd

Office Address:

2-6 Sedlescombe Road North TN37 7DG St. Leonards-on-sea

Number: 05184069

Incorporation date: 2004-07-20

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

21 Palmeira Square Management Limited with reg. no. 05184069 has been operating on the market for 20 years. This Private Limited Company is located at 2-6 Sedlescombe Road North, in St. Leonards-on-sea and their area code is TN37 7DG. This company's principal business activity number is 98000 meaning Residents property management. Its most recent financial reports cover the period up to Sun, 31st Jul 2022 and the most recent confirmation statement was released on Thu, 13th Jul 2023.

The information we have detailing the following firm's personnel reveals the existence of six directors: David K., Alan D., Adrian H. and 3 other directors who might be found below who joined the team on Wednesday 22nd June 2022, Saturday 18th August 2018 and Wednesday 17th April 2013.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 22 June 2022

Latest update: 17 March 2024

Alan D.

Role: Director

Appointed: 18 August 2018

Latest update: 17 March 2024

Adrian H.

Role: Director

Appointed: 17 April 2013

Latest update: 17 March 2024

Joanne T.

Role: Director

Appointed: 28 July 2010

Latest update: 17 March 2024

Stephanie H.

Role: Director

Appointed: 04 December 2005

Latest update: 17 March 2024

Shirra A.

Role: Director

Appointed: 20 July 2004

Latest update: 17 March 2024

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 29 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG. Change occurred on September 13, 2023. Company's previous address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England. (AD01)
filed on: 13th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

First Floor Redington Court 69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2013

Address:

First Floor Redington Court 69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2014

Address:

First Floor Redington Court 69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

HQ address,
2015

Address:

First Floor Redington Court 69 Church Road

Post code:

BN3 2BB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode