General information

Name:

Palmrake Ltd

Office Address:

70 Haxby Road YO31 8JU York

Number: 02280680

Incorporation date: 1988-07-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 70 Haxby Road, York YO31 8JU Palmrake Limited is a Private Limited Company with 02280680 registration number. The company was established 36 years ago. This company's SIC code is 98000, that means Residents property management. 2022-06-30 is the last time the company accounts were filed.

Regarding to the limited company, a variety of director's obligations have so far been executed by Banos M., James-Paul P., Tonia M. and 3 remaining, listed below. Within the group of these six people, Paul P. has carried on with the limited company for the longest period of time, having been a vital part of the Management Board since 1991.

Executives with significant control over this firm are: Anastasia M. has substantial control or influence over the company. George P. has substantial control or influence over the company. Paul P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Banos M.

Role: Director

Appointed: 16 November 2020

Latest update: 5 December 2023

James-Paul P.

Role: Director

Appointed: 16 November 2020

Latest update: 5 December 2023

Tonia M.

Role: Director

Appointed: 16 November 2020

Latest update: 5 December 2023

Anastasia M.

Role: Director

Appointed: 24 May 2018

Latest update: 5 December 2023

George P.

Role: Director

Appointed: 06 February 2003

Latest update: 5 December 2023

Paul P.

Role: Director

Appointed: 31 December 1991

Latest update: 5 December 2023

People with significant control

Anastasia M.
Notified on 24 May 2018
Nature of control:
substantial control or influence
George P.
Notified on 24 May 2018
Nature of control:
substantial control or influence
Paul P.
Notified on 24 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 February 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

134 York Road Haxby

Post code:

YO32 3EL

City / Town:

York

HQ address,
2013

Address:

134 York Road Haxby

Post code:

YO32 3EL

City / Town:

York

HQ address,
2014

Address:

134 York Road Haxby

Post code:

YO32 3EL

City / Town:

York

HQ address,
2015

Address:

134 York Road Haxby

Post code:

YO32 3EL

City / Town:

York

Accountant/Auditor,
2014

Name:

Sutton Mcgrath Hartley Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2015

Name:

Sutton Mcgrath Hartley Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2012

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Closest Companies - by postcode