About

Registered Number: 05226918
Date of Incorporation: 09/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 Denmark Court, Palgrave, Diss, Norfolk, IP22 1BF,

 

Having been setup in 2004, Palgrave (Kings Meadow) Management Company Ltd has its registered office in Diss in Norfolk, it has a status of "Active". The companies directors are Kittle, Valerie, Bradley, Simon, Kittle, Valerie, Taylor, Russell David James, Brookes, Christine, Rae, Jacqueline, Bradley, Rebecca Linden, Kittle, Valerie, Lloyd, Antony John Eliot, Mckee, Jayne Amanda, Mckee, Robin, Sugden, Eric. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Simon 23 November 2019 - 1
KITTLE, Valerie 20 October 2012 - 1
TAYLOR, Russell David James 23 November 2019 - 1
BRADLEY, Rebecca Linden 20 October 2012 08 November 2014 1
KITTLE, Valerie 05 December 2007 29 February 2008 1
LLOYD, Antony John Eliot 17 October 2011 23 November 2019 1
MCKEE, Jayne Amanda 17 June 2011 30 September 2011 1
MCKEE, Robin 05 December 2007 17 June 2011 1
SUGDEN, Eric 08 November 2014 05 March 2019 1
Secretary Name Appointed Resigned Total Appointments
KITTLE, Valerie 20 October 2012 - 1
BROOKES, Christine 25 February 2008 20 October 2012 1
RAE, Jacqueline 05 December 2007 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 20 September 2020
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 06 December 2019
CH01 - Change of particulars for director 27 November 2019
AD01 - Change of registered office address 24 November 2019
TM01 - Termination of appointment of director 24 November 2019
AP01 - Appointment of director 24 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 28 July 2015
AA01 - Change of accounting reference date 11 June 2015
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 14 June 2013
AP03 - Appointment of secretary 04 November 2012
AP01 - Appointment of director 04 November 2012
AP01 - Appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 13 July 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
AR01 - Annual Return 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 31 January 2011
RT01 - Application for administrative restoration to the register 28 January 2011
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 16 June 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363a - Annual Return 14 October 2005
353 - Register of members 14 October 2005
RESOLUTIONS - N/A 30 March 2005
MEM/ARTS - N/A 30 March 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
MEM/ARTS - N/A 01 October 2004
NEWINC - New incorporation documents 09 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.