About

Registered Number: 05280869
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 46 Wawne Road, Sutton On Hull, Hull, East Yorkshire, HU7 4FD

 

Established in 2004, Palm Springs Investment Properties Ltd has its registered office in Hull, East Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNEIMNE, Suzanne Rene 12 November 2004 - 1
MOUNEIMNE, Marciano Majed 05 May 2015 30 March 2016 1
MOUNEIMNE, Marciano Majed 10 March 2007 01 March 2011 1
MOUNEIMNE, Solitaire Yasmin 30 July 2018 22 June 2020 1
Secretary Name Appointed Resigned Total Appointments
MOUNEIMNE, Marciano Majed 10 December 2011 30 March 2016 1
MOUNEIMNE, Sapphire 30 March 2016 30 July 2018 1
SCOTT, Pauline 12 November 2004 09 December 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 22 June 2020
MR01 - N/A 18 June 2020
MR01 - N/A 14 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 April 2019
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
MR01 - N/A 09 November 2018
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 30 July 2018
TM02 - Termination of appointment of secretary 30 July 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 December 2017
MR01 - N/A 17 May 2017
MR01 - N/A 25 April 2017
MR01 - N/A 25 April 2017
MR01 - N/A 24 April 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 15 December 2016
MR01 - N/A 23 September 2016
AR01 - Annual Return 17 April 2016
AP03 - Appointment of secretary 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 14 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AR01 - Annual Return 20 June 2012
AP03 - Appointment of secretary 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 04 January 2012
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 17 December 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 01 August 2009
395 - Particulars of a mortgage or charge 11 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 13 November 2008
AA - Annual Accounts 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
363s - Annual Return 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
363s - Annual Return 15 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 12 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 11 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
395 - Particulars of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 24 May 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
395 - Particulars of a mortgage or charge 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
225 - Change of Accounting Reference Date 24 January 2006
395 - Particulars of a mortgage or charge 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2005
395 - Particulars of a mortgage or charge 10 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 03 December 2005
363s - Annual Return 17 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
395 - Particulars of a mortgage or charge 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

A registered charge 06 April 2020 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 19 October 2018 Outstanding

N/A

A registered charge 28 April 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 13 April 2017 Outstanding

N/A

A registered charge 22 September 2016 Outstanding

N/A

Mortgage 25 July 2011 Outstanding

N/A

Mortgage deed 06 June 2011 Outstanding

N/A

Mortgage deed 06 June 2011 Outstanding

N/A

Mortgage 15 April 2011 Outstanding

N/A

Legal charge 18 September 2009 Outstanding

N/A

Legal charge 01 September 2009 Outstanding

N/A

Legal charge 31 July 2009 Outstanding

N/A

Legal charge 31 July 2009 Outstanding

N/A

Legal charge 03 July 2009 Outstanding

N/A

Legal charge 07 November 2008 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 10 October 2006 Outstanding

N/A

Legal charge 21 September 2006 Fully Satisfied

N/A

Legal charge 21 September 2006 Outstanding

N/A

Legal charge 21 September 2006 Outstanding

N/A

Legal charge 21 September 2006 Outstanding

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Legal charge 05 July 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Legal charge 22 May 2006 Fully Satisfied

N/A

Legal charge 04 April 2006 Fully Satisfied

N/A

Legal charge 04 April 2006 Fully Satisfied

N/A

Legal charge 04 April 2006 Outstanding

N/A

Legal charge 04 April 2006 Outstanding

N/A

Debenture 13 February 2006 Fully Satisfied

N/A

Legal charge 16 January 2006 Fully Satisfied

N/A

Legal charge 05 December 2005 Fully Satisfied

N/A

Legal charge 29 November 2005 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Legal charge 07 September 2005 Fully Satisfied

N/A

Legal charge 17 June 2005 Outstanding

N/A

Legal charge 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.