About

Registered Number: 02693239
Date of Incorporation: 03/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Flat 7 3 Pameira Square, Hove, East Sussex, BN3 2JA

 

Having been setup in 1992, Palmeira Square Nos 2-6 Ltd have registered office in East Sussex, it has a status of "Active". The current directors of the company are listed as Kirkup, Timothy John, Lathbury, Jennifer Anne, Rysdale, Jack William in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYSDALE, Jack William 03 March 1992 17 July 2000 1
Secretary Name Appointed Resigned Total Appointments
KIRKUP, Timothy John 23 May 2017 - 1
LATHBURY, Jennifer Anne 17 July 2000 23 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 05 March 2020
CH03 - Change of particulars for secretary 02 March 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 13 March 2019
PSC09 - N/A 31 July 2018
PSC04 - N/A 03 April 2018
PSC04 - N/A 29 March 2018
PSC04 - N/A 29 March 2018
AA - Annual Accounts 20 March 2018
CH01 - Change of particulars for director 19 March 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 07 July 2017
TM02 - Termination of appointment of secretary 24 May 2017
AP03 - Appointment of secretary 24 May 2017
CS01 - N/A 09 May 2017
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 06 April 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 15 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 19 August 1999
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 26 March 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 28 April 1998
395 - Particulars of a mortgage or charge 21 August 1997
225 - Change of Accounting Reference Date 28 May 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 29 January 1997
395 - Particulars of a mortgage or charge 29 August 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 30 March 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 06 April 1994
287 - Change in situation or address of Registered Office 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1993
363s - Annual Return 04 April 1993
RESOLUTIONS - N/A 15 October 1992
RESOLUTIONS - N/A 15 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
287 - Change in situation or address of Registered Office 07 July 1992
NEWINC - New incorporation documents 03 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 1999 Outstanding

N/A

Deed of charge over credit balances 14 August 1997 Outstanding

N/A

Legal charge 15 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.