Company NamePalmdown Developments Limited
Company StatusActive
Company Number02163674
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony John Fieldsend
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(19 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr Harry Stewart Sharp
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMr John Sheffield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Secretary NameBoydens Leasehold & Estate Management (Corporation)
StatusCurrent
Appointed19 July 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressAston House 57-59 Crouch Street
Colchester
CO3 3EY
Director NameMiss Claire Louise Martin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1991)
RoleCorporate Banker
Correspondence Address11 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMr John Sheffield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration25 years, 7 months (resigned 15 May 2017)
RoleTrainee Pilot
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY
Director NameMiss Susan Carol Small
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration11 years, 7 months (resigned 22 May 2003)
RoleSolicitor Clerk
Correspondence Address73 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5BB
Director NameMr Christopher Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 26 January 1999)
RoleEngineer
Correspondence Address13 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMrs Vera Dines
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration9 years, 7 months (resigned 27 April 2001)
RoleOld Age Pensioner
Correspondence Address9 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMr Kristien Irwin Chaffer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration8 years (resigned 22 October 1999)
RoleArmy Captain British Forces
Correspondence Address15 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMrs Sandra Jayne Bryant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address1 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMr Christian Edward Bryant
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address1 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMiss Tracey Aston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 03 June 1999)
RoleHairdresser
Correspondence Address7 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Secretary NameMiss Claire Louise Martin
NationalityBritish
StatusResigned
Appointed01 October 1991(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence Address11 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMr Lawrence Crampton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 June 1996)
RolePostman
Correspondence AddressFlat 11 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Secretary NameMr Lawrence Crampton
NationalityBritish
StatusResigned
Appointed19 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 April 1996)
RolePostman
Correspondence AddressFlat 11 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameKevin Clive Webber
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(8 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 May 2005)
RoleFarmworker
Correspondence AddressFlat 11 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Secretary NameMrs Sandra Jayne Bryant
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years after company formation)
Appointment Duration9 years, 8 months (resigned 25 May 2006)
RoleCompany Director
Correspondence Address1 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameKerrie Ann Hodgson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2002)
RoleShop Assistant
Correspondence AddressFlat 13 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameAlison Jane Mason
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2001)
RoleHome Care Support Worker
Correspondence AddressFlat 15 Stable Close
Stanway
Colchester
Essex
CO3 5UG
Director NameMr Christian Henry Ritchie Bridge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(19 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFrogs End Farm
Hargrave
Bury St Edmunds
Suffolk
IP29 5HD
Secretary NameMr Christian Henry Ritchie Bridge
NationalityBritish
StatusResigned
Appointed21 November 2006(19 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFrogs End Farm
Hargrave
Bury St Edmunds
Suffolk
IP29 5HD
Director NameMs Kali Demes
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House 57-59 Crouch Street
Colchester
Essex
CO3 3EY

Location

Registered AddressAston House
57-59 Crouch Street
Colchester
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£2,847
Current Liabilities£1,697

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

13 November 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
4 December 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 September 2020Appointment of Mr John Sheffield as a director on 22 July 2020 (2 pages)
6 December 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
15 November 2019Registered office address changed from C/O Desmond G Boyden Aston House 57-59 Crouch Street Colchester Essex CO3 3EY to Aston House 57-59 Crouch Street Colchester CO3 3EY on 15 November 2019 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
19 July 2018Appointment of Boydens Leasehold & Estate Management as a secretary on 19 July 2018 (2 pages)
25 May 2018Termination of appointment of Kali Demes as a director on 25 May 2018 (1 page)
1 February 2018Director's details changed for Anthony John Fieldsend on 1 February 2018 (2 pages)
16 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
22 June 2017Appointment of Mr Harry Stewart Sharp as a director on 21 June 2017 (2 pages)
22 June 2017Appointment of Mr Harry Stewart Sharp as a director on 21 June 2017 (2 pages)
16 May 2017Appointment of Ms Kali Demes as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of Ms Kali Demes as a director on 3 May 2017 (2 pages)
15 May 2017Termination of appointment of Christian Henry Ritchie Bridge as a secretary on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Christian Henry Ritchie Bridge as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of John Sheffield as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Christian Henry Ritchie Bridge as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of John Sheffield as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Christian Henry Ritchie Bridge as a secretary on 15 May 2017 (1 page)
15 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8
(7 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8
(7 pages)
12 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8
(7 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8
(7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8
(7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 8
(7 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8
(7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 8
(7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
9 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
4 October 2012Director's details changed for Mr John Sheffield on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Desmond G Boyden 55-59 Aston House Crouch Street, Colchester Essex CO3 3EL on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Desmond G Boyden 55-59 Aston House Crouch Street, Colchester Essex CO3 3EL on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr John Sheffield on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from Desmond G Boyden 55-59 Aston House Crouch Street, Colchester Essex CO3 3EL on 4 October 2012 (1 page)
4 October 2012Director's details changed for Mr John Sheffield on 4 October 2012 (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Anthony John Fieldsend on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Christian Henry Ritchie Bridge on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Christian Henry Ritchie Bridge on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Mr John Sheffield on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Christian Henry Ritchie Bridge on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Sheffield on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
22 October 2009Director's details changed for Anthony John Fieldsend on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony John Fieldsend on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr John Sheffield on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 01/10/08; full list of members (6 pages)
8 October 2008Return made up to 01/10/08; full list of members (6 pages)
11 October 2007Return made up to 01/10/07; full list of members (4 pages)
11 October 2007Return made up to 01/10/07; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
2 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 October 2004Return made up to 01/10/04; full list of members (9 pages)
20 October 2004Return made up to 01/10/04; full list of members (9 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 October 2001Return made up to 01/10/01; full list of members (11 pages)
9 October 2001Return made up to 01/10/01; full list of members (11 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 December 2000Return made up to 01/10/00; full list of members (11 pages)
6 December 2000Return made up to 01/10/00; full list of members (11 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
7 March 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 March 2000Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Return made up to 01/10/98; full list of members (8 pages)
15 October 1998Return made up to 01/10/98; full list of members (8 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 October 1996New secretary appointed (2 pages)
13 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
27 December 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)