Company NamePalmeira Freeholdings Limited
Company StatusActive
Company Number05798875
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years 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

Secretary NameMs Catherine Hodgson
StatusCurrent
Appointed04 November 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address16 Langdon House 13/15 Palmeira Avenue
Westcliff-On-Sea
Essex
SS0 7RP
Director NameMs Catherine Hodgson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 16 Langdon House 13/15 Palmeira Avenue
Westcliff-On-Sea
Essex
SS0 7RP
Director NameMs Jacqueline Black
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressFlat 14 Langdon House 13/15 Palmeira Avenue
Westcliff On Sea
Essex
SS0 7RP
Director NameMr Toby James Giles
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2023(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Langdon House 13-15 Palmeira Avenue
Westcliff On Sea
Essex
SS0 7RP
Director NameChristine Utton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Langdon House
Palmeira Avenue
Westcliff On Sea
Essex
SS0 7RP
Director NameRobert Sussex
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Langdon House
Palmeira Avenue
Westcliff On Sea
Essex
SS0 7RP
Director NameIrene Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Langdon House
Palmeira Avenue
Westcliff On Sea
Essex
SS0 7RP
Secretary NameRobert Sussex
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Langdon House
Palmeira Avenue
Westcliff On Sea
Essex
SS0 7RP
Director NameMr Kenneth Charles Utton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(11 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Langdon House Palmeira Avenue
Westcliff-On-Sea
SS0 7RP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

18 December 2023Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 18 December 2023 (1 page)
5 December 2023Appointment of Mr Toby James Giles as a director on 8 November 2023 (2 pages)
7 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
20 June 2023Secretary's details changed for Dr Catherine Hodgson on 20 June 2023 (1 page)
20 June 2023Director's details changed for Dr Catherine Hodgson on 20 June 2023 (2 pages)
4 May 2023Cessation of Robert Sussex as a person with significant control on 5 January 2022 (1 page)
4 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
4 May 2023Notification of a person with significant control statement (2 pages)
2 March 2023Appointment of Ms Jacqueline Black as a director on 8 February 2023 (2 pages)
8 February 2023Termination of appointment of Irene Jones as a director on 2 February 2023 (1 page)
8 February 2023Appointment of Dr Catherine Hodgson as a director on 2 February 2023 (2 pages)
10 November 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Robert Sussex as a director on 5 January 2022 (1 page)
17 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
27 May 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
17 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
9 July 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 August 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
7 August 2019Registered office address changed from 723 London Road Westcliff on Sea Southendon Sea Essex S50 9st to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 7 August 2019 (1 page)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Kenneth Charles Utton as a director on 28 March 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 September 2017Appointment of Mr Kenneth Charles Utton as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Kenneth Charles Utton as a director on 6 September 2017 (2 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
(6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 7
(6 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 November 2015Termination of appointment of Robert Sussex as a secretary on 4 November 2015 (1 page)
4 November 2015Appointment of Dr Catherine Hodgson as a secretary on 4 November 2015 (2 pages)
4 November 2015Appointment of Dr Catherine Hodgson as a secretary on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Robert Sussex as a secretary on 4 November 2015 (1 page)
4 November 2015Appointment of Dr Catherine Hodgson as a secretary on 4 November 2015 (2 pages)
4 November 2015Termination of appointment of Robert Sussex as a secretary on 4 November 2015 (1 page)
8 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7
(6 pages)
8 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7
(6 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 7
(6 pages)
25 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 7
(6 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
8 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
31 January 2011Registered office address changed from 135 Victoria Avenue Southend on Sea Essex SS2 6EL on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from 135 Victoria Avenue Southend on Sea Essex SS2 6EL on 31 January 2011 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 December 2010Termination of appointment of Christine Utton as a director (2 pages)
15 December 2010Termination of appointment of Christine Utton as a director (2 pages)
6 May 2010Director's details changed for Christine Utton on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Christine Utton on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Irene Jones on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Robert Sussex on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Irene Jones on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Irene Jones on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Christine Utton on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Robert Sussex on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Robert Sussex on 1 April 2010 (2 pages)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
22 May 2009Return made up to 27/04/09; full list of members (6 pages)
22 May 2009Return made up to 27/04/09; full list of members (6 pages)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 May 2008Return made up to 27/04/08; no change of members (7 pages)
21 May 2008Return made up to 27/04/08; no change of members (7 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
21 June 2007Return made up to 27/04/07; full list of members (9 pages)
21 June 2007Return made up to 27/04/07; full list of members (9 pages)
21 November 2006Ad 22/08/06--------- £ si 6@1=6 £ ic 1/7 (3 pages)
21 November 2006Ad 22/08/06--------- £ si 6@1=6 £ ic 1/7 (3 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 31 corsham street london N1 6DR (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 31 corsham street london N1 6DR (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed;new director appointed (2 pages)
27 April 2006Incorporation (18 pages)
27 April 2006Incorporation (18 pages)