Company Name22 Palmerston Road Freehold Limited
Company StatusActive
Company Number09026389
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Patricia Marns
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(same day as company formation)
RolePracticce Manager
Country of ResidenceUnited Kingdom
Correspondence Address22c Palmerston Road
Westcliff-On-Sea
Essex
SS0 7TB
Director NameGeorge Francis Wallace
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameSylvia Pywell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address122 Hamlet Court Road
Westcliff-On-Sea
Southend
Essex
SS0 7LP
Director NameWestpoint Property Limited (Corporation)
StatusCurrent
Appointed06 May 2014(same day as company formation)
Correspondence Address122 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameMiss Anne Pywell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address22d Palmerston Road
Westcliff-On-Sea
Essex
SS0 7TB
Director NameMr Nikki Martin
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleOperations Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Palmerston Road
Westcliff-On-Sea
Essex
SS0 7TB
Director NameMr Lee Butcher
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2021)
RoleMental Health Nurse/Professional
Country of ResidenceEngland
Correspondence Address22d Palmerston Road 22d Palmerston Road
Westcliff-On-Sea
SS0 7TB

Location

Registered Address601 London Road
Westcliff-On-Sea
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anne Pywell
25.00%
Ordinary
1 at £1Nikki Martin
25.00%
Ordinary
1 at £1Patricia Marns
25.00%
Ordinary
1 at £1Westpoint Property LTD
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

8 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
23 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
23 May 2023Registered office address changed from 122 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to 601 London Road Westcliff-on-Sea SS0 9PE on 23 May 2023 (1 page)
23 May 2023Director's details changed for Westpoint Property Limited on 23 May 2023 (1 page)
15 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 January 2022Appointment of Sylvia Pywell as a director on 6 November 2021 (2 pages)
17 January 2022Termination of appointment of Nikki Martin as a director on 1 March 2021 (1 page)
10 January 2022Termination of appointment of Lee Butcher as a director on 6 December 2021 (1 page)
10 December 2021Appointment of George Francis Wallace as a director on 26 January 2021 (2 pages)
25 August 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
24 February 2021Registered office address changed from 22 Palmerston Road Westcliff-on-Sea Essex SS0 7TB to 122 Hamlet Court Road Westcliff-on-Sea SS0 7LP on 24 February 2021 (1 page)
8 February 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
29 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 July 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 February 2017Director's details changed for Mr Lee Butcher on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Lee Butcher on 1 February 2017 (2 pages)
25 January 2017Appointment of Mr Lee Butcher as a director on 12 January 2017 (2 pages)
25 January 2017Appointment of Mr Lee Butcher as a director on 12 January 2017 (2 pages)
23 January 2017Termination of appointment of Anne Pywell as a director on 12 January 2017 (1 page)
23 January 2017Termination of appointment of Anne Pywell as a director on 12 January 2017 (1 page)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(6 pages)
3 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(6 pages)
31 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(6 pages)
31 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(6 pages)
31 May 2015Registered office address changed from 22B Palmerston Road Westcliff-on-Sea Essex SS0 7TB United Kingdom to 22 Palmerston Road Westcliff-on-Sea Essex SS0 7TB on 31 May 2015 (1 page)
31 May 2015Registered office address changed from 22B Palmerston Road Westcliff-on-Sea Essex SS0 7TB United Kingdom to 22 Palmerston Road Westcliff-on-Sea Essex SS0 7TB on 31 May 2015 (1 page)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 4
(22 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 4
(22 pages)