Palmerston Properties (North West) Limited
- Dissolved
- Incorporated on 12 Mar 1999
Reg Address: 76 King Street, Suite 307, Manchester M2 4NH, England
- Summary The company with name "Palmerston Properties (North West) Limited" is a ltd and located in 76 King Street, Suite 307, Manchester M2 4NH. Palmerston Properties (North West) Limited is currently in dissolved status and it was incorporated on 12 Mar 1999 (25 years 6 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Palmerston Properties (North West) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Darren Stephen Howarth | Director | 1 Jul 2016 | British | Resigned 19 Aug 2018 |
2 | Darren Stephen Howarth | Director | 1 Jul 2016 | British | Resigned 19 Aug 2018 |
3 | Matteo Galeotafiore | Director | 10 Jan 2012 | Italian | Resigned 10 Jan 2012 |
4 | John Lee Hickens | Director | 10 Jan 2012 | British | Resigned 29 Nov 2016 |
5 | KBS CORPORATE SERVICES LIMITED | Corporate Secretary | 7 Mar 2011 | - | Resigned 1 Nov 2017 |
6 | SCALA GROUP LTD | Corporate Director | 1 Dec 2005 | - | Active |
7 | Steve Thomas Grindrod | Director | 3 Dec 2004 | British | Resigned 1 Dec 2005 |
8 | Jennifer Hurst | Director | 24 Sep 2001 | British | Resigned 4 Dec 2004 |
9 | Christopher Stanley Hurst | Director | 24 Sep 2001 | British | Resigned 4 Dec 2004 |
10 | Steven William Robinson | Director | 14 Nov 2000 | British | Resigned 24 Sep 2001 |
11 | Steven Thomas Grindrod | Director | 24 Oct 2000 | British | Resigned 13 Nov 2000 |
12 | Neville Chadwick | Director | 16 Jul 1999 | British | Resigned 25 Oct 2000 |
13 | CANON SECRETARIES LIMITED | Corporate Secretary | 12 Mar 1999 | - | Resigned 7 Mar 2011 |
14 | Steven Thomas Grindrod | Director | 12 Mar 1999 | British | Resigned 23 Jul 1999 |
15 | CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 12 Mar 1999 | - | Resigned 12 Mar 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John Lee Hickens Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Palmerston Properties (North West) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 16 Apr 2019 | Download PDF 1 Pages |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 8 Jan 2019 | Download PDF 1 Pages |
3 | Gazette - Notice Compulsory | 27 Nov 2018 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2018 | Download PDF 1 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 10 Aug 2018 | Download PDF 1 Pages |
6 | Confirmation Statement - Updates | 22 Dec 2017 | Download PDF 4 Pages |
7 | Gazette - Filings Brought Up To Date | 16 Dec 2017 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 14 Dec 2017 | Download PDF 1 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 14 Dec 2017 | Download PDF 1 Pages |
11 | Dissolution - Dissolved Compulsory Strike Off Suspended | 9 Dec 2017 | Download PDF 1 Pages |
12 | Gazette - Notice Compulsory | 31 Oct 2017 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2017 | Download PDF 2 Pages |
14 | Confirmation Statement - Updates | 23 May 2017 | Download PDF 5 Pages |
15 | Address - Change Registered Office Company With Date Old New | 9 May 2017 | Download PDF 1 Pages |
16 | Gazette - Filings Brought Up To Date | 5 Nov 2016 | Download PDF 1 Pages |
17 | Accounts - Total Exemption Small | 3 Nov 2016 | Download PDF 3 Pages |
18 | Gazette - Notice Compulsory | 1 Nov 2016 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2016 | Download PDF 5 Pages |
20 | Address - Change Registered Office Company With Date Old New | 12 May 2016 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 25 Nov 2015 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 27 Aug 2015 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Mar 2015 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 19 Aug 2014 | Download PDF 3 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2014 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 22 Aug 2013 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2013 | Download PDF 5 Pages |
28 | Officers - Change Person Director Company With Change Date | 26 Sep 2012 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 30 Jul 2012 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name | 11 Jul 2012 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name | 11 Jul 2012 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2012 | Download PDF 5 Pages |
33 | Officers - Appoint Person Director Company With Name | 11 Jan 2012 | Download PDF 2 Pages |
34 | Accounts - Total Exemption Small | 30 Aug 2011 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2011 | Download PDF 4 Pages |
36 | Officers - Appoint Corporate Secretary Company With Name | 7 Mar 2011 | Download PDF 2 Pages |
37 | Officers - Termination Secretary Company With Name | 7 Mar 2011 | Download PDF 1 Pages |
38 | Accounts - Total Exemption Small | 6 Sep 2010 | Download PDF 5 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2010 | Download PDF 4 Pages |
40 | Officers - Change Corporate Director Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
41 | Officers - Change Corporate Secretary Company With Change Date | 16 Mar 2010 | Download PDF 2 Pages |
42 | Annual Return - Legacy | 22 Apr 2009 | Download PDF 4 Pages |
43 | Accounts - Total Exemption Small | 18 Sep 2008 | Download PDF 5 Pages |
44 | Annual Return - Legacy | 9 Jun 2008 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 5 Pages |
46 | Annual Return - Legacy | 28 Mar 2007 | Download PDF 3 Pages |
47 | Officers - Legacy | 28 Mar 2007 | Download PDF 1 Pages |
48 | Officers - Legacy | 27 Mar 2007 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Small | 6 Oct 2006 | Download PDF 5 Pages |
50 | Annual Return - Legacy | 12 May 2006 | Download PDF 3 Pages |
51 | Capital - Legacy | 12 May 2006 | Download PDF 1 Pages |
52 | Capital - Legacy | 9 Jan 2006 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Small | 4 Jan 2006 | Download PDF 5 Pages |
54 | Accounts - Legacy | 4 Jan 2006 | Download PDF 1 Pages |
55 | Capital - Legacy | 19 Dec 2005 | Download PDF 3 Pages |
56 | Capital - Legacy | 19 Dec 2005 | Download PDF 1 Pages |
57 | Resolution | 19 Dec 2005 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 15 Apr 2005 | Download PDF 6 Pages |
59 | Officers - Legacy | 20 Dec 2004 | Download PDF 2 Pages |
60 | Officers - Legacy | 20 Dec 2004 | Download PDF 1 Pages |
61 | Officers - Legacy | 20 Dec 2004 | Download PDF 1 Pages |
62 | Accounts - Dormant | 16 Dec 2004 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 3 Apr 2004 | Download PDF 7 Pages |
64 | Accounts - Dormant | 16 Dec 2003 | Download PDF 2 Pages |
65 | Officers - Legacy | 14 Mar 2003 | Download PDF 2 Pages |
66 | Annual Return - Legacy | 14 Mar 2003 | Download PDF 8 Pages |
67 | Accounts - Dormant | 17 Dec 2002 | Download PDF 2 Pages |
68 | Annual Return - Legacy | 12 Mar 2002 | Download PDF 6 Pages |
69 | Accounts - Dormant | 10 Dec 2001 | Download PDF 1 Pages |
70 | Officers - Legacy | 18 Oct 2001 | Download PDF 1 Pages |
71 | Officers - Legacy | 18 Oct 2001 | Download PDF 4 Pages |
72 | Officers - Legacy | 18 Oct 2001 | Download PDF 4 Pages |
73 | Address - Legacy | 16 Jun 2001 | Download PDF 1 Pages |
74 | Annual Return - Legacy | 7 Mar 2001 | Download PDF 6 Pages |
75 | Capital - Legacy | 22 Nov 2000 | Download PDF 1 Pages |
76 | Resolution | 22 Nov 2000 | Download PDF 1 Pages |
77 | Officers - Legacy | 22 Nov 2000 | Download PDF 2 Pages |
78 | Officers - Legacy | 22 Nov 2000 | Download PDF 1 Pages |
79 | Accounts - Dormant | 3 Nov 2000 | Download PDF 1 Pages |
80 | Officers - Legacy | 30 Oct 2000 | Download PDF 3 Pages |
81 | Officers - Legacy | 30 Oct 2000 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 14 Apr 2000 | Download PDF 6 Pages |
83 | Officers - Legacy | 1 Aug 1999 | Download PDF 2 Pages |
84 | Officers - Legacy | 28 Jul 1999 | Download PDF 2 Pages |
85 | Officers - Legacy | 19 Mar 1999 | Download PDF 1 Pages |
86 | Incorporation - Company | 12 Mar 1999 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sg Consulting Group Plc Mutual People: SCALA GROUP LTD | Active |
2 | Westbourne Finance & Leasing Ltd. Mutual People: SCALA GROUP LTD | Active |
3 | Brookbury Nominees Limited Mutual People: SCALA GROUP LTD | Active |
4 | Chester House Property Holdings Ltd Mutual People: SCALA GROUP LTD | dissolved |
5 | Canon Secretaries Ltd. Mutual People: SCALA GROUP LTD | dissolved |