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.