21 PALMEIRA SQUARE MANAGEMENT LIMITED
Address
21 PALMEIRA SQUARE MANAGEMENT LIMITED
FIRST FLOOR
REDINGTON COURT
69 CHURCH ROAD
HOVE
BN3 2BB
Classification:
REDINGTON COURT
69 CHURCH ROAD
HOVE
BN3 2BB
(727 companies also use this postcode, this might be a mail forwarding service address)
Legal Information
Company Registration No.:
05184069
Incorporation Date:
20 Jul 2004
(13 Years old)
Financial Year End:
31 Jul
Capital:
£7.00
on 21 Sep 2016
For period ending:
31 Jul 2016
Filed on:
28 Apr 2017
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
20 Jul 2015
Filed on:
19 Nov 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Jul 2015 | 31 Jul 2014 | 31 Jul 2013 | |
---|---|---|---|
Cash at bank: | £10,110 | £12,149 | £16,355 |
Debtors: | £5,075 | £2,892 | £1,503 |
Creditors due within one year: | £11,251 | £11,233 | £749 |
Total Assets less Current Liabilities: | £3,934 | £3,808 | £17,109 |
Shareholders Funds / Net Worth: | £13,180 | £13,054 | £26,355 |
Full details in: | 2015 Accounts | 2014 Accounts | 2013 Accounts |
Recently Filed Documents - 41 available
- Annual Accounts For Year Ended 31 Jul 16 - £4.99
- CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES - £4.99
- Annual Accounts For Year Ended 31 Jul 15 - £4.99
- Notice of striking-off action discontinued - £4.99
- Annual Return As At 20 Jul 15 (not accounts) - £4.99
Directors and Secretaries
Shirra Alexander | |
20 Jul 2004 ⇒ Present ( 13 Years ) | Director |
Stephanie Harding | |
4 Dec 2005 ⇒ Present ( 12 Years ) | Director |
Adrian Hibbert | |
17 Apr 2013 ⇒ Present ( 5 Years ) | Director |
David Keighley | |
20 Jul 2004 ⇒ Present ( 13 Years ) | Director |
20 Jul 2004 ⇒ Present ( 13 Years ) | Company Secretary |
Joanne Teasdale | |
28 Jul 2010 ⇒ Present ( 7 Years ) | Director |
Previous Addresses
96 CHURCH STREET
BRIGHTON
SUSSEX
BN1 1UJ
BRIGHTON
SUSSEX
BN1 1UJ
Changed 12 Jul 2006
PO BOX 55
7 SPA ROAD
LONDON
SE16 3QQ
7 SPA ROAD
LONDON
SE16 3QQ
Changed 27 Sep 2004
Domain Names
The following domain names are available.
Company Annual Accounts
Next annual accounts are due on:
30 Apr 2018
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Jul 2016 | 28 Apr 2017 | 9 |
31 Jul 2014 | 29 May 2015 | 10 |
31 Jul 2013 | 30 Apr 2014 | 9 |
31 Jul 2012 | 29 Apr 2013 | 9 |
31 Jul 2011 | 30 Apr 2012 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Jul 16
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
Companies With Same Post Code
- IDEAL INSTALLATIONS LIMITED
- REFLEX MARKETING & PROMOTIONS LIMITED
- PROSYS INTERNATIONAL LIMITED
- SOUTH EAST BUSINESS SYSTEMS LIMITED
- TONGUE TIED (UK) LIMITED
- More...
Activity
This company viewed 1 time in the last few years