13 PALMEIRA AVENUE LIMITED

Register to unlock more data on OkredoRegister

13 PALMEIRA AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02753603

Incorporation date

07/10/1992

Size

Micro Entity

Contacts

Registered address

Registered address

13 13 Palmeira Avenue, Suite 1, Hove, East Sussex BN3 3GACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1992)
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-25
dot icon07/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon02/10/2024
Termination of appointment of Nathan Peter Ward as a director on 2024-10-01
dot icon02/10/2024
Appointment of Ms Philippa Louise Scott as a director on 2024-10-01
dot icon17/09/2024
Micro company accounts made up to 2023-12-25
dot icon05/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-25
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-25
dot icon16/09/2022
Appointment of Mr Nathan Peter Ward as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Richard Guy Patching as a director on 2022-09-15
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon19/08/2021
Micro company accounts made up to 2020-12-25
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-25
dot icon10/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-25
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon19/10/2018
Micro company accounts made up to 2017-12-25
dot icon11/01/2018
Appointment of Anne Felicity Webster as a director on 2018-01-08
dot icon07/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-12-25
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon11/09/2016
Total exemption small company accounts made up to 2015-12-25
dot icon03/11/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-12-25
dot icon02/11/2014
Appointment of Mr Ronald Surrdige Tanner as a director on 2014-11-02
dot icon13/10/2014
Registered office address changed from 13 Palmeira Avenue Suite 1 Hove East Sussex BN3 3GA to 13 13 Palmeira Avenue Suite 1 Hove East Sussex BN3 3GA on 2014-10-13
dot icon12/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon12/10/2014
Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS to 13 Palmeira Avenue Suite 1 Hove East Sussex BN3 3GA on 2014-10-12
dot icon12/10/2014
Director's details changed for David Wilson on 2014-10-01
dot icon12/10/2014
Director's details changed for Mark Stephen Harrison on 2014-10-01
dot icon12/10/2014
Total exemption small company accounts made up to 2013-12-25
dot icon20/12/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-25
dot icon12/11/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-25
dot icon21/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-25
dot icon18/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon04/03/2010
Accounts for a dormant company made up to 2009-12-25
dot icon21/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-25
dot icon08/10/2009
Termination of appointment of Richard Foxall as a director
dot icon31/10/2008
Return made up to 07/10/08; full list of members
dot icon03/10/2008
Secretary appointed david wilson
dot icon30/09/2008
Appointment terminated secretary ijaz jabbar
dot icon30/09/2008
Appointment terminated director ijaz jabbar
dot icon06/05/2008
Accounts for a dormant company made up to 2007-12-25
dot icon20/02/2008
Return made up to 07/10/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-25
dot icon16/06/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon07/11/2006
Return made up to 07/10/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-25
dot icon07/09/2006
Registered office changed on 07/09/06 from: cornelius house 178-180 church road hove east sussex BN3 2DJ
dot icon08/11/2005
Return made up to 07/10/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-25
dot icon19/10/2004
Return made up to 07/10/04; full list of members
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-25
dot icon11/10/2004
New director appointed
dot icon19/05/2004
Director resigned
dot icon05/11/2003
Return made up to 07/10/03; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-12-25
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon21/06/2003
Director resigned
dot icon02/11/2002
Return made up to 07/10/02; full list of members
dot icon02/11/2002
Director resigned
dot icon02/11/2002
Director resigned
dot icon02/11/2002
Secretary resigned
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New secretary appointed;new director appointed
dot icon02/11/2002
Registered office changed on 02/11/02 from: 13 palmeira avenue hove east sussex BN3 3GA
dot icon02/11/2002
Accounting reference date extended from 31/10/02 to 25/12/02
dot icon02/10/2002
Return made up to 07/10/01; full list of members
dot icon02/10/2002
Accounts for a dormant company made up to 2001-10-31
dot icon31/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon30/08/2001
New secretary appointed
dot icon30/08/2001
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New director appointed
dot icon28/11/2000
Return made up to 07/10/00; full list of members
dot icon02/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon02/11/2000
New director appointed
dot icon13/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon03/10/2000
Director resigned
dot icon04/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon03/11/1999
Return made up to 07/10/99; full list of members
dot icon24/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon02/12/1998
Return made up to 07/10/98; full list of members
dot icon10/08/1998
Director resigned
dot icon28/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon28/07/1998
New director appointed
dot icon10/11/1997
Return made up to 07/10/97; full list of members
dot icon08/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon28/05/1997
New secretary appointed
dot icon14/05/1997
Secretary resigned
dot icon11/10/1996
Return made up to 07/10/96; no change of members
dot icon16/07/1996
Accounts for a dormant company made up to 1995-10-31
dot icon24/10/1995
Return made up to 07/10/95; no change of members
dot icon25/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon24/10/1994
Return made up to 07/10/94; full list of members
dot icon19/08/1994
Accounts for a dormant company made up to 1993-10-31
dot icon19/08/1994
Resolutions
dot icon04/11/1993
Return made up to 07/10/93; full list of members
dot icon02/03/1993
New director appointed
dot icon24/01/1993
New director appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
New director appointed
dot icon16/11/1992
New director appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1992
Registered office changed on 03/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/10/1992
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/10/1992 - 06/10/1992
16011
Patching, Richard Guy
Director
19/04/2004 - 14/09/2022
3
London Law Services Limited
Nominee Director
06/10/1992 - 06/10/1992
15403
Schofield, Theresa
Director
16/10/1992 - 29/11/1992
-
Hetherington, Mary Alison
Director
07/10/2001 - 19/04/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 PALMEIRA AVENUE LIMITED

13 PALMEIRA AVENUE LIMITED is an(a) Active company incorporated on 07/10/1992 with the registered office located at 13 13 Palmeira Avenue, Suite 1, Hove, East Sussex BN3 3GA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 PALMEIRA AVENUE LIMITED?

toggle

13 PALMEIRA AVENUE LIMITED is currently Active. It was registered on 07/10/1992 .

Where is 13 PALMEIRA AVENUE LIMITED located?

toggle

13 PALMEIRA AVENUE LIMITED is registered at 13 13 Palmeira Avenue, Suite 1, Hove, East Sussex BN3 3GA.

What does 13 PALMEIRA AVENUE LIMITED do?

toggle

13 PALMEIRA AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 PALMEIRA AVENUE LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-02 with no updates.