4 PALMEIRA AVENUE LIMITED

Register to unlock more data on OkredoRegister

4 PALMEIRA AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989427

Incorporation date

10/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4 Palmeira Avenue, Westcliff On Sea, Essex SS0 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/05/2024
Register inspection address has been changed from 523 Homecove House Holland Road Westcliff-on-Sea Essex SS0 7TF to 108 Homecove House 35 Holland Road Westcliff-on-Sea SS0 7TE
dot icon22/05/2024
Secretary's details changed for Brian John Whitcomb on 2024-04-09
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-05-10 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon29/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon23/09/2018
Notification of Samira Ashraf as a person with significant control on 2018-02-05
dot icon23/09/2018
Appointment of Ms Samira Ashraf as a director on 2018-02-05
dot icon26/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon26/05/2018
Cessation of Christopher Paul Bangs as a person with significant control on 2018-02-05
dot icon26/05/2018
Termination of appointment of Christopher Paul Bangs as a director on 2018-02-05
dot icon16/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Notification of Paul John James Whitcomb as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Gavin James Shaw as a person with significant control on 2017-04-18
dot icon20/07/2017
Notification of Christopher Paul Bangs as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/06/2017
Appointment of Mr Gavin James Shaw as a director on 2017-04-18
dot icon27/06/2017
Termination of appointment of Paul James Hodges as a director on 2017-04-18
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon29/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon06/07/2015
Director's details changed for Mr Paul John James Whitcomb on 2014-09-01
dot icon15/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon17/09/2014
Appointment of Paul James Hodges as a director on 2014-07-01
dot icon17/09/2014
Appointment of Christopher Paul Bangs as a director on 2014-07-01
dot icon30/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/01/2014
Total exemption full accounts made up to 2012-06-30
dot icon10/01/2014
Total exemption full accounts made up to 2011-06-30
dot icon10/01/2014
Total exemption full accounts made up to 2010-06-30
dot icon10/01/2014
Total exemption full accounts made up to 2009-06-30
dot icon10/01/2014
Total exemption full accounts made up to 2008-06-30
dot icon10/01/2014
Total exemption full accounts made up to 2007-06-30
dot icon10/01/2014
Annual return made up to 2013-05-10 with full list of shareholders
dot icon10/01/2014
Register inspection address has been changed from 29 Seaforth Road Westcliff-on-Sea Essex SS0 7SN
dot icon10/01/2014
Secretary's details changed for Brian John Whitcomb on 2013-04-18
dot icon10/01/2014
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2011-05-10 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/01/2014
Register(s) moved to registered inspection location
dot icon10/01/2014
Register inspection address has been changed
dot icon10/01/2014
Annual return made up to 2009-05-10 with full list of shareholders
dot icon10/01/2014
Annual return made up to 2008-05-10 with full list of shareholders
dot icon10/01/2014
Termination of appointment of Michael Talbot as a director
dot icon10/01/2014
Restoration by order of the court
dot icon14/04/2009
Final Gazette dissolved via compulsory strike-off
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon05/09/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/07/2007
Return made up to 10/05/07; full list of members
dot icon27/07/2007
Return made up to 10/05/06; full list of members
dot icon08/11/2006
New director appointed
dot icon23/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon14/03/2006
Director resigned
dot icon17/11/2005
Return made up to 10/05/05; full list of members
dot icon25/02/2005
Return made up to 10/05/04; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon11/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/07/2003
Return made up to 10/05/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 10/05/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/06/2001
Return made up to 10/05/01; full list of members
dot icon31/05/2001
New director appointed
dot icon01/03/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon30/05/2000
New director appointed
dot icon12/05/2000
Ad 10/05/00--------- £ si 2@1=2 £ ic 1/3
dot icon12/05/2000
Registered office changed on 12/05/00 from: 42-46 high street, esher, surrey KT10 9QY
dot icon12/05/2000
Director resigned
dot icon12/05/2000
Secretary resigned
dot icon12/05/2000
New secretary appointed
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon10/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
811.00
-
0.00
-
-
2022
3
811.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Samira Ashraf
Director
05/02/2018 - Present
2
Bangs, Christopher Paul
Director
30/06/2014 - 04/02/2018
5
Whitcomb, Paul John James
Director
10/05/2000 - Present
3
Mr Gavin James Shaw
Director
18/04/2017 - Present
-
Venus, David Anthony
Nominee Director
09/05/2000 - 09/05/2000
315

Persons with Significant Control

4
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 4 PALMEIRA AVENUE LIMITED

4 PALMEIRA AVENUE LIMITED is an(a) Active company incorporated on 10/05/2000 with the registered office located at 4 Palmeira Avenue, Westcliff On Sea, Essex SS0 7RP. There are currently 4 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 4 PALMEIRA AVENUE LIMITED?

toggle

4 PALMEIRA AVENUE LIMITED is currently Active. It was registered on 10/05/2000 .

Where is 4 PALMEIRA AVENUE LIMITED located?

toggle

4 PALMEIRA AVENUE LIMITED is registered at 4 Palmeira Avenue, Westcliff On Sea, Essex SS0 7RP.

What does 4 PALMEIRA AVENUE LIMITED do?

toggle

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

What is the latest filing for 4 PALMEIRA AVENUE LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-06-30.