PALM BAY COURT FREEHOLD CO LIMITED

Register to unlock more data on OkredoRegister

PALM BAY COURT FREEHOLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05993580

Incorporation date

09/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon23/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon05/11/2025
Termination of appointment of Richard Stuart Mangles as a director on 2025-11-05
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon28/03/2025
Termination of appointment of Jonathan David Pearson as a director on 2025-03-28
dot icon27/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/01/2025
Director's details changed for Mr Richard Stuart Mangles on 2025-01-02
dot icon18/11/2024
Appointment of Mr Matthew Nash as a director on 2024-11-18
dot icon12/07/2024
Registered office address changed from Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA United Kingdom to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2024-07-12
dot icon24/06/2024
Register inspection address has been changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich CT13 9FF England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon20/06/2024
Termination of appointment of Julie Freeman as a director on 2024-06-17
dot icon28/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/05/2024
Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2024-05-08
dot icon07/11/2023
Termination of appointment of Kerry Clare as a secretary on 2023-11-01
dot icon07/11/2023
Appointment of Clever Property Management Limited as a secretary on 2023-11-01
dot icon18/07/2023
Register inspection address has been changed from Juniper House 24 Petrel Way Hawkinge Folkestone CT18 7GZ England to Office 6 Innovation House Innovation Way Discovery Park Sandwich CT13 9FF
dot icon17/07/2023
Register(s) moved to registered office address Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF
dot icon28/06/2023
Appointment of Mr Jonathan David Pearson as a director on 2023-06-27
dot icon27/06/2023
Registered office address changed from Chestnut Lodge Highwood Hill London NW7 4HB to Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2023-06-27
dot icon27/06/2023
Termination of appointment of Lionel Edgar Curtis as a director on 2023-06-27
dot icon27/06/2023
Appointment of Mrs Lucie Nash as a director on 2023-06-27
dot icon27/06/2023
Appointment of Ms Kerry Clare as a secretary on 2023-06-27
dot icon25/06/2023
Appointment of Mr Richard Stuart Mangles as a director on 2023-06-25
dot icon25/06/2023
Appointment of Dr Julie Freeman as a director on 2023-06-25
dot icon25/06/2023
Termination of appointment of Susan Dickie as a secretary on 2023-06-25
dot icon25/06/2023
Termination of appointment of Susan Dickie as a director on 2023-06-25
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-40.95 % *

* during past year

Cash in Bank

£8,310.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.68K
-
0.00
14.07K
-
2022
0
8.10K
-
0.00
8.31K
-
2022
0
8.10K
-
0.00
8.31K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.10K £Descended-40.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.31K £Descended-40.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Julie Freeman
Director
25/06/2023 - 17/06/2024
6
Curtis, Lionel Edgar
Director
09/11/2006 - 27/06/2023
16
Pearson, Jonathan David
Director
27/06/2023 - 28/03/2025
3
Mangles, Richard Stuart
Director
25/06/2023 - 05/11/2025
1
Dickie, Susan
Secretary
07/01/2007 - 25/06/2023
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PALM BAY COURT FREEHOLD CO LIMITED

PALM BAY COURT FREEHOLD CO LIMITED is an(a) Active company incorporated on 09/11/2006 with the registered office located at Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PALM BAY COURT FREEHOLD CO LIMITED?

toggle

PALM BAY COURT FREEHOLD CO LIMITED is currently Active. It was registered on 09/11/2006 .

Where is PALM BAY COURT FREEHOLD CO LIMITED located?

toggle

PALM BAY COURT FREEHOLD CO LIMITED is registered at Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA.

What does PALM BAY COURT FREEHOLD CO LIMITED do?

toggle

PALM BAY COURT FREEHOLD CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PALM BAY COURT FREEHOLD CO LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-11-30.