PALMER HOUSE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

PALMER HOUSE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04712436

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 5 Palmer House 9, Station Road, Budleigh Salterton, Devon EX9 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon24/03/2026
Compulsory strike-off action has been discontinued
dot icon24/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Flat 5 Palmer House 9 Station Road Budleigh Salterton Devon EX9 6RH on 2025-08-20
dot icon20/08/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Geoffrey Higgens on 2025-08-20
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/02/2025
Termination of appointment of Richard Charles Dyett as a director on 2025-01-25
dot icon27/01/2025
Appointment of Mr Geoffrey Higgens as a director on 2025-01-20
dot icon27/09/2024
Registered office address changed from 20 Queen Street Exeter EX4 3SN to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-09-27
dot icon27/09/2024
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30
dot icon27/09/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon13/12/2022
Appointment of Mr Richard Charles Dyett as a director on 2022-12-08
dot icon13/12/2022
Termination of appointment of Julie Anne Weaver as a director on 2022-12-08
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Appointment of Ms Julie Anne Weaver as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Scott Peters as a director on 2019-05-20
dot icon04/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon05/04/2018
Termination of appointment of Neville Bruce Freeman as a director on 2018-04-01
dot icon05/04/2018
Termination of appointment of Lynda Anne Benson as a director on 2018-04-01
dot icon05/04/2018
Appointment of Mr Scott Peters as a director on 2018-04-01
dot icon14/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon01/02/2017
Appointment of Mrs Lynda Anne Benson as a director on 2016-04-26
dot icon11/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon14/01/2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 2016-01-01
dot icon14/01/2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 2016-01-01
dot icon07/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Philip William Muzzlewhite as a secretary
dot icon01/04/2014
Registered office address changed from 3 Palmer House 9 Station Road Budleigh Salterton Devon EX9 6RH United Kingdom on 2014-04-01
dot icon18/09/2013
Termination of appointment of Ernest Clapham as a secretary
dot icon18/09/2013
Termination of appointment of Evelyn Thomas as a director
dot icon16/09/2013
Termination of appointment of Ernest Clapham as a director
dot icon16/09/2013
Termination of appointment of Jill Clapham as a director
dot icon02/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon16/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon23/03/2011
Appointment of Mrs Jill Rosemary Clapham as a director
dot icon23/03/2011
Termination of appointment of Lynda Benson as a director
dot icon23/03/2011
Termination of appointment of Lynda Benson as a secretary
dot icon23/03/2011
Registered office address changed from Bay House 1 Marine Parade Budleigh Salterton Devon EX9 6NS on 2011-03-23
dot icon23/03/2011
Appointment of Mr Ernest Albert James Clapham as a secretary
dot icon23/03/2011
Appointment of Mr Ernest Albert James Clapham as a director
dot icon20/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/04/2010
Director's details changed for Evelyn Norman Thomas on 2010-03-26
dot icon30/04/2010
Director's details changed for Mr Neville Bruce Freeman on 2009-12-30
dot icon30/04/2010
Director's details changed for Mrs Lynda Anne Benson on 2010-03-26
dot icon28/04/2010
Appointment of Mr Neville Bruce Freeman as a director
dot icon22/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 26/03/09; full list of members
dot icon20/04/2009
Appointment terminated director kenneth freeman
dot icon16/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 26/03/08; full list of members
dot icon21/07/2007
New director appointed
dot icon22/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 26/03/07; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 26/03/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 26/03/05; full list of members
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Ad 04/03/04--------- £ si 1@1
dot icon29/04/2004
Ad 17/12/03--------- £ si 1@1
dot icon29/04/2004
Return made up to 26/03/04; full list of members
dot icon14/11/2003
New director appointed
dot icon27/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon07/08/2003
Secretary resigned
dot icon07/08/2003
Director resigned
dot icon28/07/2003
Ad 20/07/03--------- £ si 1@1=1 £ ic 2/3
dot icon28/07/2003
Registered office changed on 28/07/03 from: 18 southernhay west exeter devon EX1 1PJ
dot icon28/07/2003
New secretary appointed;new director appointed
dot icon28/07/2003
New secretary appointed;new director appointed
dot icon26/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITTON & LAING (SOUTH WEST) LLP
Corporate Secretary
01/01/2016 - 30/08/2024
273
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/08/2024 - 20/08/2025
2975
Cuthbert, Charles Kennedy
Director
26/03/2003 - 20/07/2003
3
Weaver, Julie Anne
Director
20/05/2019 - 08/12/2022
14
Dyett, Richard Charles
Director
08/12/2022 - 25/01/2025
-

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 PALMER HOUSE (MANAGEMENT) LIMITED

PALMER HOUSE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at Flat 5 Palmer House 9, Station Road, Budleigh Salterton, Devon EX9 6RH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PALMER HOUSE (MANAGEMENT) LIMITED?

toggle

PALMER HOUSE (MANAGEMENT) LIMITED is currently Active. It was registered on 26/03/2003 .

Where is PALMER HOUSE (MANAGEMENT) LIMITED located?

toggle

PALMER HOUSE (MANAGEMENT) LIMITED is registered at Flat 5 Palmer House 9, Station Road, Budleigh Salterton, Devon EX9 6RH.

What does PALMER HOUSE (MANAGEMENT) LIMITED do?

toggle

PALMER HOUSE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PALMER HOUSE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.