Company number 01240111
Status Active
Incorporation Date 12 January 1976
Company Type Private Limited Company
Address 4 GRAND CINEMA BUILDINGS, POOLE ROAD, WESTBOURNE, BOURNEMOUTH, DORSET, BH4 9DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PALMROY FINANCE LIMITED are www.palmroyfinance.co.uk, and www.palmroy-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Palmroy Finance Limited is a Private Limited Company.
The company registration number is 01240111. Palmroy Finance Limited has been working since 12 January 1976.
The present status of the company is Active. The registered address of Palmroy Finance Limited is 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset Bh4 9dw. . PECK, Noel Lockhart is a Secretary of the company. HILL, Anthony Leslie is a Director of the company. Secretary HILL, Anthony Leslie has been resigned. Secretary ROSEN, Peggy Eileen has been resigned. Director ROSEN, Alfred James has been resigned. Director ROSEN, Peggy Eileen has been resigned. Director SAMUELS, Bernard Maurice has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Leslie Hill
Notified on: 20 September 2016
80 years old
Nature of control: Ownership of shares – 75% or more
PALMROY FINANCE LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
26 May 1988
Registered office changed on 26/05/88 from: 37 watford way hendon london NW4 3JH
01 Dec 1987
Accounts for a small company made up to 31 January 1987
01 Dec 1987
Return made up to 30/08/87; full list of members
04 Jun 1986
Full accounts made up to 31 January 1986
04 Jun 1986
Return made up to 30/05/86; full list of members
31 August 2010
Legal charge
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 northmere road poole t/no DT17778. Any other interests in…
21 May 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 8 northmere road poole dorset see image for full…
7 April 2010
Debenture
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…