24 PALMEIRA SQUARE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 04139854
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address 2 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Confirmation statement made on 25 January 2017 with updates; Appointment of Miss Rachel Maria Atkinson as a director on 19 June 2016. The most likely internet sites of 24 PALMEIRA SQUARE LIMITED are www.24palmeirasquare.co.uk, and www.24-palmeira-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. 24 Palmeira Square Limited is a Private Limited Company. The company registration number is 04139854. 24 Palmeira Square Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of 24 Palmeira Square Limited is 2 Church Street Brighton East Sussex Bn1 1uj. . MAYNE, Peter Robert is a Secretary of the company. ATKINSON, Rachel Maria is a Director of the company. HUNTER, Susan Mary is a Director of the company. LEWIS, Eric Elfed is a Director of the company. LIPPIN, Roger Gary is a Director of the company. MAYNE, Peter Robert is a Director of the company. Secretary BOWMAN, Nicholas has been resigned. Secretary HUNTER, Susan Mary has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. Director BENNETT, Joanne has been resigned. Director BOWMAN, Nicholas Keith has been resigned. Director HENLEY, Michelle has been resigned. Director HENLEY, Trevor has been resigned. Director HUNTER, Susan Mary has been resigned. Director KIRKMAN-PAGE, Julian Richard has been resigned. Director MILKENS, Jacob has been resigned. Director MILKENS, Juliet Marcia has been resigned. Director TODD, Pamela Alexandra, Dr has been resigned. Director WATTS, Lisa Maria has been resigned. The company operates in "Residents property management".


24 palmeira square Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MAYNE, Peter Robert
Appointed Date: 19 June 2016

Director
ATKINSON, Rachel Maria
Appointed Date: 19 June 2016
51 years old

Director
HUNTER, Susan Mary
Appointed Date: 06 March 2012
85 years old

Director
LEWIS, Eric Elfed
Appointed Date: 26 July 2008
86 years old

Director
LIPPIN, Roger Gary
Appointed Date: 19 June 2016
61 years old

Director
MAYNE, Peter Robert
Appointed Date: 19 June 2016
70 years old

Resigned Directors

Secretary
BOWMAN, Nicholas
Resigned: 24 May 2016
Appointed Date: 24 September 2011

Secretary
HUNTER, Susan Mary
Resigned: 24 September 2011
Appointed Date: 11 January 2001

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Director
BENNETT, Joanne
Resigned: 28 November 2011
Appointed Date: 13 September 2009
48 years old

Director
BOWMAN, Nicholas Keith
Resigned: 24 May 2016
Appointed Date: 11 January 2001
64 years old

Director
HENLEY, Michelle
Resigned: 22 December 2006
Appointed Date: 11 January 2001
62 years old

Director
HENLEY, Trevor
Resigned: 22 December 2006
Appointed Date: 11 January 2001
66 years old

Director
HUNTER, Susan Mary
Resigned: 24 September 2011
Appointed Date: 11 January 2001
85 years old

Director
KIRKMAN-PAGE, Julian Richard
Resigned: 01 September 2010
Appointed Date: 11 January 2001
68 years old

Director
MILKENS, Jacob
Resigned: 01 February 2005
Appointed Date: 11 January 2001
91 years old

Director
MILKENS, Juliet Marcia
Resigned: 31 January 2005
Appointed Date: 11 January 2001
88 years old

Director
TODD, Pamela Alexandra, Dr
Resigned: 19 June 2009
Appointed Date: 10 February 2006
57 years old

Director
WATTS, Lisa Maria
Resigned: 01 September 2010
Appointed Date: 11 January 2001
58 years old

24 PALMEIRA SQUARE LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 24 June 2016
01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
01 Feb 2017
Appointment of Miss Rachel Maria Atkinson as a director on 19 June 2016
13 Jul 2016
Appointment of Mr Roger Gary Lippin as a director on 19 June 2016
21 Jun 2016
Appointment of Mr Peter Robert Mayne as a secretary on 19 June 2016
...
... and 51 more events
25 Jan 2002
Return made up to 11/01/02; full list of members
14 Apr 2001
Ad 18/03/01--------- £ si 5@1=5 £ ic 2/7
01 Mar 2001
Accounting reference date extended from 31/01/02 to 24/06/02
20 Jan 2001
Secretary resigned
11 Jan 2001
Incorporation