PALMSTONE ESTATES LIMITED
WEST YORKS

Hellopages » West Yorkshire » Calderdale » HX7 6AA

Company number 01978466
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS, HEBDEN BRIDGE, WEST YORKS, HX7 6AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 80,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PALMSTONE ESTATES LIMITED are www.palmstoneestates.co.uk, and www.palmstone-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Palmstone Estates Limited is a Private Limited Company. The company registration number is 01978466. Palmstone Estates Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Palmstone Estates Limited is Barclays Bank Chambers Hebden Bridge West Yorks Hx7 6aa. The company`s financial liabilities are £27.1k. It is £-13.73k against last year. And the total assets are £47.19k, which is £-19.23k against last year. BUNTING, Simon John is a Secretary of the company. BUNTING, Simon John is a Director of the company. GODFREY, Dan Frederick is a Director of the company. Secretary SALMON, Colin Albert has been resigned. Director BAMFORD, John Kirkman has been resigned. Director BUNTING, Simon John has been resigned. Director CHARLESWORTH, Timothy has been resigned. Director SALMON, Colin Albert has been resigned. Director WIXEY, Muriel Jane has been resigned. The company operates in "Development of building projects".


palmstone estates Key Finiance

LIABILITIES £27.1k
-34%
CASH n/a
TOTAL ASSETS £47.19k
-29%
All Financial Figures

Current Directors

Secretary
BUNTING, Simon John
Appointed Date: 06 September 1995

Director
BUNTING, Simon John
Appointed Date: 21 September 2000
75 years old

Director
GODFREY, Dan Frederick
Appointed Date: 30 November 1999
89 years old

Resigned Directors

Secretary
SALMON, Colin Albert
Resigned: 06 September 1995

Director
BAMFORD, John Kirkman
Resigned: 11 May 2014
95 years old

Director
BUNTING, Simon John
Resigned: 30 November 1999
75 years old

Director
CHARLESWORTH, Timothy
Resigned: 22 July 2008
71 years old

Director
SALMON, Colin Albert
Resigned: 30 November 1999
75 years old

Director
WIXEY, Muriel Jane
Resigned: 29 October 2000
82 years old

PALMSTONE ESTATES LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 80,000

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Satisfaction of charge 7 in full
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 80,000

...
... and 77 more events
23 Jan 1987
Particulars of mortgage/charge

30 Sep 1986
Gazettable document

14 Aug 1986
New director appointed

02 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Aug 1986
Registered office changed on 02/08/86 from: 112 city road london EC1V 2NE

PALMSTONE ESTATES LIMITED Charges

12 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 28 July 2015
Persons entitled: National Westminster Bank PLC
Description: The ossington beast market hill newark nottinghamshire t/n…
12 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 15 September 2014
Persons entitled: National Westminster Bank PLC
Description: 23/25 castlegate newark nottingham and/or the proceeds of…
12 May 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 15 September 2014
Persons entitled: National Westminster Bank PLC
Description: 0.49 acres of land at hallcroft industrial estate retford…
2 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 9 June 1993
Persons entitled: Yorkshire Bank PLC
Description: 0.49 acres of land fronting to hallcroftroad and aurillac…
19 October 1988
Legal charge
Delivered: 25 October 1988
Status: Satisfied on 14 October 1993
Persons entitled: Yorkshire Bank PLC
Description: 23 & 25 castlegate newark, nottingham.. Floating charge…
14 January 1987
Legal charge
Delivered: 23 January 1987
Status: Satisfied on 15 September 2014
Persons entitled: Nottingham Building Society
Description: All that the motor garage saleshops offices and flats k/a…
27 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied
Persons entitled: Yorkshire Bank PLC
Description: All that motor garage sales shops offices and flats situate…