PALM TREE MANAGEMENT LTD.
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9PA

Company number 03325580
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address GROVEDELL HOUSE 15, KNIGHTSWICK ROAD, CANVEY ISLAND, ESSEX, SS8 9PA
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of PALM TREE MANAGEMENT LTD. are www.palmtreemanagement.co.uk, and www.palm-tree-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and seven months. Palm Tree Management Ltd is a Private Limited Company. The company registration number is 03325580. Palm Tree Management Ltd has been working since 28 February 1997. The present status of the company is Active. The registered address of Palm Tree Management Ltd is Grovedell House 15 Knightswick Road Canvey Island Essex Ss8 9pa. The company`s financial liabilities are £456.04k. It is £-14.33k against last year. The cash in hand is £234.22k. It is £11.43k against last year. And the total assets are £592.66k, which is £15.04k against last year. PUGH, Christopher Ivan is a Secretary of the company. PUGH, Christopher Ivan is a Director of the company. ROCK, Philip Anthony Charles is a Director of the company. Secretary KILEY, Daniel John has been resigned. Secretary THURLOW, David Lawrence has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director KILEY, Daniel John has been resigned. Director ROCK, Philip Anthony Charles has been resigned. Director THURLOW, David Lawrence has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


palm tree management Key Finiance

LIABILITIES £456.04k
-4%
CASH £234.22k
+5%
TOTAL ASSETS £592.66k
+2%
All Financial Figures

Current Directors

Secretary
PUGH, Christopher Ivan
Appointed Date: 19 April 2007

Director
PUGH, Christopher Ivan
Appointed Date: 19 April 2007
62 years old

Director
ROCK, Philip Anthony Charles
Appointed Date: 24 April 2006
74 years old

Resigned Directors

Secretary
KILEY, Daniel John
Resigned: 24 May 2006
Appointed Date: 02 March 1997

Secretary
THURLOW, David Lawrence
Resigned: 19 April 2007
Appointed Date: 24 May 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 March 1997
Appointed Date: 28 February 1997

Director
KILEY, Daniel John
Resigned: 24 May 2006
Appointed Date: 21 December 1998
77 years old

Director
ROCK, Philip Anthony Charles
Resigned: 28 July 2003
Appointed Date: 02 March 1997
74 years old

Director
THURLOW, David Lawrence
Resigned: 19 April 2007
Appointed Date: 01 March 1999
91 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 02 March 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Philip Anthony Charles Rock
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fastglobe (Mastics) Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PALM TREE MANAGEMENT LTD. Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

09 Oct 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 80 more events
10 Mar 1997
Secretary resigned
10 Mar 1997
New director appointed
10 Mar 1997
New secretary appointed
10 Mar 1997
Registered office changed on 10/03/97 from: temple house 20 holywell row london EC2A 4JB
28 Feb 1997
Incorporation

PALM TREE MANAGEMENT LTD. Charges

28 November 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Fastglobe (Mastics) Limited
Description: F/H land k/a copperfields caravan park t/no K777249 and f/h…
24 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 11 January 2007
Persons entitled: William George Adair and Rita Lilian Adair and Acornroute Limited
Description: F/H land k/a copperfields caravan park t/n K777259 and f/h…
16 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a palm tree caravan park warden road…
14 January 2005
Guarantee & debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Legal mortgage
Delivered: 27 September 2003
Status: Satisfied on 22 April 2004
Persons entitled: Hsbc Bank PLC
Description: F/H land at swanley farm warden road eastchurch sheerness…
28 October 1999
Legal mortgage
Delivered: 2 November 1999
Status: Satisfied on 12 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H plot 46 copperfield caravan park warden road eastchurch…
14 September 1999
Legal mortgage
Delivered: 18 September 1999
Status: Satisfied on 17 March 2005
Persons entitled: Midland Bank PLC
Description: Plot 52 copperfield caravan park warden road eastchurch…
21 May 1999
Legal mortgage
Delivered: 24 May 1999
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Plot 48 copperfield caravan park fourth avenue eastchurch…
9 November 1998
Legal mortgage
Delivered: 18 November 1998
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Brrokside caravan park fourth avenue eastchurch isle of…
9 November 1998
Legal mortgage
Delivered: 12 November 1998
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: F/H white house farm swanley hill warden road eastchurch…
9 November 1998
Debenture
Delivered: 11 November 1998
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Fletchers caravan park warden road eastchurch isle of…
9 November 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Willow tree holiday park oak lane minster on sea isle of…
9 November 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 12 February 2005
Persons entitled: Midland Bank PLC
Description: Copperfield fourth avenue eastchurch isle of sheppey kent…
9 November 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 16 October 2003
Persons entitled: Midland Bank PLC
Description: Shurland caravan park warden road eastchurch isle of…