PALMERSTON COURT RESIDENTS ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5LS

Company number 02114414
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address 8 HAMILTON WAY, PALMERS GREEN, LONDON, N13 5LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-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 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 140 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PALMERSTON COURT RESIDENTS ASSOCIATION LIMITED are www.palmerstoncourtresidentsassociation.co.uk, and www.palmerston-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Palmerston Court Residents Association Limited is a Private Limited Company. The company registration number is 02114414. Palmerston Court Residents Association Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Palmerston Court Residents Association Limited is 8 Hamilton Way Palmers Green London N13 5ls. The company`s financial liabilities are £0.16k. It is £0k against last year. The cash in hand is £4.99k. It is £0.17k against last year. . CHRISTOFI, Charalambos is a Secretary of the company. BANYARD, William is a Director of the company. Secretary CHRISTOFI, Charalambos has been resigned. Secretary DEMETRIOU, Nina has been resigned. Secretary MALLERMAN, Mandi has been resigned. Secretary MARTINS, Karl Michael has been resigned. Secretary MOISI, Katerina has been resigned. Secretary SHEEKEY, Leslie William has been resigned. Director DEMETRIOU, Fastina has been resigned. Director GOODRICH, Harold Leslie has been resigned. Director KING, Gary has been resigned. Director MARTIN, Roy Thomas has been resigned. Director MOISI, Maison John has been resigned. Director SAHIN, Theresa has been resigned. Director VESTY, Paul Robert has been resigned. The company operates in "Residents property management".


palmerston court residents association Key Finiance

LIABILITIES £0.16k
CASH £4.99k
+3%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHRISTOFI, Charalambos
Appointed Date: 01 May 2000

Director
BANYARD, William
Appointed Date: 12 September 2005
43 years old

Resigned Directors

Secretary
CHRISTOFI, Charalambos
Resigned: 28 August 1999
Appointed Date: 24 August 1998

Secretary
DEMETRIOU, Nina
Resigned: 30 April 2000
Appointed Date: 28 August 1999

Secretary
MALLERMAN, Mandi
Resigned: 23 January 1998
Appointed Date: 15 December 1995

Secretary
MARTINS, Karl Michael
Resigned: 20 September 1995
Appointed Date: 01 April 1993

Secretary
MOISI, Katerina
Resigned: 30 June 1992

Secretary
SHEEKEY, Leslie William
Resigned: 24 August 1998
Appointed Date: 22 January 1998

Director
DEMETRIOU, Fastina
Resigned: 12 September 2005
Appointed Date: 01 May 2000
60 years old

Director
GOODRICH, Harold Leslie
Resigned: 03 June 1997
Appointed Date: 01 April 1993
69 years old

Director
KING, Gary
Resigned: 31 August 1999
Appointed Date: 23 June 1997
59 years old

Director
MARTIN, Roy Thomas
Resigned: 01 May 2000
Appointed Date: 01 April 1993
56 years old

Director
MOISI, Maison John
Resigned: 30 June 1992
65 years old

Director
SAHIN, Theresa
Resigned: 30 April 2000
Appointed Date: 31 August 1999
60 years old

Director
VESTY, Paul Robert
Resigned: 30 June 1996
Appointed Date: 01 April 1993
57 years old

PALMERSTON COURT RESIDENTS ASSOCIATION LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 140

11 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 140

12 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
19 Sep 1989
Registered office changed on 19/09/89 from: 7 wolsey road east molesey surrey KT8 9EL

09 Sep 1987
New director appointed

09 Sep 1987
Secretary resigned;new secretary appointed

23 Mar 1987
Incorporation
23 Mar 1987
Certificate of Incorporation