PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD
LANCASHIRE PALMETTO VIEW MANAGEMENT CO LTD

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 04358949
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 January 2017 with updates; Current accounting period extended from 31 January 2016 to 30 June 2016. The most likely internet sites of PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD are www.palmettoviewpropertymanagementco.co.uk, and www.palmetto-view-property-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Palmetto View Property Management Co Ltd is a Private Limited Company. The company registration number is 04358949. Palmetto View Property Management Co Ltd has been working since 23 January 2002. The present status of the company is Active. The registered address of Palmetto View Property Management Co Ltd is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £4.24k, which is £-14.67k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. MAGUIRE, Sarah Jane is a Director of the company. ROSS, Anna is a Director of the company. Secretary HAYWARD, Teresa Marilyn has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BROWN, Kenneth Allan has been resigned. Director HAYTHORNTHWAITE, James Alan has been resigned. Director HAYTHORNTHWAITE, Patricia has been resigned. Director LEE, David Arthur has been resigned. Director O'NEILL, Alan Edward has been resigned. Director RILEY, William has been resigned. Director SMITH, Dorothy Brenda has been resigned. Director TURNER, Martin Wing has been resigned. Director WHITWOOD, Alan has been resigned. Director WILKINSON, Maurice Clifford has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


palmetto view property management co. Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £4.24k
-78%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 25 September 2002

Director
MAGUIRE, Sarah Jane
Appointed Date: 16 January 2015
52 years old

Director
ROSS, Anna
Appointed Date: 16 January 2015
74 years old

Resigned Directors

Secretary
HAYWARD, Teresa Marilyn
Resigned: 22 May 2002
Appointed Date: 08 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 January 2002
Appointed Date: 23 January 2002

Director
BROWN, Kenneth Allan
Resigned: 06 May 2014
Appointed Date: 14 December 2011
97 years old

Director
HAYTHORNTHWAITE, James Alan
Resigned: 04 April 2011
Appointed Date: 25 February 2004
95 years old

Director
HAYTHORNTHWAITE, Patricia
Resigned: 10 December 2013
Appointed Date: 14 December 2011
90 years old

Director
LEE, David Arthur
Resigned: 19 May 2010
Appointed Date: 25 February 2004
91 years old

Director
O'NEILL, Alan Edward
Resigned: 12 October 2011
Appointed Date: 18 November 2004
89 years old

Director
RILEY, William
Resigned: 25 February 2004
Appointed Date: 08 February 2002
83 years old

Director
SMITH, Dorothy Brenda
Resigned: 16 February 2015
Appointed Date: 14 December 2011
91 years old

Director
TURNER, Martin Wing
Resigned: 22 May 2002
Appointed Date: 08 February 2002
72 years old

Director
WHITWOOD, Alan
Resigned: 11 August 2014
Appointed Date: 09 January 2012
76 years old

Director
WILKINSON, Maurice Clifford
Resigned: 12 October 2011
Appointed Date: 01 July 2010
90 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 January 2002
Appointed Date: 23 January 2002

PALMETTO VIEW PROPERTY MANAGEMENT CO. LTD Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
24 Mar 2016
Current accounting period extended from 31 January 2016 to 30 June 2016
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 21

29 Jan 2016
Termination of appointment of Dorothy Brenda Smith as a director on 16 February 2015
...
... and 56 more events
14 Feb 2002
New director appointed
14 Feb 2002
Registered office changed on 14/02/02 from: 52 penny lane mossley hill merseyside L18 1DG
28 Jan 2002
Secretary resigned
28 Jan 2002
Director resigned
23 Jan 2002
Incorporation