PALACE COURT (BUXTON) LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6PU

Company number 02475979
Status Active
Incorporation Date 1 March 1990
Company Type Private Limited Company
Address BULLOCKWOODBURN, NORFOLK HOUSE, HARDWICK SQUARE NORTH, BUXTON, DERBYSHIRE, ENGLAND, SK17 6PU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 80 . The most likely internet sites of PALACE COURT (BUXTON) LIMITED are www.palacecourtbuxton.co.uk, and www.palace-court-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.8 miles; to Chinley Rail Station is 5.9 miles; to Edale Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palace Court Buxton Limited is a Private Limited Company. The company registration number is 02475979. Palace Court Buxton Limited has been working since 01 March 1990. The present status of the company is Active. The registered address of Palace Court Buxton Limited is Bullockwoodburn Norfolk House Hardwick Square North Buxton Derbyshire England Sk17 6pu. The company`s financial liabilities are £3.65k. It is £3.01k against last year. And the total assets are £3.65k, which is £3.01k against last year. HILL, Samantha Louise is a Secretary of the company. HILL, Samantha Louise is a Director of the company. HOGGARD, Timothy Peter is a Director of the company. Secretary GOODCHILD, John Edward has been resigned. Secretary HILL, Christine Anne has been resigned. Secretary HUXFORD, Anthony Reg has been resigned. Director DINARDO, Antonio has been resigned. Director HILL, Christine Anne has been resigned. Director HUXFORD, Anthony Reg has been resigned. Director IBBOTSON, Karen Lorraine has been resigned. Director MORAN, Carol Jean has been resigned. Director SCHOFIELD, Albert Howard has been resigned. Director SMITH, Ian Craig has been resigned. Director WHELPTON, Derek Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


palace court (buxton) Key Finiance

LIABILITIES £3.65k
+470%
CASH n/a
TOTAL ASSETS £3.65k
+470%
All Financial Figures

Current Directors

Secretary
HILL, Samantha Louise
Appointed Date: 03 June 2003

Director
HILL, Samantha Louise
Appointed Date: 03 June 2003
51 years old

Director
HOGGARD, Timothy Peter
Appointed Date: 02 February 2007
66 years old

Resigned Directors

Secretary
GOODCHILD, John Edward
Resigned: 04 October 1994
Appointed Date: 31 January 1992

Secretary
HILL, Christine Anne
Resigned: 03 June 2003
Appointed Date: 03 January 1995

Secretary
HUXFORD, Anthony Reg
Resigned: 31 January 1992

Director
DINARDO, Antonio
Resigned: 17 September 1999
Appointed Date: 31 January 1992
69 years old

Director
HILL, Christine Anne
Resigned: 03 June 2003
Appointed Date: 03 January 1995
63 years old

Director
HUXFORD, Anthony Reg
Resigned: 31 January 1992
86 years old

Director
IBBOTSON, Karen Lorraine
Resigned: 03 May 2003
Appointed Date: 31 January 1992
59 years old

Director
MORAN, Carol Jean
Resigned: 04 October 1994
Appointed Date: 31 January 1992
75 years old

Director
SCHOFIELD, Albert Howard
Resigned: 25 July 1992
97 years old

Director
SMITH, Ian Craig
Resigned: 19 May 2006
Appointed Date: 30 May 2003
54 years old

Director
WHELPTON, Derek Andrew
Resigned: 25 August 2006
Appointed Date: 19 May 2006
83 years old

Persons With Significant Control

Ms Samantha Louise Hill
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Timothy Peter Hoggard
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PALACE COURT (BUXTON) LIMITED Events

13 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 80

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to C/O Bullockwoodburn Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU on 20 May 2015
...
... and 74 more events
20 Apr 1990
Memorandum and Articles of Association

09 Apr 1990
Registered office changed on 09/04/90 from: 2,baches street london N1 6UB

06 Apr 1990
Company name changed townprime property management li mited\certificate issued on 09/04/90

05 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Mar 1990
Incorporation