PALMRANCH LIMITED
TONBRIDGE

Hellopages » Kent » Tunbridge Wells » TN11 0NL
Company number 01624104
Status Active
Incorporation Date 23 March 1982
Company Type Private Limited Company
Address LEVELSWOOD COTTAGE SOMERHILL STUD, TUDELEY, TONBRIDGE, KENT, TN11 0NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PALMRANCH LIMITED are www.palmranch.co.uk, and www.palmranch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Frant Rail Station is 5.4 miles; to Sevenoaks Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9 miles; to Crowborough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmranch Limited is a Private Limited Company. The company registration number is 01624104. Palmranch Limited has been working since 23 March 1982. The present status of the company is Active. The registered address of Palmranch Limited is Levelswood Cottage Somerhill Stud Tudeley Tonbridge Kent Tn11 0nl. The company`s financial liabilities are £5.31k. It is £-1.22k against last year. The cash in hand is £5.31k. It is £-1.22k against last year. And the total assets are £5.31k, which is £-1.22k against last year. COLYER, Mark Michael is a Director of the company. FELMINGHAM, Brian John is a Director of the company. GRIGG, William John is a Director of the company. GUNNING, Debra Ann is a Director of the company. PATEL, Keval Manubhai is a Director of the company. THOMPSON, Margaret Elizabeth is a Director of the company. Secretary GRIGG, William John has been resigned. Secretary HOARE, Henry Ronald John has been resigned. Secretary PEMBERTON, Margaret Elizabeth has been resigned. Director BIRTLES, Isabel Lynn has been resigned. Director CRAISSATI, Alex Gregory has been resigned. Director CROSSLAND, David has been resigned. Director EARLAM, Stanley has been resigned. Director HOARE, Henry Ronald John has been resigned. Director MCHATTIE, Angela Gordon has been resigned. Director MERCER, Brenda has been resigned. Director NEERVOORT-MOORE, Mary Elizabeth has been resigned. The company operates in "Residents property management".


palmranch Key Finiance

LIABILITIES £5.31k
-19%
CASH £5.31k
-19%
TOTAL ASSETS £5.31k
-19%
All Financial Figures

Current Directors

Director
COLYER, Mark Michael
Appointed Date: 23 July 1993
63 years old

Director
FELMINGHAM, Brian John
Appointed Date: 01 October 2012
86 years old

Director
GRIGG, William John
Appointed Date: 14 August 1998
81 years old

Director
GUNNING, Debra Ann
Appointed Date: 05 January 2007
67 years old

Director
PATEL, Keval Manubhai
Appointed Date: 01 August 2014
59 years old

Director

Resigned Directors

Secretary
GRIGG, William John
Resigned: 01 January 2010
Appointed Date: 02 January 2007

Secretary
HOARE, Henry Ronald John
Resigned: 02 January 2007
Appointed Date: 01 May 2006

Secretary
PEMBERTON, Margaret Elizabeth
Resigned: 01 May 2006

Director
BIRTLES, Isabel Lynn
Resigned: 30 March 2011
Appointed Date: 16 December 1999
78 years old

Director
CRAISSATI, Alex Gregory
Resigned: 28 February 1998
119 years old

Director
CROSSLAND, David
Resigned: 16 December 1998
75 years old

Director
EARLAM, Stanley
Resigned: 21 September 1993
104 years old

Director
HOARE, Henry Ronald John
Resigned: 30 September 2013
Appointed Date: 16 December 1999
89 years old

Director
MCHATTIE, Angela Gordon
Resigned: 14 August 1998
Appointed Date: 24 February 1994
70 years old

Director
MERCER, Brenda
Resigned: 22 July 1993
93 years old

Director
NEERVOORT-MOORE, Mary Elizabeth
Resigned: 01 January 2006
105 years old

PALMRANCH LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 6

23 Feb 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6

...
... and 102 more events
08 Aug 1986
Annual return made up to 16/09/85

08 Aug 1986
Annual return made up to 16/09/85

08 Aug 1986
Return made up to 20/09/84; full list of members

08 Aug 1986
Return made up to 20/09/84; full list of members

09 Jul 1982
Memorandum and Articles of Association