PALMANDA PROPERTIES LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 01234285
Status Active
Incorporation Date 19 November 1975
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 16 . The most likely internet sites of PALMANDA PROPERTIES LIMITED are www.palmandaproperties.co.uk, and www.palmanda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Palmanda Properties Limited is a Private Limited Company. The company registration number is 01234285. Palmanda Properties Limited has been working since 19 November 1975. The present status of the company is Active. The registered address of Palmanda Properties Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . DRAX, Jeremy Ryton is a Secretary of the company. DRAX, Jeremy Ryton is a Director of the company. FENTON, Judith Dinah is a Director of the company. FERRERO, Matteo is a Director of the company. WRIGHT, Sarah Ethel is a Director of the company. Secretary HOCKING, Joseph Hugh has been resigned. Secretary MITCHARD, Anne has been resigned. Secretary WRIGHT, Sarah Ethel has been resigned. Director FERRERO, Elizabeth Sabine has been resigned. Director HOCKING, Joseph Hugh has been resigned. Director MITCHARD, Anne has been resigned. Director MORGAN, Richard Hugo Lyndon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DRAX, Jeremy Ryton
Appointed Date: 30 April 2003

Director
DRAX, Jeremy Ryton
Appointed Date: 31 March 2000
65 years old

Director
FENTON, Judith Dinah
Appointed Date: 03 March 2002
88 years old

Director
FERRERO, Matteo
Appointed Date: 26 May 2009
47 years old

Director
WRIGHT, Sarah Ethel

85 years old

Resigned Directors

Secretary
HOCKING, Joseph Hugh
Resigned: 12 April 2000

Secretary
MITCHARD, Anne
Resigned: 30 April 2003
Appointed Date: 12 April 2000

Secretary
WRIGHT, Sarah Ethel
Resigned: 30 April 2003
Appointed Date: 19 October 2000

Director
FERRERO, Elizabeth Sabine
Resigned: 26 May 2009
Appointed Date: 12 April 1992
78 years old

Director
HOCKING, Joseph Hugh
Resigned: 12 April 2000
86 years old

Director
MITCHARD, Anne
Resigned: 30 April 2003
Appointed Date: 03 July 1999
58 years old

Director
MORGAN, Richard Hugo Lyndon
Resigned: 17 February 1999
Appointed Date: 07 May 1992
62 years old

PALMANDA PROPERTIES LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 July 2016
02 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 16

19 Oct 2015
Total exemption small company accounts made up to 31 July 2015
04 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 16

...
... and 80 more events
31 Mar 1987
Return made up to 27/09/86; full list of members

03 Sep 1986
Accounting reference date shortened from 31/03 to 31/07

14 Jun 1986
Full accounts made up to 31 July 1985

14 Jun 1986
Return made up to 27/09/85; full list of members

19 Nov 1975
Incorporation