Palm Court Management Co. Limited SOUTH CROYDON


Palm Court Management started in year 1988 as Private Limited Company with registration number 02295014. The Palm Court Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in South Croydon at C/o The Mccay Partnership Unit 24. Postal code: CR2 0BS.

At present there are 4 directors in the the firm, namely Joseph H., George H. and Daniel M. and others. In addition one secretary - Sheila B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Palm Court Management Co. Limited Address / Contact

Office Address C/o The Mccay Partnership Unit 24
Office Address2 Capital Business Centre, 22 Carlton Road
Town South Croydon
Post code CR2 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295014
Date of Incorporation Mon, 12th Sep 1988
Industry Residents property management
End of financial Year 28th September
Company age 36 years old
Account next due date Fri, 28th Jun 2024 (42 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joseph H.

Position: Director

Appointed: 29 November 2022

George H.

Position: Director

Appointed: 29 November 2022

Daniel M.

Position: Director

Appointed: 28 March 2013

Sheila B.

Position: Secretary

Appointed: 31 October 2006

Sheila B.

Position: Director

Appointed: 31 December 1991

Keith T.

Position: Director

Appointed: 11 December 2008

Resigned: 21 November 2020

Stuart T.

Position: Director

Appointed: 11 December 2007

Resigned: 11 October 2023

Jennifer S.

Position: Secretary

Appointed: 15 February 2002

Resigned: 31 October 2006

David S.

Position: Director

Appointed: 30 August 2001

Resigned: 31 October 2006

Jennifer S.

Position: Director

Appointed: 30 August 2001

Resigned: 31 October 2006

Andrew B.

Position: Director

Appointed: 10 December 1997

Resigned: 01 November 2000

Marilyn M.

Position: Director

Appointed: 10 December 1997

Resigned: 01 April 2000

Peter M.

Position: Director

Appointed: 10 December 1997

Resigned: 01 April 2000

Phyllis C.

Position: Director

Appointed: 22 June 1994

Resigned: 23 November 2022

Terence M.

Position: Director

Appointed: 22 June 1994

Resigned: 30 December 1996

Janice M.

Position: Secretary

Appointed: 05 July 1993

Resigned: 15 February 2002

Richard A.

Position: Director

Appointed: 31 December 1991

Resigned: 04 July 1993

Christine D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 04 July 1993

Lawrence G.

Position: Director

Appointed: 31 December 1991

Resigned: 22 June 1994

Derrick M.

Position: Director

Appointed: 31 December 1991

Resigned: 15 February 2002

Linda M.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1996

Richard T.

Position: Director

Appointed: 31 December 1991

Resigned: 05 July 1994

Mary W.

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Sheila B. The abovementioned PSC has significiant influence or control over this company,.

Sheila B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-28
Balance Sheet
Cash Bank On Hand30 41834 61442 52452 77930 85936 860 
Current Assets38 08442 98946 60852 779 36 86032 280
Debtors7 6668 3754 084    
Net Assets Liabilities180180180180180180180
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-411-411-411-411-411-411-411
Average Number Employees During Period   4444
Creditors39 39344 32548 06254 30232 50238 96534 775
Number Shares Issued Fully Paid181818181818 
Par Value Share 1010101010 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9001 9272 0462 1152 2352 6963 086
Total Assets Less Current Liabilities591591591591591591591

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Wed, 28th Sep 2022
filed on: 22nd, June 2023
Free Download (5 pages)

Company search

Advertisements