11 Palmeira Avenue (hove) Limited HOVE


Founded in 1990, 11 Palmeira Avenue (hove), classified under reg no. 02502607 is an active company. Currently registered at Ellman Henderson BN3 2BE, Hove the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Frederick V., Stewart M.. Of them, Frederick V., Stewart M. have been with the company the longest, being appointed on 24 September 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

11 Palmeira Avenue (hove) Limited Address / Contact

Office Address Ellman Henderson
Office Address2 43 Church Road
Town Hove
Post code BN3 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02502607
Date of Incorporation Wed, 16th May 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Frederick V.

Position: Director

Appointed: 24 September 2016

Stewart M.

Position: Director

Appointed: 24 September 2016

Peter S.

Position: Director

Appointed: 23 August 2012

Resigned: 24 September 2016

Peter S.

Position: Secretary

Appointed: 07 November 2011

Resigned: 24 September 2016

Douglas M.

Position: Secretary

Appointed: 24 May 2002

Resigned: 07 November 2011

Douglas M.

Position: Director

Appointed: 24 May 2002

Resigned: 07 November 2011

Ellen M.

Position: Director

Appointed: 10 August 2001

Resigned: 30 April 2004

Richard T.

Position: Director

Appointed: 15 October 2000

Resigned: 05 June 2001

Ruth W.

Position: Director

Appointed: 15 October 2000

Resigned: 23 May 2002

Peter W.

Position: Secretary

Appointed: 26 July 2000

Resigned: 23 May 2002

Ian H.

Position: Director

Appointed: 01 March 2000

Resigned: 15 July 2013

Ramin M.

Position: Secretary

Appointed: 21 October 1998

Resigned: 26 July 2000

Ramin M.

Position: Director

Appointed: 09 September 1997

Resigned: 26 July 2000

Kenneth R.

Position: Director

Appointed: 09 September 1997

Resigned: 26 March 2009

Richard F.

Position: Secretary

Appointed: 23 July 1996

Resigned: 21 October 1998

Alwyn K.

Position: Secretary

Appointed: 21 December 1994

Resigned: 23 July 1996

Michael P.

Position: Secretary

Appointed: 12 September 1994

Resigned: 21 December 1994

Michael P.

Position: Director

Appointed: 12 August 1994

Resigned: 01 March 2000

Marion M.

Position: Director

Appointed: 16 May 1992

Resigned: 12 August 1994

Andrew C.

Position: Director

Appointed: 16 May 1992

Resigned: 12 August 1994

Barbara C.

Position: Director

Appointed: 16 May 1992

Resigned: 12 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100     
Balance Sheet
Current Assets100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Average Number Employees During Period  22222
Net Current Assets Liabilities100100100100100100100
Total Assets Less Current Liabilities100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (3 pages)

Company search

Advertisements