You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Palmeira Avenue Limited ESSEX


Founded in 2000, 4 Palmeira Avenue, classified under reg no. 03989427 is an active company. Currently registered at 4 Palmeira Avenue SS0 7RP, Essex the company has been in the business for 24 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Samira A., Gavin S. and Paul W.. In addition one secretary - Brian W. - is with the company. As of 29 March 2024, there were 6 ex directors - Paul H., Christopher B. and others listed below. There were no ex secretaries.

4 Palmeira Avenue Limited Address / Contact

Office Address 4 Palmeira Avenue
Office Address2 Westcliff On Sea
Town Essex
Post code SS0 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03989427
Date of Incorporation Wed, 10th May 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Samira A.

Position: Director

Appointed: 05 February 2018

Gavin S.

Position: Director

Appointed: 18 April 2017

Paul W.

Position: Director

Appointed: 10 May 2000

Brian W.

Position: Secretary

Appointed: 10 May 2000

Paul H.

Position: Director

Appointed: 01 July 2014

Resigned: 18 April 2017

Christopher B.

Position: Director

Appointed: 01 July 2014

Resigned: 05 February 2018

Michael T.

Position: Director

Appointed: 16 August 2006

Resigned: 10 December 2007

Stephanie N.

Position: Director

Appointed: 24 October 2000

Resigned: 13 January 2006

Stuart B.

Position: Director

Appointed: 10 May 2000

Resigned: 08 August 2003

David V.

Position: Nominee Director

Appointed: 10 May 2000

Resigned: 10 May 2000

Douglas A.

Position: Nominee Secretary

Appointed: 10 May 2000

Resigned: 10 May 2000

Jack H.

Position: Director

Appointed: 10 May 2000

Resigned: 24 October 2000

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats researched, there is Gavin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Samira A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin S.

Notified on 18 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Samira A.

Notified on 5 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 0701 9193 510   
Current Assets1 6052 7403 5105 7153 2803 458
Debtors535821588   
Net Assets Liabilities811811811811811811
Property Plant Equipment4 8814 8814 881   
Other
Balances Amounts Owed To Related Parties 266589   
Creditors5 6756 8108 16810 3948 4468 802
Fixed Assets4 8814 8814 8814 8814 8814 881
Net Current Assets Liabilities-4 070-4 0704 0704 0704 0704 070
Property Plant Equipment Gross Cost4 8814 8814 881   
Total Assets Less Current Liabilities811811811811811811
Average Number Employees During Period  3333
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5886091 0961 274

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company accounts made up to 30th June 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search

Advertisements