Palace Court Residents Association Limited MORECAMBE


Founded in 1994, Palace Court Residents Association, classified under reg no. 02908871 is an active company. Currently registered at 4 Palace Court Sandylands Promenade LA3 1DN, Morecambe the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Aalok S., Denise B. and Sandra B. and others. In addition one secretary - Sandra B. - is with the company. Currently 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.

Palace Court Residents Association Limited Address / Contact

Office Address 4 Palace Court Sandylands Promenade
Office Address2 Heysham
Town Morecambe
Post code LA3 1DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908871
Date of Incorporation Wed, 16th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Sandra B.

Position: Secretary

Appointed: 09 February 2018

Aalok S.

Position: Director

Appointed: 01 February 2018

Denise B.

Position: Director

Appointed: 01 February 2018

Sandra B.

Position: Director

Appointed: 16 March 2008

Wyn C.

Position: Director

Appointed: 05 April 2007

Peter E.

Position: Director

Appointed: 19 March 1994

Wyn C.

Position: Secretary

Appointed: 05 April 2007

Resigned: 13 April 2007

Frederick E.

Position: Director

Appointed: 25 March 1996

Resigned: 01 April 2004

Richard T.

Position: Director

Appointed: 25 March 1996

Resigned: 05 April 2007

Muriel R.

Position: Secretary

Appointed: 25 March 1996

Resigned: 09 February 2018

Frederick E.

Position: Secretary

Appointed: 19 March 1994

Resigned: 25 March 1996

London Law Services Limited

Position: Nominee Director

Appointed: 16 March 1994

Resigned: 16 March 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1994

Resigned: 16 March 1994

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Peter E. This PSC has 25-50% voting rights and has 25-50% shares.

Peter E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth10713       
Balance Sheet
Current Assets2 9842 1753 1242 5302 9535 3448 22610 15011 474
Net Assets Liabilities 131 6841 1741 5903 9766 8508 764 
Cash Bank In Hand2 9842 175       
Net Assets Liabilities Including Pension Asset Liability10713       
Tangible Fixed Assets18894       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve1017       
Shareholder Funds10713       
Other
Creditors  1 4401 3561 3631 3681 3761 3861 398
Fixed Assets18894       
Net Current Assets Liabilities-81-811 6841 1741 5903 9766 8508 764 
Total Assets Less Current Liabilities107131 684      
Creditors Due Within One Year3 0652 256       
Tangible Fixed Assets Cost Or Valuation1 8801 880       
Tangible Fixed Assets Depreciation1 6921 786       
Tangible Fixed Assets Depreciation Charged In Period 94       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, April 2023
Free Download (3 pages)

Company search

Advertisements