Palermo Flat Management Company Limited PINNER


Palermo Flat Management Company started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01590526. The Palermo Flat Management Company company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Pinner at Woodbury. Postal code: HA5 5QF.

At the moment there are 2 directors in the the firm, namely Susan S. and Pradeep S.. In addition one secretary - Stefan C. - is with the company. At the moment 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.

Palermo Flat Management Company Limited Address / Contact

Office Address Woodbury
Office Address2 64 Grange Gardens
Town Pinner
Post code HA5 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01590526
Date of Incorporation Fri, 9th Oct 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Stefan C.

Position: Secretary

Appointed: 15 March 2010

Susan S.

Position: Director

Appointed: 15 April 2008

Pradeep S.

Position: Director

Appointed: 26 July 2007

Stefan C.

Position: Director

Appointed: 01 July 2018

Resigned: 13 November 2023

Muhammad N.

Position: Director

Appointed: 26 October 2015

Resigned: 15 February 2017

Christian X.

Position: Director

Appointed: 12 October 2015

Resigned: 15 January 2019

Suzie S.

Position: Director

Appointed: 02 November 2009

Resigned: 20 February 2013

David H.

Position: Director

Appointed: 12 September 2009

Resigned: 29 April 2016

Paresh N.

Position: Director

Appointed: 30 September 2008

Resigned: 02 May 2009

Suzie P.

Position: Director

Appointed: 18 May 2008

Resigned: 31 August 2008

Dhiraj K.

Position: Director

Appointed: 01 April 2008

Resigned: 31 May 2008

Mohamed K.

Position: Director

Appointed: 28 June 2006

Resigned: 01 March 2008

David H.

Position: Director

Appointed: 28 June 2006

Resigned: 03 March 2008

Dhiraj K.

Position: Secretary

Appointed: 08 March 2006

Resigned: 10 June 2008

Rita S.

Position: Director

Appointed: 30 January 2006

Resigned: 18 July 2007

Ricky C.

Position: Secretary

Appointed: 06 December 2005

Resigned: 08 March 2006

Johnson Cooper Limited

Position: Corporate Director

Appointed: 06 December 2005

Resigned: 30 January 2006

R M C (corporate) Directors Limited

Position: Director

Appointed: 25 February 2005

Resigned: 06 December 2005

Rmc (corporate) Secretaries Limited

Position: Secretary

Appointed: 16 February 2005

Resigned: 28 November 2005

Equity Directors Limited

Position: Director

Appointed: 02 July 2003

Resigned: 25 February 2005

Equity Co Secretaries Limited

Position: Secretary

Appointed: 01 January 2001

Resigned: 18 February 2005

Natalie B.

Position: Director

Appointed: 11 March 1999

Resigned: 13 January 2003

Wendy L.

Position: Secretary

Appointed: 11 March 1999

Resigned: 01 January 2001

Wendy L.

Position: Director

Appointed: 27 January 1995

Resigned: 01 January 2001

Dilnaz G.

Position: Director

Appointed: 07 September 1994

Resigned: 09 June 2003

Dilnaz G.

Position: Secretary

Appointed: 04 January 1994

Resigned: 09 June 2003

Joan S.

Position: Director

Appointed: 30 November 1992

Resigned: 27 January 1995

Malcolm S.

Position: Secretary

Appointed: 28 January 1991

Resigned: 27 January 1995

Adele B.

Position: Director

Appointed: 28 January 1991

Resigned: 10 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth10 32718 735  
Balance Sheet
Current Assets24 82141 61335 93935 081
Net Assets Liabilities 18 73520 10718 883
Net Assets Liabilities Including Pension Asset Liability10 32718 735  
Reserves/Capital
Shareholder Funds10 32718 735  
Other
Creditors 22 87815 83216 198
Net Current Assets Liabilities21 65336 38720 10718 883
Total Assets Less Current Liabilities21 65336 38720 10718 883
Accruals Deferred Income11 32617 652  
Creditors Due Within One Year3 1685 226  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, June 2021
Free Download (6 pages)

Company search

Advertisements