Palgrave Estate Limited CROYDON


Palgrave Estate started in year 1981 as Private Limited Company with registration number 01592361. The Palgrave Estate company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 10 directors, namely Jai H., Laurie H. and Stephen B. and others. Of them, Andrew D. has been with the company the longest, being appointed on 19 October 2005 and Jai H. has been with the company for the least time - from 6 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard M. who worked with the the firm until 4 February 2005.

Palgrave Estate Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01592361
Date of Incorporation Tue, 20th Oct 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Jai H.

Position: Director

Appointed: 06 September 2023

Laurie H.

Position: Director

Appointed: 10 October 2020

Stephen B.

Position: Director

Appointed: 05 September 2018

Paul C.

Position: Director

Appointed: 08 March 2018

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Nigel S.

Position: Director

Appointed: 13 April 2016

Lawrence M.

Position: Director

Appointed: 13 April 2016

Christine R.

Position: Director

Appointed: 13 April 2016

Jeanne H.

Position: Director

Appointed: 09 September 2015

Susan M.

Position: Director

Appointed: 17 April 2012

Andrew D.

Position: Director

Appointed: 19 October 2005

Roy G.

Position: Director

Appointed: 09 November 2017

Resigned: 16 March 2019

Samuel B.

Position: Director

Appointed: 12 May 2017

Resigned: 12 October 2020

Laura B.

Position: Director

Appointed: 21 July 2014

Resigned: 09 November 2015

Melanie W.

Position: Director

Appointed: 13 November 2008

Resigned: 24 April 2015

Graham P.

Position: Director

Appointed: 22 October 2008

Resigned: 16 June 2014

Patricia P.

Position: Director

Appointed: 10 January 2008

Resigned: 10 July 2008

Goodacre Property Services Limited

Position: Corporate Secretary

Appointed: 17 December 2004

Resigned: 01 February 2017

Marcus H.

Position: Director

Appointed: 25 September 2003

Resigned: 03 October 2015

Jason P.

Position: Director

Appointed: 12 July 2002

Resigned: 05 May 2007

Jean B.

Position: Director

Appointed: 11 July 2002

Resigned: 09 March 2009

Julie N.

Position: Director

Appointed: 14 July 1998

Resigned: 07 August 2020

Roy G.

Position: Director

Appointed: 04 February 1998

Resigned: 14 October 2008

Cyril S.

Position: Director

Appointed: 09 July 1996

Resigned: 30 September 2004

Victor H.

Position: Director

Appointed: 05 July 1994

Resigned: 28 February 2003

Marion B.

Position: Director

Appointed: 06 July 1993

Resigned: 20 May 2002

Sarah W.

Position: Director

Appointed: 07 July 1992

Resigned: 18 July 1995

Richard M.

Position: Secretary

Appointed: 15 January 1992

Resigned: 04 February 2005

Percy N.

Position: Director

Appointed: 15 January 1992

Resigned: 18 December 2001

Donald S.

Position: Director

Appointed: 15 January 1992

Resigned: 22 April 1997

Wendy S.

Position: Director

Appointed: 15 January 1992

Resigned: 10 September 2003

Robin C.

Position: Director

Appointed: 15 January 1992

Resigned: 11 May 1992

Rita C.

Position: Director

Appointed: 15 January 1992

Resigned: 14 January 1995

Patricia B.

Position: Director

Appointed: 15 January 1992

Resigned: 16 December 2009

Ian M.

Position: Director

Appointed: 15 January 1992

Resigned: 08 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets4 1825 1826 0236 6097 1357 603
Other
Creditors2 7303 8115 1135 6996 2256 693
Fixed Assets40 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities1 4521 371910910910910
Total Assets Less Current Liabilities41 45241 37140 91040 91040 91040 910

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements