Palma Court Management Company (highcliffe) Limited BOURNEMOUTH


Founded in 1973, Palma Court Management Company (highcliffe), classified under reg no. 01101110 is an active company. Currently registered at 1 Lowther Gardens BH8 8NF, Bournemouth the company has been in the business for 51 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 4 directors, namely Peter S., Roy S. and Jean C. and others. Of them, Geoffrey H. has been with the company the longest, being appointed on 15 February 2017 and Peter S. and Roy S. have been with the company for the least time - from 25 April 2023. At present 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.

Palma Court Management Company (highcliffe) Limited Address / Contact

Office Address 1 Lowther Gardens
Town Bournemouth
Post code BH8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01101110
Date of Incorporation Mon, 12th Mar 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Peter S.

Position: Director

Appointed: 25 April 2023

Roy S.

Position: Director

Appointed: 25 April 2023

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 15 February 2023

Jean C.

Position: Director

Appointed: 18 February 2020

Geoffrey H.

Position: Director

Appointed: 15 February 2017

Nicholas L.

Position: Director

Appointed: 17 February 2012

Resigned: 13 January 2020

Rosemary H.

Position: Director

Appointed: 19 March 2010

Resigned: 28 November 2023

Stephen O.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 January 2023

Jean M.

Position: Director

Appointed: 22 February 2008

Resigned: 18 November 2010

Robert E.

Position: Director

Appointed: 22 February 2008

Resigned: 16 December 2008

Jeremy S.

Position: Director

Appointed: 05 May 2006

Resigned: 19 March 2010

Jean L.

Position: Director

Appointed: 01 February 2002

Resigned: 28 April 2008

Sheila B.

Position: Director

Appointed: 27 January 2001

Resigned: 29 January 2019

John W.

Position: Secretary

Appointed: 09 October 1999

Resigned: 16 December 2008

Madeline C.

Position: Director

Appointed: 09 October 1999

Resigned: 19 October 2000

Thelma P.

Position: Director

Appointed: 09 October 1999

Resigned: 06 January 2015

Stanley E.

Position: Director

Appointed: 12 December 1998

Resigned: 09 October 1999

Raymond H.

Position: Director

Appointed: 26 October 1996

Resigned: 26 March 2019

Raymond D.

Position: Director

Appointed: 19 November 1994

Resigned: 26 August 1998

Lily H.

Position: Director

Appointed: 28 November 1992

Resigned: 09 October 1999

Jean L.

Position: Director

Appointed: 28 November 1992

Resigned: 30 September 1994

Gladys W.

Position: Secretary

Appointed: 13 April 1992

Resigned: 09 October 1999

Geoffrey D.

Position: Director

Appointed: 24 November 1991

Resigned: 13 April 1992

Stanley E.

Position: Director

Appointed: 24 November 1991

Resigned: 26 October 1996

Gladys W.

Position: Director

Appointed: 24 November 1991

Resigned: 27 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Debtors36363636
Other Debtors36363636
Other
Number Shares Issued Fully Paid 363636
Par Value Share 111
Total Assets Less Current Liabilities36363636

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 2nd, February 2023
Free Download (8 pages)

Company search