Palmdown Developments Limited COLCHESTER


Founded in 1987, Palmdown Developments, classified under reg no. 02163674 is an active company. Currently registered at Aston House CO3 3EY, Colchester the company has been in the business for thirty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

The company has 3 directors, namely John S., Harry S. and Anthony F.. Of them, Anthony F. has been with the company the longest, being appointed on 21 November 2006 and John S. has been with the company for the least time - from 22 July 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Palmdown Developments Limited Address / Contact

Office Address Aston House
Office Address2 57-59 Crouch Street
Town Colchester
Post code CO3 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02163674
Date of Incorporation Fri, 11th Sep 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

John S.

Position: Director

Appointed: 22 July 2020

Boydens Leasehold & Estate Management

Position: Corporate Secretary

Appointed: 19 July 2018

Harry S.

Position: Director

Appointed: 21 June 2017

Anthony F.

Position: Director

Appointed: 21 November 2006

John S.

Position: Director

Resigned: 15 May 2017

Kali D.

Position: Director

Appointed: 03 May 2017

Resigned: 25 May 2018

Christian B.

Position: Director

Appointed: 21 November 2006

Resigned: 15 May 2017

Christian B.

Position: Secretary

Appointed: 21 November 2006

Resigned: 15 May 2017

Alison M.

Position: Director

Appointed: 22 October 1999

Resigned: 30 November 2001

Kerrie H.

Position: Director

Appointed: 26 January 1999

Resigned: 17 May 2002

Sandra B.

Position: Secretary

Appointed: 26 September 1996

Resigned: 25 May 2006

Kevin W.

Position: Director

Appointed: 03 April 1996

Resigned: 20 May 2005

Lawrence C.

Position: Director

Appointed: 19 December 1991

Resigned: 13 June 1996

Lawrence C.

Position: Secretary

Appointed: 19 December 1991

Resigned: 03 April 1996

Susan S.

Position: Director

Appointed: 01 October 1991

Resigned: 22 May 2003

Sandra B.

Position: Director

Appointed: 01 October 1991

Resigned: 25 May 2006

Christopher P.

Position: Director

Appointed: 01 October 1991

Resigned: 26 January 1999

Claire M.

Position: Director

Appointed: 01 October 1991

Resigned: 19 December 1991

Tracey A.

Position: Director

Appointed: 01 October 1991

Resigned: 03 June 1999

Christian B.

Position: Director

Appointed: 01 October 1991

Resigned: 28 August 2002

Kristien C.

Position: Director

Appointed: 01 October 1991

Resigned: 22 October 1999

Vera D.

Position: Director

Appointed: 01 October 1991

Resigned: 27 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth88888      
Balance Sheet
Net Assets Liabilities    8888888
Net Assets Liabilities Including Pension Asset Liability88888      
Reserves/Capital
Shareholder Funds88888      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset88888888888
Number Shares Allotted 8888888888
Par Value Share 1111111111
Share Capital Allotted Called Up Paid88888      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 30th September 2023
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements