Palmstand Limited LONDON


Founded in 1980, Palmstand, classified under reg no. 01527709 is an active company. Currently registered at 120 High Street SE20 7EZ, London the company has been in the business for 44 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Luke S., Simone H. and Stephanie F. and others. Of them, Henry D. has been with the company the longest, being appointed on 20 January 2011 and Luke S. and Simone H. have been with the company for the least time - from 12 October 2023. At the moment 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.

Palmstand Limited Address / Contact

Office Address 120 High Street
Office Address2 Penge
Town London
Post code SE20 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527709
Date of Incorporation Wed, 12th Nov 1980
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Luke S.

Position: Director

Appointed: 12 October 2023

Simone H.

Position: Director

Appointed: 12 October 2023

Stephanie F.

Position: Director

Appointed: 02 December 2021

Baxter Lambert Ltd

Position: Corporate Secretary

Appointed: 29 January 2021

Henry D.

Position: Director

Appointed: 20 January 2011

Emma M.

Position: Director

Appointed: 04 November 2020

Resigned: 10 January 2022

Gareth F.

Position: Director

Appointed: 05 November 2018

Resigned: 02 December 2021

Oliver F.

Position: Director

Appointed: 05 November 2018

Resigned: 01 February 2021

Mohit M.

Position: Director

Appointed: 20 January 2011

Resigned: 12 October 2023

Nick T.

Position: Director

Appointed: 23 October 2008

Resigned: 20 January 2011

Philip H.

Position: Director

Appointed: 23 October 2008

Resigned: 17 October 2014

David L.

Position: Secretary

Appointed: 11 November 2004

Resigned: 29 January 2021

Eileen S.

Position: Director

Appointed: 22 July 2004

Resigned: 23 October 2008

Sarah L.

Position: Director

Appointed: 25 September 2003

Resigned: 24 September 2004

Simon D.

Position: Secretary

Appointed: 25 September 2003

Resigned: 11 November 2004

Eileen S.

Position: Director

Appointed: 29 January 1998

Resigned: 30 October 2002

Glendora M.

Position: Director

Appointed: 29 January 1998

Resigned: 20 November 2014

Francis O.

Position: Director

Appointed: 18 September 1996

Resigned: 20 October 2005

Susan M.

Position: Director

Appointed: 04 August 1994

Resigned: 29 January 1998

Ian W.

Position: Director

Appointed: 04 August 1994

Resigned: 24 August 1996

Isabel H.

Position: Director

Appointed: 18 October 1993

Resigned: 04 August 1994

Marion E.

Position: Director

Appointed: 18 October 1993

Resigned: 04 August 1994

Flavella F.

Position: Director

Appointed: 17 August 1992

Resigned: 18 October 1993

John L.

Position: Director

Appointed: 17 August 1992

Resigned: 25 November 1999

Marion E.

Position: Director

Appointed: 31 July 1991

Resigned: 17 August 1992

Elaine W.

Position: Director

Appointed: 31 July 1991

Resigned: 17 August 1992

Bevill W.

Position: Director

Appointed: 31 July 1991

Resigned: 17 August 1992

Francis O.

Position: Secretary

Appointed: 31 July 1991

Resigned: 25 September 2003

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2023-03-31
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements