PALMERSTON COURT (WINCHESTER) LIMITED
Overview
| Company Name | PALMERSTON COURT (WINCHESTER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01714217 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PALMERSTON COURT (WINCHESTER) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PALMERSTON COURT (WINCHESTER) LIMITED located?
| Registered Office Address | C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PALMERSTON COURT (WINCHESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PALMERSTON COURT RESIDENTS ASSOCIATION LIMITED | Jun 30, 1983 | Jun 30, 1983 |
| HARVESTREAM RESIDENTS ASSOCIATION LIMITED | Apr 12, 1983 | Apr 12, 1983 |
What are the latest accounts for PALMERSTON COURT (WINCHESTER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PALMERSTON COURT (WINCHESTER) LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for PALMERSTON COURT (WINCHESTER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on May 31, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Neil Peter Clarke as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Duncan Andrew Smith as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Helen Elizabeth Carter as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||
Confirmation statement made on May 31, 2024 with updates | 6 pages | CS01 | ||
Termination of appointment of Christopher John Fairgrieve as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||
Confirmation statement made on May 31, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 31, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Gh Property Management Services Limited on Dec 14, 2021 | 1 pages | CH04 | ||
Termination of appointment of Nicholas Raymond Bennett Glover as a director on May 27, 2022 | 1 pages | TM01 | ||
Appointment of Neil Peter Clarke as a director on May 27, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Anderson as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Alexis Johnathan Colfer as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Fairgrieve as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr Matthew Patrick Compton as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Appointment of Nicholas Raymond Bennett Glover as a director on Mar 05, 2021 | 2 pages | AP01 | ||
Termination of appointment of Liam John O'sullivan as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Cook as a director on Mar 05, 2021 | 1 pages | TM01 | ||
Registered office address changed from The Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on Feb 20, 2021 | 1 pages | AD01 | ||
Who are the officers of PALMERSTON COURT (WINCHESTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GH PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Meadow View Business Park Winchester Road SO32 1HJ Upham The Corner Lodge, Unit E Hampshire England |
| 166533840001 | ||||||||||
| CARTER, Helen Elizabeth | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 333569400001 | |||||||||
| COMPTON, Matthew Patrick | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 124468610001 | |||||||||
| SMITH, Duncan Andrew | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 334127460001 | |||||||||
| HACKWELL, Janet Ann | Secretary | 11 Palmerston Court SO23 9TS Winchester Hampshire | British | 11853330001 | ||||||||||
| PEARCE, Alison Louise | Secretary | Flat 3 Palmerston Court Barnes Close SO23 9TS Winchester Hampshire | British | 115941890001 | ||||||||||
| PITKIN, Anthony John | Secretary | 50 Bath Place SO22 5HH Winchester Hampshire | British | 124468440001 | ||||||||||
| PITKIN, Anthony John | Secretary | 8 Palmerston Court Barnes Close SO23 9TS Winchester Hampshire | British | 82418380001 | ||||||||||
| SMITH, Gillian | Secretary | 2-4 New Road SO14 0AA Southampton Pearsons Property Management England | 225727380001 | |||||||||||
| ANDERSON, Barry | Director | Barnes Close SO23 9TS Winchester Palmerston Court Hampshire England | England | English | 207274270001 | |||||||||
| BENAC, Tristan George John | Director | 7 Palmerston Court SO23 9TS Barnes Close | British | 74471500001 | ||||||||||
| CLARKE, Neil Peter | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 296564010001 | |||||||||
| CLARKE, Neil Peter | Director | Winchester Road Fair Oak SO50 7HD Eastleigh Gh Property Management Ltd England | United Kingdom | British | 170055020001 | |||||||||
| COLFER, Alexis Johnathan | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 236621600001 | |||||||||
| COMPTON, Matthew Patrick | Director | Flat4 Palmerston Court Barnes Close SO23 9TS Winchester Hampshire | England | British | 124468610001 | |||||||||
| COOK, Claire Louise | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 68471530002 | |||||||||
| FAIRGRIEVE, Christopher John | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 116815210001 | |||||||||
| GLOVER, Nicholas Raymond Bennett | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | British | 208362670001 | |||||||||
| HACKWELL, Janet Ann | Director | 11 Palmerston Court SO23 9TS Winchester Hampshire | British | 11853330001 | ||||||||||
| O'SULLIVAN, Liam John, Mr. | Director | The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road SO32 1HJ Upham C/O Gh Property Management Hampshire England | England | English | 139007970001 | |||||||||
| PEARCE, Alison Louise | Director | Flat 3 Palmerston Court Barnes Close SO23 9TS Winchester Hampshire | British | 115941890001 | ||||||||||
| PITKIN, Anthony John | Director | 8 Palmerston Court Barnes Close SO23 9TS Winchester Hampshire | British | 82418380001 | ||||||||||
| PLUMBLY, Roger Harvey | Director | 5 Palmerston Court SO23 9TS Winchester Hampshire | British | 261470001 | ||||||||||
| ROBINSON, Derek Hugh | Director | 6 Palmerston Court SO23 9TS Winchester Hampshire | British | 12713020001 | ||||||||||
| WHITE, Andrew Douglas | Director | Farm House Bighton SO24 9RD Alresford Manor Hampshire | United Kingdom | British | 13436900001 |
What are the latest statements on persons with significant control for PALMERSTON COURT (WINCHESTER) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0