Company NamePalm Court (Palmerston Road) Property Management Company Limited
DirectorsVirginija Juknyte and Shariq Hussain Naqvi
Company StatusActive
Company Number00774276
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 September 1963(60 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameVirginija Juknyte
Date of BirthMarch 1976 (Born 48 years ago)
NationalityLithuanian
StatusCurrent
Appointed26 March 2024(60 years, 6 months after company formation)
Appointment Duration1 month
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1, 80 St Albans Rd
Watford
Herts
WD17 1DL
Director NameShariq Hussain Naqvi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(60 years, 6 months after company formation)
Appointment Duration1 month
RoleCharatered Accountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressEgale 1, 80 St Albans Rd
Watford
Herts
WD17 1DL
Director NameMr Kevin Joseph Heffernan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 20 November 2015)
RoleProperty Maintenance Managemen
Country of ResidenceUnited Kingdom
Correspondence Address15 Palm Court
Palmerston
London
N22 8QL
Director NameMs Janine Michele Ockenden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleAdministrator
Correspondence Address7 Palm Court
London
N22 4QL
Secretary NameMrs Karen Yexley
NationalityBritish
StatusResigned
Appointed02 January 1992(28 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address12 Palm Court
London
N22 4QL
Director NameAlan Edwards
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1995)
RoleTrain Driver
Correspondence Address3 Palm Court
Palmerston Road
London
N22 4QL
Director NameShirley Goorwich
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1994)
RoleSystems Manager
Correspondence Address10 Palm Court
Palmerston Road
London
N22 4QL
Secretary NameAlan Edwards
NationalityBritish
StatusResigned
Appointed01 January 1994(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1995)
RoleTrain Driver
Correspondence Address3 Palm Court
Palmerston Road
London
N22 4QL
Director NameRichard Barnes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1995)
RoleQuality Manager
Correspondence Address9 Palm Court
Palmerston Road Wood Green
London
N22 4QL
Director NameQuentin Francis Desouza
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(31 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1997)
RoleComputer Programmer
Correspondence Address16 Palm Court
Palmerston Road
London
N22 4QL
Secretary NameQuentin Francis Desouza
NationalityBritish
StatusResigned
Appointed04 September 1995(31 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1997)
RoleComputer Programmer
Correspondence Address16 Palm Court
Palmerston Road
London
N22 4QL
Director NameJoseph Edward Ellis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2000)
RoleLecturer
Correspondence Address2 Palm Court
Palmerston Road
London
N22 8QL
Director NameDerek Brian Yates
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1999)
RoleBuilder
Correspondence Address12 Palm Court
Palmerston Road
London
N22 8QL
Secretary NameDerek Brian Yates
NationalityBritish
StatusResigned
Appointed14 March 1997(33 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 1999)
RoleBuilder
Correspondence Address12 Palm Court
Palmerston Road
London
N22 8QL
Secretary NameMr Kevin Joseph Heffernan
NationalityBritish
StatusResigned
Appointed29 April 1999(35 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Palm Court
Palmerston
London
N22 8QL
Director NameShariq Naqvi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2000(36 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2004)
RoleAccountant
Correspondence Address14 Palm Court
Palmerston Road
London
N22 8QL
Secretary NameShariq Naqvi
NationalityPakistani
StatusResigned
Appointed01 May 2000(36 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2004)
RoleAccountant
Correspondence Address14 Palm Court
Palmerston Road
London
N22 8QL
Director NameDerek Brian Yates
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2004)
RoleBuilder
Correspondence Address8 Redwood Close
The Vale Southgate Nic
London
N14 6HW
Director NameQuentin Francis Desouza
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2005)
RoleContract Programmer
Correspondence Address84 Whittington Road
London
N22 8YG
Director NameJanine Michele Ockenden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(41 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 November 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address45 Russell Road
London
N13 4RS
Director NameEmma Jane Crisp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(42 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2012)
RoleDesign Manager
Correspondence AddressFlat 2
Palm Court Palmerston Road
Wood Green London
N22 8QL
Director NameMr David Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(52 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 November 2020)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence Address114 Woodside Road
London
N22 5HS
Secretary NameMr David Smith
StatusResigned
Appointed20 November 2015(52 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 November 2020)
RoleCompany Director
Correspondence Address114 Woodside Road
London
N22 5HS
Director NameMr Subhashchandra Kantilal Mehta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(57 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address72 Lullington Garth
London
N12 7BU
Director NameMs Natalie Powell
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(57 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgale 1, 80 St Albans Rd
Watford
Herts
WD17 1DL
Director NameMs Jessica Rose Jordan
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(57 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2024)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressEgale 1, 80 St Albans Rd
Watford
Herts
WD17 1DL
Director NameMr Edwin Alexander Mead
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(57 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1, 80 St Albans Rd
Watford
Herts
WD17 1DL

Location

Registered AddressEgale 1, 80 St Albans Rd
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2013
Turnover£16,205
Net Worth£12,920
Cash£13,239
Current Liabilities£4,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 August 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 August 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 December 2021Termination of appointment of Natalie Powell as a director on 7 December 2021 (1 page)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
1 March 2021Appointment of Mr Edwin Alexander Mead as a director on 22 February 2021 (2 pages)
1 March 2021Appointment of Ms Natalie Powell as a director on 22 February 2021 (2 pages)
1 March 2021Termination of appointment of Subhash Kantilal Mehta as a director on 22 February 2021 (1 page)
1 March 2021Appointment of Ms Jessica Rose Jordan as a director on 22 February 2021 (2 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Registered office address changed from 114 Woodside Road London N22 5HS to Egale 1, 80 st Albans Rd Watford Herts WD17 1DL on 4 December 2020 (1 page)
16 November 2020Termination of appointment of David Smith as a director on 16 November 2020 (1 page)
16 November 2020Termination of appointment of Janine Michele Ockenden as a director on 16 November 2020 (1 page)
16 November 2020Termination of appointment of David Smith as a secretary on 16 November 2020 (1 page)
10 November 2020Appointment of Mr Subhash Kantilal Mehta as a director on 10 November 2020 (2 pages)
22 April 2020Micro company accounts made up to 31 March 2020 (1 page)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (1 page)
3 August 2017Micro company accounts made up to 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2016Annual return made up to 2 January 2016 no member list (4 pages)
4 January 2016Annual return made up to 2 January 2016 no member list (4 pages)
4 January 2016Annual return made up to 2 January 2016 no member list (4 pages)
23 November 2015Termination of appointment of a secretary (1 page)
23 November 2015Appointment of Mr David Smith as a secretary on 20 November 2015 (2 pages)
23 November 2015Termination of appointment of a secretary (1 page)
23 November 2015Appointment of Mr David Smith as a secretary on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Kevin Joseph Heffernan as a secretary on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 15 Palm Court Palmerston Road Wood Green London N22 8QL to 114 Woodside Road London N22 5HS on 20 November 2015 (1 page)
20 November 2015Appointment of Mr David Smith as a director on 20 November 2015 (2 pages)
20 November 2015Registered office address changed from 15 Palm Court Palmerston Road Wood Green London N22 8QL to 114 Woodside Road London N22 5HS on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Joseph Heffernan as a secretary on 20 November 2015 (1 page)
20 November 2015Appointment of Mr David Smith as a director on 20 November 2015 (2 pages)
20 November 2015Termination of appointment of Kevin Joseph Heffernan as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Kevin Joseph Heffernan as a director on 20 November 2015 (1 page)
12 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
12 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 2 January 2015 no member list (4 pages)
13 January 2015Annual return made up to 2 January 2015 no member list (4 pages)
13 January 2015Annual return made up to 2 January 2015 no member list (4 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 2 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 2 January 2014 no member list (4 pages)
20 January 2014Annual return made up to 2 January 2014 no member list (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Director's details changed for Kevin Joseph Heffernan on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 2 January 2013 no member list (4 pages)
22 January 2013Annual return made up to 2 January 2013 no member list (4 pages)
22 January 2013Director's details changed for Kevin Joseph Heffernan on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 2 January 2013 no member list (4 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 2 January 2012 (7 pages)
31 January 2012Annual return made up to 2 January 2012 (7 pages)
31 January 2012Annual return made up to 2 January 2012 (7 pages)
26 January 2012Termination of appointment of Emma Crisp as a director (2 pages)
26 January 2012Termination of appointment of Emma Crisp as a director (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 2 January 2011 (8 pages)
1 February 2011Annual return made up to 2 January 2011 (8 pages)
1 February 2011Annual return made up to 2 January 2011 (8 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
30 January 2010Annual return made up to 2 January 2010 (15 pages)
30 January 2010Annual return made up to 2 January 2010 (15 pages)
30 January 2010Annual return made up to 2 January 2010 (15 pages)
9 December 2009Full accounts made up to 31 March 2009 (8 pages)
9 December 2009Full accounts made up to 31 March 2009 (8 pages)
17 February 2009Amended full accounts made up to 31 March 2008 (8 pages)
17 February 2009Amended full accounts made up to 31 March 2008 (8 pages)
7 February 2009Director and secretary's change of particulars / kevin heffernan / 10/01/2008 (1 page)
7 February 2009Director and secretary's change of particulars / kevin heffernan / 10/01/2008 (1 page)
7 February 2009Annual return made up to 02/01/09 (10 pages)
7 February 2009Annual return made up to 02/01/09 (10 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 January 2008Annual return made up to 02/01/08 (4 pages)
9 January 2008Annual return made up to 02/01/08 (4 pages)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
11 January 2007Annual return made up to 02/01/07 (4 pages)
11 January 2007Annual return made up to 02/01/07 (4 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
16 January 2006Annual return made up to 02/01/06 (4 pages)
16 January 2006Annual return made up to 02/01/06 (4 pages)
24 November 2005Full accounts made up to 31 March 2005 (7 pages)
24 November 2005Full accounts made up to 31 March 2005 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
17 January 2005Annual return made up to 02/01/05 (4 pages)
17 January 2005Annual return made up to 02/01/05 (4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
29 November 2004Full accounts made up to 31 March 2004 (7 pages)
29 November 2004Full accounts made up to 31 March 2004 (7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
14 January 2004Annual return made up to 02/01/04 (5 pages)
14 January 2004Annual return made up to 02/01/04 (5 pages)
7 March 2003Annual return made up to 02/01/03 (5 pages)
7 March 2003Annual return made up to 02/01/03 (5 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
28 January 2003Full accounts made up to 31 March 2002 (8 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 January 2002Annual return made up to 02/01/02 (3 pages)
8 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 January 2002Annual return made up to 02/01/02 (3 pages)
8 January 2001Annual return made up to 02/01/01 (3 pages)
8 January 2001Annual return made up to 02/01/01 (3 pages)
18 December 2000Full accounts made up to 31 March 2000 (7 pages)
18 December 2000Full accounts made up to 31 March 2000 (7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Annual return made up to 02/01/00 (4 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Annual return made up to 02/01/00 (4 pages)
21 February 2000New secretary appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 January 1999Annual return made up to 02/01/99
  • 363(287) ‐ Registered office changed on 18/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Annual return made up to 02/01/99
  • 363(287) ‐ Registered office changed on 18/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Full accounts made up to 31 March 1998 (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Full accounts made up to 31 March 1997 (9 pages)
25 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Secretary resigned;director resigned (1 page)
25 March 1997Secretary resigned;director resigned (1 page)
14 January 1997Annual return made up to 02/01/97 (4 pages)
14 January 1997Annual return made up to 02/01/97 (4 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
10 January 1996Annual return made up to 02/01/96 (4 pages)
10 January 1996Annual return made up to 02/01/96 (4 pages)
29 September 1995Full accounts made up to 31 March 1995 (4 pages)
29 September 1995Full accounts made up to 31 March 1995 (4 pages)
12 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
17 September 1963Incorporation (18 pages)
17 September 1963Incorporation (18 pages)