Company NamePalm Court Management Co. Limited
Company StatusActive
Company Number02295014
CategoryPrivate Limited Company
Incorporation Date12 September 1988(35 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 NameSheila Elizabeth Bush
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence AddressFlat 14 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Secretary NameSheila Elizabeth Bush
NationalityBritish
StatusCurrent
Appointed31 October 2006(18 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleBank Manager
Correspondence AddressFlat 14 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameMr Daniel Wesley Morgan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(24 years, 6 months after company formation)
Appointment Duration11 years
RoleIoto Engineer
Country of ResidenceEngland
Correspondence AddressFlat 5 Palm Court 272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameGeorge Hutton
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Palm Court 272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameJoseph David Hughes
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCorporate Public Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Palm Court 272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameRichard Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1993)
RoleElectrical Technician
Correspondence AddressFlat 7 Palm Court
Beckenham
Kent
BR3 4BD
Director NameLawrence Richard Gold
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1994)
RoleBusiness Analyst
Correspondence AddressFlat 3 Palm Court
Beckenham
Kent
BR3 4BD
Director NameMr Derrick Ronald Mardle
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 February 2002)
RolePrinter
Correspondence AddressFlat 2 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4DA
Director NameLinda Miles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 December 1996)
RoleCivil Servant
Correspondence AddressFlat 15 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameMary Fraser Wetton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1994)
RoleSenior Secretary
Correspondence AddressFlat 4 Palm Court
Beckenham
Kent
BR3 4BD
Director NameRichard Charles Thorpe
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1994)
RoleConstruction Manager
Correspondence AddressFlat 8 Palm Court
Beckenham
Kent
BR3 4BD
Secretary NameChristine Doyle
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1993)
RoleCompany Director
Correspondence AddressFlat 7 Palm Court
Beckenham
Kent
BR3 4BD
Secretary NameJanice Margaret Mardle
NationalityBritish
StatusResigned
Appointed05 July 1993(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressFlat 2 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NamePhyllis Card
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 23 November 2022)
RoleRetired
Correspondence AddressFlat 1 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameTerence William Miles
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1996)
RoleCivil Servant
Correspondence AddressFlat 15 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameMr Peter Brian McKay
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2000)
RoleRetired
Correspondence Address15 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameMrs Marilyn Anne McKay
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2000)
RoleRetired
Correspondence Address15 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameAndrew Philip Bostridge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2000)
RolePostal Engineer
Correspondence Address16 Palm Court
Croydon Road
Beckenham
Kent
BR3 4BD
Director NameJennifer Anne Shoebridge
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2006)
RoleSecretary
Correspondence AddressFlat 16 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameDavid Shoebridge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2006)
RoleFacilities Assistant
Correspondence AddressFlat 16 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Secretary NameJennifer Anne Shoebridge
NationalityBritish
StatusResigned
Appointed15 February 2002(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2006)
RoleSecretary
Correspondence AddressFlat 16 Palm Court
272 Croydon Road
Beckenham
Kent
BR3 4BD
Director NameStuart Tormey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(19 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
Palm Court
Beckenham
Kent
BR3 4BD
Director NameKeith John Taylor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(20 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 November 2020)
RoleRetired
Correspondence AddressFlat 14 Palm Court 272 Croydon Road
Beckenham
Kent
BR3 4BD

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£180
Cash£18,353
Current Liabilities£24,515

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return31 December 2023 (3 months, 3 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 updates (6 pages)
26 October 2023Termination of appointment of Stuart Tormey as a director on 11 October 2023 (1 page)
22 June 2023Micro company accounts made up to 28 September 2022 (5 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
8 January 2023Appointment of George Hutton as a director on 29 November 2022 (2 pages)
8 January 2023Appointment of Joseph David Hughes as a director on 29 November 2022 (2 pages)
8 January 2023Termination of appointment of Phyllis Card as a director on 23 November 2022 (1 page)
21 June 2022Audited abridged accounts made up to 28 September 2021 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
22 June 2021Audited abridged accounts made up to 28 September 2020 (7 pages)
11 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
3 December 2020Termination of appointment of Keith John Taylor as a director on 21 November 2020 (1 page)
22 June 2020Audited abridged accounts made up to 28 September 2019 (6 pages)
20 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
20 January 2020Director's details changed for Stuart Tormey on 1 December 2019 (2 pages)
18 June 2019Audited abridged accounts made up to 28 September 2018 (6 pages)
3 January 2019Director's details changed for Keith John Taylor on 1 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
6 June 2018Audited abridged accounts made up to 28 September 2017 (6 pages)
8 January 2018Director's details changed for Sheila Elizabeth Bush on 30 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 June 2017Accounts for a small company made up to 28 September 2016 (5 pages)
20 June 2017Accounts for a small company made up to 28 September 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 28 September 2015 (5 pages)
29 June 2016Accounts for a small company made up to 28 September 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 180
(9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 180
(9 pages)
25 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
25 June 2015Accounts for a small company made up to 28 September 2014 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 180
(9 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 180
(9 pages)
3 July 2014Accounts for a small company made up to 28 September 2013 (5 pages)
3 July 2014Accounts for a small company made up to 28 September 2013 (5 pages)
10 June 2014Registered office address changed from C/O the Mccay Partnership Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O the Mccay Partnership Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 10 June 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 180
(9 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 180
(9 pages)
20 May 2013Accounts for a small company made up to 28 September 2012 (5 pages)
20 May 2013Accounts for a small company made up to 28 September 2012 (5 pages)
12 April 2013Appointment of Mr Daniel Wesley Morgan as a director (3 pages)
12 April 2013Appointment of Mr Daniel Wesley Morgan as a director (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 May 2012Accounts for a small company made up to 28 September 2011 (5 pages)
15 May 2012Accounts for a small company made up to 28 September 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 June 2011Accounts for a small company made up to 28 September 2010 (5 pages)
27 June 2011Accounts for a small company made up to 28 September 2010 (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 March 2010Accounts for a small company made up to 28 September 2009 (5 pages)
26 March 2010Accounts for a small company made up to 28 September 2009 (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
11 May 2009Accounts for a small company made up to 28 September 2008 (5 pages)
11 May 2009Accounts for a small company made up to 28 September 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (9 pages)
14 January 2009Return made up to 31/12/08; full list of members (9 pages)
22 December 2008Director appointed keith john taylor (2 pages)
22 December 2008Director appointed keith john taylor (2 pages)
14 May 2008Accounts for a small company made up to 28 September 2007 (5 pages)
14 May 2008Accounts for a small company made up to 28 September 2007 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (7 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
2 June 2007Accounts for a small company made up to 28 September 2006 (5 pages)
2 June 2007Accounts for a small company made up to 28 September 2006 (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007New secretary appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
2 August 2006Accounts for a small company made up to 28 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 28 September 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Accounts for a small company made up to 28 September 2004 (5 pages)
28 July 2005Accounts for a small company made up to 28 September 2004 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (12 pages)
20 January 2005Return made up to 31/12/04; full list of members (12 pages)
19 April 2004Accounts for a small company made up to 28 September 2003 (5 pages)
19 April 2004Accounts for a small company made up to 28 September 2003 (5 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Return made up to 31/12/03; full list of members (12 pages)
13 January 2004Return made up to 31/12/03; full list of members (12 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Accounts for a small company made up to 28 September 2002 (5 pages)
18 February 2003Accounts for a small company made up to 28 September 2002 (5 pages)
5 February 2003Return made up to 31/12/02; full list of members (13 pages)
5 February 2003Return made up to 31/12/02; full list of members (13 pages)
29 August 2002Accounts for a small company made up to 28 September 2001 (5 pages)
29 August 2002Accounts for a small company made up to 28 September 2001 (5 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Director resigned (1 page)
11 January 2002Return made up to 31/12/01; full list of members (13 pages)
11 January 2002Return made up to 31/12/01; full list of members (13 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
24 April 2001Accounts for a small company made up to 28 September 2000 (5 pages)
24 April 2001Accounts for a small company made up to 28 September 2000 (5 pages)
6 March 2001Return made up to 31/12/00; full list of members (14 pages)
6 March 2001Location of register of members (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Location of register of members (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Return made up to 31/12/00; full list of members (14 pages)
19 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
19 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
1 March 2000Return made up to 31/12/99; full list of members (13 pages)
1 March 2000Return made up to 31/12/99; full list of members (13 pages)
15 March 1999Accounts for a small company made up to 28 September 1998 (5 pages)
15 March 1999Accounts for a small company made up to 28 September 1998 (5 pages)
5 March 1999Return made up to 31/12/98; full list of members (11 pages)
5 March 1999Return made up to 31/12/98; full list of members (11 pages)
26 October 1998Registered office changed on 26/10/98 from: 31 great queen street london WC2B 5AA (1 page)
26 October 1998Registered office changed on 26/10/98 from: 31 great queen street london WC2B 5AA (1 page)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
7 April 1998Full accounts made up to 28 September 1997 (7 pages)
7 April 1998Full accounts made up to 28 September 1997 (7 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 31/12/97; change of members (6 pages)
5 February 1998Return made up to 31/12/97; change of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
18 June 1997Full accounts made up to 28 September 1996 (7 pages)
18 June 1997Full accounts made up to 28 September 1996 (7 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1996Full accounts made up to 28 September 1995 (6 pages)
22 November 1996Full accounts made up to 28 September 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
23 May 1995Full accounts made up to 28 September 1994 (7 pages)
23 May 1995Full accounts made up to 28 September 1994 (7 pages)