Company NamePalmerston Court Surbiton Limited
Company StatusActive
Company Number07547227
CategoryPrivate Limited Company
Incorporation Date1 March 2011(13 years, 2 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 NameMr David John Knight
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
KT6 4AU
Director NameMr Noel Reginald Denney
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RolePractitioner Reconnective Healing
Country of ResidenceEngland
Correspondence Address124 124, Maple Road
Maple Road
Surbiton
Surrey
KT6 4AU
Secretary NameMr David John Knight
StatusCurrent
Appointed09 April 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address124 Maple Road
Surbiton
KT6 4AU
Director NameMr Miguel Herrera
Date of BirthJune 1989 (Born 34 years ago)
NationalityMexican
StatusCurrent
Appointed02 June 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address124 124, Maple Road
Maple Road
Surbiton
Surrey
KT6 4AU
Director NameMr Alan Peter Jelliss
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Palmerston Court
Oakhill Road
Surbiton
Surrey
KT6 6EF
Director NameMs Rebecca Kandasamy
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address122 Chitern Drive
Berrylands
Surbiton
Surrey
KT5 8LX
Director NameMr David John Knight
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address124 Maple Road
Surbiton
Surrey
KT6 4AU
Director NameMr Arnold Tanenbaum
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Palmerston Court
Oakhill Road
Surbiton
Surrey
KT6 6EF
Director NameMs Joan Frances Collins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Palmerston Court
Oakhill Road
Surbiton
Surrey
KT6 6EF
Director NameMrs Margaret Lilian Abrahams
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleTrain Guard
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Palmerston Court
Oakhill Road
Surbiton
Surrey
KT6 6EF
Secretary NameMrs Margaret Lilian Abrahams
StatusResigned
Appointed01 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Palmerston Court
Oakhill Road
Surbiton
Surrey
KT6 6EF
Director NameMs Hannah Louise Richardson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 May 2018)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address90 Swaby Road
London
SW18 3QZ
Director NameMrs Estelle Tanenbaum
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2018)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address2 Palmerston Court Oak Hill Road
Surbiton
Surrey
KT6 6EF

Location

Registered Address124 124, Maple Road
Maple Road
Surbiton
Surrey
KT6 4AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1David John Knight
16.67%
Ordinary
1 at £1Estelle Tanenbaum
16.67%
Ordinary
1 at £1Hannah Richardson
16.67%
Ordinary
1 at £1Joan Frances Collins
16.67%
Ordinary
1 at £1Margaret Lilian Abrahams
16.67%
Ordinary
1 at £1Rebecca Kandasamy
16.67%
Ordinary

Financials

Year2014
Net Worth£2,538
Cash£3,118
Current Liabilities£590

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 July 2022Termination of appointment of Margaret Lilian Abrahams as a director on 5 July 2022 (1 page)
4 July 2022Micro company accounts made up to 31 March 2022 (2 pages)
4 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (2 pages)
2 June 2021Appointment of Mr Miguel Herrera as a director on 2 June 2021 (2 pages)
30 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Appointment of Mr David John Knight as a secretary on 9 April 2019 (2 pages)
9 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
9 April 2019Registered office address changed from Flat 6 Palmerston Court Oakhill Road Surbiton KT6 6EF to 124 124, Maple Road Maple Road Surbiton Surrey KT6 4AU on 9 April 2019 (1 page)
9 April 2019Termination of appointment of Margaret Lilian Abrahams as a secretary on 9 April 2019 (1 page)
23 October 2018Appointment of Mr Noel Reginald Denney as a director on 22 October 2018 (2 pages)
22 October 2018Termination of appointment of Joan Frances Collins as a director on 1 October 2018 (1 page)
14 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Termination of appointment of Estelle Tanenbaum as a director on 7 June 2018 (1 page)
19 June 2018Appointment of Mr David John Knight as a director on 7 June 2018 (2 pages)
12 May 2018Termination of appointment of Hannah Louise Richardson as a director on 2 May 2018 (1 page)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
(8 pages)
29 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 6
(8 pages)
28 March 2016Director's details changed for Mrs Hannah Louise Richardson on 12 February 2016 (3 pages)
28 March 2016Director's details changed for Mrs Hannah Louise Richardson on 12 February 2016 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
(8 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
(8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 August 2014Director's details changed for Mrs Hannah Jelliss on 1 March 2014 (2 pages)
16 August 2014Appointment of Mrs Estelle Tanenbaum as a director on 1 March 2014 (2 pages)
16 August 2014Director's details changed for Mrs Hannah Jelliss on 1 March 2014 (2 pages)
16 August 2014Appointment of Mrs Estelle Tanenbaum as a director on 1 March 2014 (2 pages)
16 August 2014Appointment of Mrs Estelle Tanenbaum as a director on 1 March 2014 (2 pages)
16 August 2014Director's details changed for Mrs Hannah Jelliss on 1 March 2014 (2 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(7 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(7 pages)
1 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 6
(7 pages)
19 March 2014Appointment of Mrs Hannah Jelliss as a director (2 pages)
19 March 2014Termination of appointment of Alan Jelliss as a director (1 page)
19 March 2014Appointment of Mrs Hannah Jelliss as a director (2 pages)
19 March 2014Termination of appointment of Arnold Tanenbaum as a director (1 page)
19 March 2014Termination of appointment of Arnold Tanenbaum as a director (1 page)
19 March 2014Termination of appointment of Alan Jelliss as a director (1 page)
28 January 2014Termination of appointment of Rebecca Kandasamy as a director (1 page)
28 January 2014Director's details changed for Mr Arnold Tanenbaum on 9 December 2013 (2 pages)
28 January 2014Director's details changed for Mr Arnold Tanenbaum on 9 December 2013 (2 pages)
28 January 2014Termination of appointment of David Knight as a director (1 page)
28 January 2014Director's details changed for Mr Alan Peter Jelliss on 18 December 2013 (2 pages)
28 January 2014Termination of appointment of Rebecca Kandasamy as a director (1 page)
28 January 2014Director's details changed for Mr Arnold Tanenbaum on 9 December 2013 (2 pages)
28 January 2014Termination of appointment of David Knight as a director (1 page)
28 January 2014Director's details changed for Mr Alan Peter Jelliss on 18 December 2013 (2 pages)
7 January 2014Termination of appointment of a director (1 page)
7 January 2014Termination of appointment of a director (1 page)
7 January 2014Termination of appointment of a director (1 page)
7 January 2014Termination of appointment of a director (1 page)
6 January 2014Director's details changed for Mr Alan Peter Jelliss on 18 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Alan Peter Jelliss on 18 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Arnold Tanenbaum on 9 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Arnold Tanenbaum on 9 December 2013 (2 pages)
6 January 2014Director's details changed for Mr Arnold Tanenbaum on 9 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (10 pages)
23 November 2012Amended accounts made up to 31 March 2012 (6 pages)
23 November 2012Amended accounts made up to 31 March 2012 (6 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (10 pages)
1 March 2011Incorporation (28 pages)
1 March 2011Incorporation (28 pages)