Background WavePink WaveYellow Wave

PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED (01101110)

PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED (01101110) is an active UK company. incorporated on 12 March 1973. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED has been registered for 53 years. Current directors include CHUTER, Jean, HAIGH, Geoffrey Thomas, Dr, SANDERSON, Roy and 1 others.

Company Number
01101110
Status
active
Type
ltd
Incorporated
12 March 1973
Age
53 years
Address
1 Lowther Gardens, Bournemouth, BH8 8NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHUTER, Jean, HAIGH, Geoffrey Thomas, Dr, SANDERSON, Roy, SUCKLING, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED

PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED is an active company incorporated on 12 March 1973 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALMA COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED was registered 53 years ago.(SIC: 98000)

Status

active

Active since 53 years ago

Company No

01101110

LTD Company

Age

53 Years

Incorporated 12 March 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Lowther Gardens Bournemouth, BH8 8NF,

Previous Addresses

Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH
From: 12 March 1973To: 15 February 2023
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
May 10
Director Left
Apr 11
Director Joined
Apr 12
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Jan 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED

Active
Lowther Gardens, BournemouthBH8 8NF
Corporate secretary
Appointed 15 Feb 2023

CHUTER, Jean

Active
Lowther Gardens, BournemouthBH8 8NF
Born August 1942
Director
Appointed 18 Feb 2020

HAIGH, Geoffrey Thomas, Dr

Active
Lowther Gardens, BournemouthBH8 8NF
Born July 1952
Director
Appointed 15 Feb 2017

SANDERSON, Roy

Active
Lowther Gardens, BournemouthBH8 8NF
Born March 1947
Director
Appointed 25 Apr 2023

SUCKLING, Peter John

Active
Lowther Gardens, BournemouthBH8 8NF
Born September 1952
Director
Appointed 25 Apr 2023

DAVIDSON, Geoffrey Hazell

Resigned
6 Palma Court, ChristchurchBH23 5UB
Secretary
Appointed N/A
Resigned 13 Apr 1992

OWENS, Stephen Trevor

Resigned
Sandbourne Chambers, BournemouthBH9 2HH
Secretary
Appointed 01 Jan 2009
Resigned 31 Jan 2023

WILDING, Gladys

Resigned
11 Palma Court, ChristchurchBH23 5UB
Secretary
Appointed 13 Apr 1992
Resigned 09 Oct 1999

WOODHOUSE, John Andrew

Resigned
Suite 9 Brearley House, HighcliffeBH23 5ET
Secretary
Appointed 09 Oct 1999
Resigned 16 Dec 2008

BROOKS, Sheila Mary

Resigned
2 Palma Court, HighcliffeBH23 5UB
Born September 1935
Director
Appointed 27 Jan 2001
Resigned 29 Jan 2019

COLLINS, Madeline Rozanne

Resigned
2 Palma Court, ChristchurchBH23 5UB
Born March 1932
Director
Appointed 09 Oct 1999
Resigned 19 Oct 2000

DAVIDSON, Geoffrey Hazell

Resigned
6 Palma Court, ChristchurchBH23 5UB
Born September 1918
Director
Appointed N/A
Resigned 13 Apr 1992

DENNIS, Raymond Francis

Resigned
2 Palma Court, ChristchurchBH23 5UB
Born November 1929
Director
Appointed 19 Nov 1994
Resigned 26 Aug 1998

EAGLES, Robert Henry

Resigned
Wharncliffe Road, HighcliffeBH23 5UB
Born July 1951
Director
Appointed 22 Feb 2008
Resigned 16 Dec 2008

EGGLETON, Stanley

Resigned
12 Palma Court, ChristchurchBH23 5UB
Born June 1921
Director
Appointed 12 Dec 1998
Resigned 09 Oct 1999

EGGLETON, Stanley

Resigned
12 Palma Court, ChristchurchBH23 5UB
Born June 1921
Director
Appointed N/A
Resigned 26 Oct 1996

HAMMILL, Lily Eileen

Resigned
6 Palma Court, ChristchurchBH23 5UB
Born January 1922
Director
Appointed 28 Nov 1992
Resigned 09 Oct 1999

HAWKINS, Rosemary Irene, Dr

Resigned
Wharncliffe Road, ChristchurchBH23 5UB
Born August 1939
Director
Appointed 19 Mar 2010
Resigned 28 Nov 2023

HUMPHREY, Raymond Charles

Resigned
7 Palma Court, ChristchurchBH23 5UB
Born April 1929
Director
Appointed 26 Oct 1996
Resigned 26 Mar 2019

LEE, Jean Mary

Resigned
9 Palma Court, ChristchurchBH23 5UB
Born August 1923
Director
Appointed 01 Feb 2002
Resigned 28 Apr 2008

LEE, Jean Mary

Resigned
9 Palma Court, ChristchurchBH23 5UB
Born August 1923
Director
Appointed 28 Nov 1992
Resigned 30 Sept 1994

LEWIN, Nicholas Harvey

Resigned
Palma Court, ChristchurchBH23 5UB
Born June 1953
Director
Appointed 17 Feb 2012
Resigned 13 Jan 2020

MARSHALL, Jean Mary

Resigned
Wharncliffe Road, HighcliffeBH23 5UB
Born November 1946
Director
Appointed 22 Feb 2008
Resigned 18 Nov 2010

PALMER, Thelma Doreen

Resigned
5 Palma Court, ChristchurchBH23 5UB
Born August 1930
Director
Appointed 09 Oct 1999
Resigned 06 Jan 2015

STOKES, Jeremy

Resigned
8 South Drive, BeaconsfieldHP9 1XB
Born January 1961
Director
Appointed 05 May 2006
Resigned 19 Mar 2010

WILDING, Gladys

Resigned
11 Palma Court, ChristchurchBH23 5UB
Born October 1928
Director
Appointed N/A
Resigned 27 Jan 2001
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
287Change of Registered Office
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
5 September 2008
287Change of Registered Office
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 November 1996
AAAnnual Accounts
Legacy
13 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 1995
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
5 December 1994
288288
Accounts With Accounts Type Dormant
28 October 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1993
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1992
AAAnnual Accounts
Legacy
2 December 1992
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Resolution
6 December 1991
RESOLUTIONSResolutions
Legacy
5 December 1991
363b363b
Legacy
5 December 1991
363(287)363(287)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
10 December 1990
288288
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
14 December 1989
287Change of Registered Office
Legacy
14 December 1989
363363
Accounts With Accounts Type Small
5 December 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
19 January 1988
288288
Legacy
19 January 1988
363363
Accounts With Accounts Type Small
6 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
18 February 1986
288288