Background WavePink WaveYellow Wave

PALMANDA PROPERTIES LIMITED (01234285)

PALMANDA PROPERTIES LIMITED (01234285) is an active UK company. incorporated on 19 November 1975. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in residents property management. PALMANDA PROPERTIES LIMITED has been registered for 50 years. Current directors include DRAX, Jeremy Ryton, FENTON, Judith Dinah, FERRERO, Matteo and 1 others.

Company Number
01234285
Status
active
Type
ltd
Incorporated
19 November 1975
Age
50 years
Address
Unity Chambers, Dorchester, DT1 1HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DRAX, Jeremy Ryton, FENTON, Judith Dinah, FERRERO, Matteo, RIDLEY, Mary Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMANDA PROPERTIES LIMITED

PALMANDA PROPERTIES LIMITED is an active company incorporated on 19 November 1975 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALMANDA PROPERTIES LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01234285

LTD Company

Age

50 Years

Incorporated 19 November 1975

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unity Chambers 34 High East Street Dorchester, DT1 1HA,

Timeline

4 key events • 1975 - 2023

Funding Officers Ownership
Company Founded
Nov 75
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DRAX, Jeremy Ryton

Active
34 High East Street, DorchesterDT1 1HA
Secretary
Appointed 30 Apr 2003

DRAX, Jeremy Ryton

Active
34 High East Street, DorchesterDT1 1HA
Born March 1960
Director
Appointed 31 Mar 2000

FENTON, Judith Dinah

Active
34 High East Street, DorchesterDT1 1HA
Born July 1937
Director
Appointed 03 Mar 2002

FERRERO, Matteo

Active
34 High East Street, DorchesterDT1 1HA
Born January 1978
Director
Appointed 26 May 2009

RIDLEY, Mary Elizabeth

Active
Unity Chambers, DorchesterDT1 1HA
Born April 1969
Director
Appointed 15 Mar 2018

HOCKING, Joseph Hugh

Resigned
16 Duporth Bay, St AustellPL26 6AF
Secretary
Appointed N/A
Resigned 12 Apr 2000

MITCHARD, Anne

Resigned
51 Saint Marks Grove, LondonSW10 9UQ
Secretary
Appointed 12 Apr 2000
Resigned 30 Apr 2003

WRIGHT, Sarah Ethel

Resigned
53 St Marks Grove, LondonSW10 9UQ
Secretary
Appointed 19 Oct 2000
Resigned 30 Apr 2003

FERRERO, Elizabeth Sabine

Resigned
39 Tregunter Road, LondonSW10 9LG
Born January 1947
Director
Appointed 12 Apr 1992
Resigned 26 May 2009

HOCKING, Joseph Hugh

Resigned
16 Duporth Bay, St AustellPL26 6AF
Born November 1938
Director
Appointed N/A
Resigned 12 Apr 2000

MITCHARD, Anne

Resigned
51 Saint Marks Grove, LondonSW10 9UQ
Born September 1967
Director
Appointed 03 Jul 1999
Resigned 30 Apr 2003

MORGAN, Richard Hugo Lyndon

Resigned
51 St Marks Grove, LondonSW10 9UQ
Born April 1963
Director
Appointed 07 May 1992
Resigned 17 Feb 1999

WRIGHT, Sarah Ethel

Resigned
53 St Marks Grove, LondonSW10 9UQ
Born April 1940
Director
Appointed N/A
Resigned 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
28 November 2006
288cChange of Particulars
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
287Change of Registered Office
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Legacy
5 December 1997
287Change of Registered Office
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Legacy
16 April 1992
288288
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
225(1)225(1)
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Incorporation Company
19 November 1975
NEWINCIncorporation