Background WavePink WaveYellow Wave

PALERMOS FLAT MANAGEMENT COMPANY LIMITED (01622337)

PALERMOS FLAT MANAGEMENT COMPANY LIMITED (01622337) is an active UK company. incorporated on 16 March 1982. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PALERMOS FLAT MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include CONWAY, Ben.

Company Number
01622337
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 1982
Age
44 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALERMOS FLAT MANAGEMENT COMPANY LIMITED

PALERMOS FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 1982 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALERMOS FLAT MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01622337

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 16 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 March 2025To: 27 March 2025
3 Slaters Court Princess Street Knutsford WA16 6BW England
From: 19 August 2022To: 6 March 2025
59 Union Street Dunstable Bedfordshire LU6 1EX
From: 16 March 1982To: 19 August 2022
Timeline

17 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Joined
Apr 10
Director Joined
Jun 12
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Mar 17
Director Left
Oct 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Mar 19
Director Joined
Nov 24
Owner Exit
Jan 25
Director Left
Jul 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2025

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 01 Apr 2026

ABBOTT, Penelope Ann

Resigned
67 Bower Lane, Eaton BrayLU6 1RB
Secretary
Appointed N/A
Resigned 31 May 2002

SLOYAN, Teresa

Resigned
6 Duchess Court, DunstableLU5 4NB
Secretary
Appointed 26 Apr 2002
Resigned 06 Oct 2004

WORSLEY, David Michael

Resigned
8 Duchess Court, DunstableLU5 4NB
Secretary
Appointed 06 Oct 2004
Resigned 12 Aug 2015

BEATTY, Sarah Jane

Resigned
4 Duchess Court, DunstableLU5 4NB
Born March 1972
Director
Appointed 10 Dec 1996
Resigned 20 Oct 1997

BIRD, Kevin Roy

Resigned
95 London Road, CroydonCR0 2RF
Born October 1960
Director
Appointed 21 Mar 2017
Resigned 01 Jan 2025

CHALKLEY, Paul Martin

Resigned
5 Duchess Court, DunstableLU5 4NB
Born July 1971
Director
Appointed 10 Dec 1996
Resigned 06 Oct 2004

CHAND, Shyki

Resigned
6 Duchess Court, DunstableLU5 4NB
Born March 1963
Director
Appointed 22 Apr 2002
Resigned 07 Oct 2003

GREEN, Colin

Resigned
Flat 1 Duchess Court, DunstableLU5 4NB
Born January 1951
Director
Appointed N/A
Resigned 31 May 2003

LA MONICA, Rosalba

Resigned
95 London Road, CroydonCR0 2RF
Born February 1978
Director
Appointed 14 Nov 2023
Resigned 01 Apr 2026

MCGRATH, Debbie

Resigned
59 Union Street, BedfordshireLU6 1EX
Born September 1971
Director
Appointed 12 Jul 2016
Resigned 01 Oct 2018

MILLER, Brian Victor

Resigned
1 Morland Close, DunstableLU6 3QB
Born June 1954
Director
Appointed 07 Oct 2004
Resigned 01 Jun 2012

PAYNE, Steven Ashley

Resigned
59 Union Street, BedfordshireLU6 1EX
Born April 1980
Director
Appointed 01 Jun 2012
Resigned 13 Jul 2016

WADE, Janet

Resigned
5 Duchess Court, DunstableLU5 4NB
Born November 1965
Director
Appointed 01 May 1992
Resigned 24 Mar 1994

WATTS, Susan Janet

Resigned
59 Union Street, BedfordshireLU6 1EX
Born April 1957
Director
Appointed 30 Mar 2010
Resigned 06 Mar 2019

WORSLEY, David Michael

Resigned
8 Duchess Court, DunstableLU5 4NB
Born November 1943
Director
Appointed 20 Apr 2002
Resigned 12 Aug 2015

WORSLEY, Robert Clarkson

Resigned
8 Duchess Court, DunstableLU5 4NB
Born March 1920
Director
Appointed 24 Mar 1994
Resigned 10 Dec 1996

Persons with significant control

2

0 Active
2 Ceased

Mr Kevin Roy Bird

Ceased
Princess Street, KnutsfordWA16 6BW
Born October 1960

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 28 Nov 2024

Miss Debbie Mcgrath

Ceased
59 Union Street, BedfordshireLU6 1EX
Born September 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 March 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2009
AR01AR01
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 August 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
4 May 1994
288288
Legacy
19 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
8 June 1992
288288
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
17 December 1991
225(1)225(1)
Legacy
16 December 1991
363b363b
Legacy
17 July 1991
288288
Legacy
16 July 1991
363aAnnual Return
Legacy
16 July 1991
363aAnnual Return
Legacy
5 July 1991
288288
Legacy
5 July 1991
288288
Accounts With Accounts Type Full
5 July 1991
AAAnnual Accounts
Legacy
5 July 1991
363aAnnual Return
Legacy
5 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
2 April 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
287Change of Registered Office
Legacy
11 August 1989
AC05AC05
Legacy
8 June 1988
288288
Legacy
9 May 1988
287Change of Registered Office
Legacy
24 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
6 March 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
6 November 1986
287Change of Registered Office
Legacy
30 July 1986
288288
Incorporation Company
16 March 1982
NEWINCIncorporation