Background WavePink WaveYellow Wave

3 PALMEIRA AVENUE RESIDENTS ASSOCIATION LIMITED (03292824)

3 PALMEIRA AVENUE RESIDENTS ASSOCIATION LIMITED (03292824) is an active UK company. incorporated on 16 December 1996. with registered office in East Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 PALMEIRA AVENUE RESIDENTS ASSOCIATION LIMITED has been registered for 29 years. Current directors include BOTWOOD, Joanna Louise, HAMMOND, Joshua Edward Hunter, MILES, Jonathan Granger.

Company Number
03292824
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
3 Palmeira Avenue, East Sussex, BN3 3GA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTWOOD, Joanna Louise, HAMMOND, Joshua Edward Hunter, MILES, Jonathan Granger
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 PALMEIRA AVENUE RESIDENTS ASSOCIATION LIMITED

3 PALMEIRA AVENUE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 16 December 1996 with the registered office located in East Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 PALMEIRA AVENUE RESIDENTS ASSOCIATION LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03292824

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

3 Palmeira Avenue Hove East Sussex, BN3 3GA,

Timeline

9 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Dec 13
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 18
Director Joined
Apr 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOTWOOD, Joanna Louise

Active
Palmeira Avenue, HoveBN3 3GA
Born October 1977
Director
Appointed 13 Feb 2017

HAMMOND, Joshua Edward Hunter

Active
Palmeira Avenue, HoveBN3 3GA
Born February 1993
Director
Appointed 07 Apr 2021

MILES, Jonathan Granger

Active
3 Pameira Avenue, HoveBN3 3GA
Born June 1976
Director
Appointed 04 Dec 2012

GOGERLY, Ashley Jonathan

Resigned
Ground Floor Flat,3 Palmeira Avenue, HoveBN3 3GA
Secretary
Appointed 01 Jul 1998
Resigned 19 Dec 2012

SHEPPARD, Alexis Neil

Resigned
Flat 1 3 Palmeira Avenue, HoveBN3 3GA
Secretary
Appointed 16 Dec 1996
Resigned 09 Jun 1998

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 16 Dec 1996
Resigned 16 Dec 1996

WOODWARD, Susan Elizabeth

Resigned
3 Palmeira Avenue, East SussexBN3 3GA
Secretary
Appointed 19 Dec 2012
Resigned 10 Feb 2017

CUNLIFFE, Heather Louise

Resigned
Flat 3 3 Palmeira Avenue, HoveBN3 3GA
Born August 1965
Director
Appointed 16 Dec 1996
Resigned 04 May 2018

EASTWOOD, Katherine Elizabeth

Resigned
Flat 2 3 Palmeira Avenue, HoveBN3 3GA
Born October 1969
Director
Appointed 16 Dec 1996
Resigned 01 Jun 1999

GOGERLY, Elizabeth Fay

Resigned
Ground Floor Flat 3 Palmeira Avenue, HoveBN3 3GA
Born November 1966
Director
Appointed 16 Dec 1996
Resigned 19 Dec 2012

HAM, Louise

Resigned
Flat 1 3 Palmeira Avenue, HoveBN3 3GA
Born June 1967
Director
Appointed 16 Dec 1996
Resigned 09 Jun 1998

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 16 Dec 1996
Resigned 16 Dec 1996

WOODWARD, Susan Elizabeth

Resigned
3 Palmeira Avenue, East SussexBN3 3GA
Born March 1961
Director
Appointed 14 Dec 2012
Resigned 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
13 November 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 November 1998
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
287Change of Registered Office
Incorporation Company
16 December 1996
NEWINCIncorporation