Background WavePink WaveYellow Wave

25 PALMEIRA MANSIONS (HOVE) LIMITED (03336172)

25 PALMEIRA MANSIONS (HOVE) LIMITED (03336172) is an active UK company. incorporated on 19 March 1997. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 25 PALMEIRA MANSIONS (HOVE) LIMITED has been registered for 29 years. Current directors include BAGG, Sarah, BETTS, Toni Jayne, BUXTON THOMAS, Rachel, Dr and 2 others.

Company Number
03336172
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
25 Palmeira Mansions, Hove, BN3 2FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAGG, Sarah, BETTS, Toni Jayne, BUXTON THOMAS, Rachel, Dr, DAVIDSON, Elysia, POLLOCK, Diana Mulongo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 PALMEIRA MANSIONS (HOVE) LIMITED

25 PALMEIRA MANSIONS (HOVE) LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 25 PALMEIRA MANSIONS (HOVE) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03336172

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

25 Palmeira Mansions Church Road Hove, BN3 2FA,

Timeline

16 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Apr 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BAGG, Sarah

Active
25 Palmeira Mansions, HoveBN3 2FA
Born April 1977
Director
Appointed 20 May 2010

BETTS, Toni Jayne

Active
25 Palmeira Mansions, HoveBN3 2FA
Born November 1977
Director
Appointed 31 Oct 2019

BUXTON THOMAS, Rachel, Dr

Active
Flat 2, HoveBN3 2FA
Born May 1976
Director
Appointed 03 Oct 2003

DAVIDSON, Elysia

Active
25 Palmeira Mansions, HoveBN3 2FA
Born May 1981
Director
Appointed 03 Apr 2026

POLLOCK, Diana Mulongo

Active
25 Palmeira Mansions, HoveBN3 2FA
Born October 1985
Director
Appointed 07 Jun 2025

BARTELDS, Deborah Priyani

Resigned
25apalmeira Mansions, HoveBN3 2FA
Secretary
Appointed 19 Mar 1997
Resigned 12 Nov 1998

CHART, Helen Louise

Resigned
14 Foredown Road, BrightonBN41 2FU
Secretary
Appointed 02 Oct 1998
Resigned 02 Jun 2000

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 19 Mar 1997
Resigned 19 Mar 1997

POLLOCK, John Neil, Doctor

Resigned
Flat 1 25 Palmeira Mansions, HoveBN3 2FA
Secretary
Appointed 01 Mar 2001
Resigned 05 Feb 2020

BARBER, Sacha

Resigned
Basement Flat 25 Palmeira Mansions, HoveBN3 2FA
Born July 1972
Director
Appointed 16 Nov 2001
Resigned 01 Mar 2010

BARRETT, Richard Younger

Resigned
16 Altenburg Gardens, LondonSW11 1JJ
Born October 1973
Director
Appointed 14 Feb 2003
Resigned 01 Feb 2012

BARTFIELDS, Klaas

Resigned
Basement Flat 25 Palmeira Mansions, HoveBN3 2FA
Born January 1965
Director
Appointed 19 Mar 1997
Resigned 12 Nov 1998

CHART, David Terrence

Resigned
14 Foredown Road, BrightonBN41 2FU
Born February 1959
Director
Appointed 02 Oct 1998
Resigned 02 Jun 2000

CHUDASAMA, Kirit

Resigned
Flat 4 Palmeira Mansions, HoveBN3 2FA
Born December 1970
Director
Appointed 01 Feb 2004
Resigned 30 Jun 2006

DAVIDSON, Elysia

Resigned
25 Palmeira Mansions, HoveBN3 2FA
Born May 1981
Director
Appointed 31 Jan 2023
Resigned 03 Apr 2026

FORD, Howard Jason

Resigned
S Church Road Hove, HoveBN3 2FA
Born January 1973
Director
Appointed 02 Dec 2012
Resigned 31 Oct 2019

GILFEATHER, Iain Robert

Resigned
Flat 4, 25 Palmeira Mansions, HoveBN3 2FA
Born September 1976
Director
Appointed 30 Jun 2006
Resigned 01 Aug 2014

HATTON, Richard Jeffery

Resigned
Flat 2 25 Palmeira Mansions, HoveBN3 2FA
Born November 1967
Director
Appointed 30 Jan 1998
Resigned 03 Oct 2003

KOPP, Petra Regina

Resigned
25 Palmeira Mansions, HoveBN3 2FA
Born March 1962
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2023

MENTI, Joanne

Resigned
Lower Ground Floor Flat, HoveBN3 2FA
Born February 1959
Director
Appointed 18 Mar 1999
Resigned 16 Nov 2001

MORRIS, Sarah Jayne

Resigned
Flat 4 25 Palmeira Mansions, HoveBN3 2FA
Born April 1968
Director
Appointed 19 Mar 1997
Resigned 02 Oct 1998

POLLOCK, John Neil, Doctor

Resigned
Flat 1 25 Palmeira Mansions, HoveBN3 2FA
Born May 1935
Director
Appointed 19 Mar 1997
Resigned 23 Dec 2024

POOK, Hannah

Resigned
Flat 4 25 Plameira Mansions, HoveBN3 2FA
Born August 1977
Director
Appointed 03 Jun 2000
Resigned 13 May 2003

WELLS, Camilla

Resigned
Flat 3 25 Palmeira Mansions, HoveBN3 2FA
Born November 1974
Director
Appointed 22 Feb 2002
Resigned 14 Feb 2003

WILLIAMSON, Andrew

Resigned
Flat 3 25 Palmeira Mansions, HoveBN3 2FA
Born August 1964
Director
Appointed 19 Mar 1997
Resigned 22 Feb 2002

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 19 Mar 1997
Resigned 19 Mar 1997

Persons with significant control

1

0 Active
1 Ceased

Ms Petra Regina Kopp

Ceased
25 Palmeira Mansions, HoveBN3 2FA
Born March 1962

Nature of Control

Significant influence or control
Notified 19 Mar 2017
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Director Company With Name
2 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
15 January 1999
AAMDAAMD
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 May 1998
AAAnnual Accounts
Resolution
6 May 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
287Change of Registered Office
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Incorporation Company
19 March 1997
NEWINCIncorporation