Background WavePink WaveYellow Wave

20 PALMEIRA SQUARE MANAGEMENT LTD. (03620499)

20 PALMEIRA SQUARE MANAGEMENT LTD. (03620499) is an active UK company. incorporated on 24 August 1998. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 PALMEIRA SQUARE MANAGEMENT LTD. has been registered for 27 years. Current directors include ALDERTON, Nigel, JONES, Lisa Alexis, NEWIS, Scott Andre and 2 others.

Company Number
03620499
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 1998
Age
27 years
Address
26 Turner Place, Hove, BN3 5GF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDERTON, Nigel, JONES, Lisa Alexis, NEWIS, Scott Andre, PUTNAM, Nicholas James, WILLIAMS, Simon James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 PALMEIRA SQUARE MANAGEMENT LTD.

20 PALMEIRA SQUARE MANAGEMENT LTD. is an active company incorporated on 24 August 1998 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 PALMEIRA SQUARE MANAGEMENT LTD. was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03620499

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

26 Turner Place School Road Hove, BN3 5GF,

Previous Addresses

C/O Stephenson and Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN
From: 24 August 1998To: 23 September 2024
Timeline

8 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 13
Director Joined
Aug 14
Director Left
May 19
Director Left
May 19
Director Joined
Aug 19
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALDERTON, Nigel

Active
Ground Floor Flat, HoveBN3 2JN
Born January 1966
Director
Appointed 07 Sept 2000

JONES, Lisa Alexis

Active
20 Palmeira Square, HoveBN3 2JN
Born October 1958
Director
Appointed 11 Jan 2023

NEWIS, Scott Andre

Active
Palmeira Square, HoveBN3 2JN
Born June 1962
Director
Appointed 14 Jan 2019

PUTNAM, Nicholas James

Active
Palmeira Square, HoveBN3 2JN
Born November 1977
Director
Appointed 25 Sept 2008

WILLIAMS, Simon James

Active
20 Palmeira Square, HoveBN3 2JN
Born May 1977
Director
Appointed 24 Jul 2013

BYRNE, Jonathan Andrew

Resigned
Apartment A, HoveBN3 2JN
Secretary
Appointed 24 Aug 1998
Resigned 19 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 1998
Resigned 24 Aug 1998

ATHERTON, Christopher

Resigned
Flat 2 20 Palmeira Square, HoveBN3 2JN
Born April 1971
Director
Appointed 15 Feb 2006
Resigned 01 Dec 2006

BURKE, Michael

Resigned
Flat 4, HoveBN3 2JN
Born February 1952
Director
Appointed 24 Aug 1998
Resigned 08 Sept 2003

BYRNE, Jonathan Andrew

Resigned
Apartment A, HoveBN3 2JN
Born October 1960
Director
Appointed 24 Aug 1998
Resigned 19 Apr 2008

COLLINS, Alison Jill

Resigned
Flat 3 20 Palmeira Square, HoveBN3 2JN
Born August 1962
Director
Appointed 24 Aug 1998
Resigned 30 Dec 2005

CONNEELY, Nora Jacinta

Resigned
Flat 4, HoveBN3 2JN
Born March 1971
Director
Appointed 17 Jan 2004
Resigned 24 Jul 2013

CULLUM, Peter Geoffrey

Resigned
Catmint Cottage, SevenoaksTN15 0NH
Born September 1950
Director
Appointed 14 Aug 2004
Resigned 20 May 2019

HIRST, Susan Gertrude

Resigned
Ground Floor Flat 20 Palmeira Square, HoveBN3 2JN
Born September 1953
Director
Appointed 24 Aug 1998
Resigned 07 Sept 2000

JENNINGS, Patricia Ann

Resigned
Flat 1 20 Palmeira Square, HoveBN3 2JN
Born January 1943
Director
Appointed 24 Aug 1998
Resigned 31 Dec 2003

JONES, Cefn John

Resigned
20 Palmeira Square, HoveBN3 2JN
Born April 1948
Director
Appointed 24 Feb 2004
Resigned 11 Jan 2023

MILLS, Michael Peter

Resigned
20 Palmeira Square, HoveBN3 2JN
Born February 1948
Director
Appointed 31 Mar 2008
Resigned 16 May 2019

SMITH, Nigel Andrew

Resigned
ME18
Born April 1951
Director
Appointed 24 Aug 1998
Resigned 20 Jun 2001
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
287Change of Registered Office
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
225Change of Accounting Reference Date
Legacy
26 August 1998
288bResignation of Director or Secretary
Incorporation Company
24 August 1998
NEWINCIncorporation