Background WavePink WaveYellow Wave

PALMER FRY BUILDING SURVEYING SERVICES LIMITED (03878202)

PALMER FRY BUILDING SURVEYING SERVICES LIMITED (03878202) is an active UK company. incorporated on 11 November 1999. with registered office in Dorset. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PALMER FRY BUILDING SURVEYING SERVICES LIMITED has been registered for 26 years. Current directors include ATFIELD, Peter Roy, ERRINGTON, David, HUCK, David Neil.

Company Number
03878202
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
99 Holdenhurst Road, Dorset, BH8 8DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATFIELD, Peter Roy, ERRINGTON, David, HUCK, David Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMER FRY BUILDING SURVEYING SERVICES LIMITED

PALMER FRY BUILDING SURVEYING SERVICES LIMITED is an active company incorporated on 11 November 1999 with the registered office located in Dorset. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PALMER FRY BUILDING SURVEYING SERVICES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03878202

LTD Company

Age

26 Years

Incorporated 11 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

99 Holdenhurst Road Bournemouth Dorset, BH8 8DY,

Timeline

7 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Secretary
Appointed 31 Jan 2005

ATFIELD, Peter Roy

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born August 1958
Director
Appointed 31 Jan 2005

ERRINGTON, David

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born June 1955
Director
Appointed 31 Jan 2005

HUCK, David Neil

Active
99 Holdenhurst Road, DorsetBH8 8DY
Born September 1958
Director
Appointed 31 Jan 2005

ROWTHORN, David Anthony

Resigned
31 Lingwood Close, SouthamptonSO16 7GB
Secretary
Appointed 11 Nov 1999
Resigned 20 Jun 2001

RUSSELL, Paul Anthony

Resigned
Green Quarter, WinchesterSO22 4HB
Secretary
Appointed 20 Jun 2001
Resigned 31 Jan 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 12 Nov 1999

ASLIN, Christopher Michael

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born November 1960
Director
Appointed 12 Nov 1999
Resigned 25 Apr 2011

BRAYBROOKE, Jeremy Derek Osmond

Resigned
59 Walker Gardens, SouthamptonSO30 2RH
Born September 1958
Director
Appointed 12 Nov 1999
Resigned 30 Oct 2009

FENNER, Paul Michael

Resigned
45 Norbury Close, EastleighSO53 1PZ
Born December 1955
Director
Appointed 12 Nov 1999
Resigned 31 Oct 2000

HEIGHWAY, Christopher Lyal

Resigned
Flat 6 Kings, PooleBH14 9QF
Born April 1958
Director
Appointed 31 Jan 2005
Resigned 25 Sept 2007

MCDONOUGH, Nigel Auberin Horton

Resigned
55 Wrights Way, WinchesterSO21 3HE
Born February 1966
Director
Appointed 01 Oct 2000
Resigned 13 Jul 2007

PARKER, William Mostyn

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born May 1963
Director
Appointed 31 Jan 2005
Resigned 15 Apr 2016

PULLEN, Richard Frank

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born May 1960
Director
Appointed 11 Nov 1999
Resigned 30 Nov 2010

RUSSELL, Paul Anthony

Resigned
99 Holdenhurst Road, DorsetBH8 8DY
Born July 1955
Director
Appointed 12 Nov 1999
Resigned 22 Mar 2011

SAWYER, James Harold

Resigned
Greenholme, AndoverSP11 6PB
Born December 1946
Director
Appointed 12 Nov 1999
Resigned 11 Sept 2009

Persons with significant control

1

Holdenhurst Road, BournemouthBH8 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Made Up Date
5 March 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Made Up Date
13 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Accounts With Made Up Date
21 February 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
20 March 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 March 2006
AAAnnual Accounts
Legacy
22 March 2006
225Change of Accounting Reference Date
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
287Change of Registered Office
Legacy
8 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
8 February 2005
AUDAUD
Legacy
8 February 2005
155(6)a155(6)a
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
17 March 2004
88(2)R88(2)R
Legacy
17 March 2004
123Notice of Increase in Nominal Capital
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
88(2)R88(2)R
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
288bResignation of Director or Secretary
Incorporation Company
11 November 1999
NEWINCIncorporation