Background WavePink WaveYellow Wave

24 PALMEIRA SQUARE LIMITED (04139854)

24 PALMEIRA SQUARE LIMITED (04139854) is an active UK company. incorporated on 11 January 2001. with registered office in Southwick. The company operates in the Real Estate Activities sector, engaged in residents property management. 24 PALMEIRA SQUARE LIMITED has been registered for 25 years. Current directors include BUSH, Harry John, HUNTER, Susan Mary.

Company Number
04139854
Status
active
Type
ltd
Incorporated
11 January 2001
Age
25 years
Address
Bank House, Southwick, BN42 4FN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSH, Harry John, HUNTER, Susan Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24 PALMEIRA SQUARE LIMITED

24 PALMEIRA SQUARE LIMITED is an active company incorporated on 11 January 2001 with the registered office located in Southwick. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 24 PALMEIRA SQUARE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04139854

LTD Company

Age

25 Years

Incorporated 11 January 2001

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Bank House Southwick Square Southwick, BN42 4FN,

Previous Addresses

Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England
From: 13 February 2024To: 30 May 2025
2 Church Street Brighton East Sussex BN1 1UJ
From: 23 June 2011To: 13 February 2024
100 Church Street Brighton East Sussex BN1 1UJ
From: 20 April 2010To: 23 June 2011
24 Palmeira Square Hove East Sussex BN3 2JN
From: 11 January 2001To: 20 April 2010
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jan 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Nov 23
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HUNTER, Susan Mary

Active
24 Palmeira Square, HoveBN3 2JN
Secretary
Appointed 26 Jan 2018

BUSH, Harry John

Active
LondonW1H 2LF
Born August 1953
Director
Appointed 23 Sept 2021

HUNTER, Susan Mary

Active
24 Palmeira Square, HoveBN3 2JN
Born May 1940
Director
Appointed 06 Mar 2012

BOWMAN, Nicholas

Resigned
At 24 Palmeira Square, HoveBN3 2JN
Secretary
Appointed 24 Sept 2011
Resigned 24 May 2016

HUNTER, Susan Mary

Resigned
Flat 1 24 Palmeira Square, HoveBN3 2JN
Secretary
Appointed 11 Jan 2001
Resigned 24 Sept 2011

MAYNE, Peter Robert

Resigned
24 Palmeira Square, HoveBN3 2JN
Secretary
Appointed 19 Jun 2016
Resigned 31 Dec 2017

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 11 Jan 2001
Resigned 11 Jan 2001

ATKINSON, Rachel Maria

Resigned
HoveBN3 4AA
Born November 1973
Director
Appointed 19 Jun 2016
Resigned 03 Nov 2023

BENNETT, Joanne

Resigned
Palmeira Square, HoveBN3 2JN
Born July 1977
Director
Appointed 13 Sept 2009
Resigned 28 Nov 2011

BOWMAN, Nicholas Keith

Resigned
4-5, HoveBN3 2JN
Born June 1961
Director
Appointed 11 Jan 2001
Resigned 24 May 2016

HENLEY, Michelle

Resigned
15 Highdown Road, HoveBN3 6ED
Born December 1962
Director
Appointed 11 Jan 2001
Resigned 22 Dec 2006

HENLEY, Trevor

Resigned
15 Highdown Road, HoveBN3 6ED
Born April 1959
Director
Appointed 11 Jan 2001
Resigned 22 Dec 2006

HUNTER, Susan Mary

Resigned
Flat 1 24 Palmeira Square, HoveBN3 2JN
Born May 1940
Director
Appointed 11 Jan 2001
Resigned 24 Sept 2011

KIRKMAN-PAGE, Julian Richard

Resigned
Flat 2 24 Palmeira Square, HoveBN3 2JN
Born April 1957
Director
Appointed 11 Jan 2001
Resigned 01 Sept 2010

LEWIS, Eric Elfed

Resigned
40 Honey Lane, WallingfordOX10 9NL
Born January 1939
Director
Appointed 26 Jul 2008
Resigned 18 Feb 2022

LIPPIN, Roger Gary

Resigned
24 Palmeira Square, HoveBN3 2JN
Born January 1964
Director
Appointed 19 Jun 2016
Resigned 19 Aug 2025

MAYNE, Peter Robert

Resigned
24 Palmeira Square, HoveBN3 2JN
Born July 1955
Director
Appointed 19 Jun 2016
Resigned 31 Jan 2017

MILKENS, Jacob

Resigned
591 Fifth Street, New YorkU S A
Born February 1934
Director
Appointed 11 Jan 2001
Resigned 01 Feb 2005

MILKENS, Juliet Marcia

Resigned
591 Fifth Street, New YorkU S A
Born July 1937
Director
Appointed 11 Jan 2001
Resigned 31 Jan 2005

TODD, Pamela Alexandra, Dr

Resigned
Lower Flat 24a, HoveBN3 2JN
Born September 1968
Director
Appointed 10 Feb 2006
Resigned 19 Jun 2009

WATTS, Lisa Maria

Resigned
Flat 2, HoveBN3 2JN
Born September 1967
Director
Appointed 11 Jan 2001
Resigned 01 Sept 2010
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363sAnnual Return (shuttle)
Legacy
5 February 2008
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2006
AAAnnual Accounts
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
14 April 2001
88(2)R88(2)R
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
20 January 2001
288bResignation of Director or Secretary
Incorporation Company
11 January 2001
NEWINCIncorporation