Background WavePink WaveYellow Wave

PALM COVE SOCIETY COMMUNITY INTEREST COMPANY (06149171)

PALM COVE SOCIETY COMMUNITY INTEREST COMPANY (06149171) is an active UK company. incorporated on 9 March 2007. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. PALM COVE SOCIETY COMMUNITY INTEREST COMPANY has been registered for 19 years. Current directors include HALL, Michelle, OXFORD, Karl Lorenzo, STOCKS, Gerard Paul and 1 others.

Company Number
06149171
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2007
Age
19 years
Address
26 St. Michaels Road, Leeds, LS6 3AW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HALL, Michelle, OXFORD, Karl Lorenzo, STOCKS, Gerard Paul, STOCKS, Yvonne Diana
SIC Codes
55900, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALM COVE SOCIETY COMMUNITY INTEREST COMPANY

PALM COVE SOCIETY COMMUNITY INTEREST COMPANY is an active company incorporated on 9 March 2007 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. PALM COVE SOCIETY COMMUNITY INTEREST COMPANY was registered 19 years ago.(SIC: 55900, 86900, 88990)

Status

active

Active since 19 years ago

Company No

06149171

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

26 St. Michaels Road Headingley Leeds, LS6 3AW,

Previous Addresses

Lady Well Mills Mill Lane Bradford West Yorkshire BD4 7DF
From: 9 March 2007To: 21 October 2014
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
Jan 18
Director Left
Jan 21
Director Left
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Nov 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HALL, Michelle

Active
St. Michaels Road, LeedsLS6 3AW
Born September 1981
Director
Appointed 01 Nov 2014

OXFORD, Karl Lorenzo

Active
St. Michaels Road, LeedsLS6 3AW
Born November 1964
Director
Appointed 09 Jan 2023

STOCKS, Gerard Paul

Active
26 St. Michaels Road, LeedsLS6 3AW
Born March 1955
Director
Appointed 09 Mar 2007

STOCKS, Yvonne Diana

Active
26 St. Michaels Road, LeedsLS6 3AW
Born May 1961
Director
Appointed 09 Mar 2007

HALL, Michelle

Resigned
Stone Gables 201 Albert Road, BradfordBD13 1QB
Secretary
Appointed 09 Mar 2007
Resigned 20 Mar 2008

MOYO, Pascar Langelihle

Resigned
5 Wells Walk, IlkleyLS29 9LH
Secretary
Appointed 02 Apr 2008
Resigned 11 Nov 2010

BERRY, David William Miles

Resigned
St. Michaels Road, LeedsLS6 3AW
Born October 1957
Director
Appointed 09 Jan 2023
Resigned 20 Feb 2023

GUY, Nigel Sylvester

Resigned
St. Michaels Road, LeedsLS6 3AW
Born April 1966
Director
Appointed 09 Jan 2023
Resigned 03 Nov 2023

HEATH, Margaret Elizabeth

Resigned
26 St. Michaels Road, LeedsLS6 3AW
Born December 1969
Director
Appointed 08 Nov 2007
Resigned 11 Jan 2023

SMITH, Hanna

Resigned
Flat 7 Hirst Mill Crescent, ShipleyBD18 4DA
Born November 1980
Director
Appointed 01 Nov 2007
Resigned 01 Mar 2008

STOCKS, Emma

Resigned
St. Michaels Road, LeedsLS6 3AW
Born March 1982
Director
Appointed 01 Nov 2014
Resigned 13 Sept 2021

WAHUHO, Duncan

Resigned
65 Redcar Road, BradfordBD10 0DP
Born November 1967
Director
Appointed 01 Nov 2007
Resigned 22 Dec 2020

Persons with significant control

2

Mrs Yvonne Diana Stocks

Active
St. Michaels Road, LeedsLS6 3AW
Born May 1961

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Gerard Paul Stocks

Active
St. Michaels Road, LeedsLS6 3AW
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Resolution
3 January 2024
RESOLUTIONSResolutions
Memorandum Articles
3 January 2024
MAMA
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Resolution
19 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Legacy
14 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2009
AAAnnual Accounts
Legacy
28 October 2008
288cChange of Particulars
Legacy
10 October 2008
287Change of Registered Office
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
287Change of Registered Office
Incorporation Community Interest Company
9 March 2007
CICINCCICINC