Company NamePalermos Flat Management Company Limited
DirectorKevin Roy Bird
Company StatusActive
Company Number01622337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1982(42 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Roy Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(35 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Slaters Court Princess Street
Knutsford
WA16 6BW
Director NameColin Green
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 May 2003)
RoleSales Executive
Correspondence AddressFlat 1 Duchess Court
Dunstable
Bedfordshire
LU5 4NB
Secretary NamePenelope Ann Abbott
NationalityBritish
StatusResigned
Appointed02 December 1991(9 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address67 Bower Lane
Eaton Bray
Beds
LU6 1RB
Director NameMrs Janet Wade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 1994)
RoleCircuit Controller
Correspondence Address5 Duchess Court
Dunstable
Bedfordshire
LU5 4NB
Director NameRobert Clarkson Worsley
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1996)
RoleRetired
Correspondence Address8 Duchess Court
The Mall
Dunstable
Bedfordshire
LU5 4NB
Director NameSarah Jane Beatty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(14 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 1997)
RoleAssistant Manager
Correspondence Address4 Duchess Court
The Mall
Dunstable
Bedfordshire
LU5 4NB
Director NamePaul Martin Chalkley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address5 Duchess Court
Dunstable
Bedfordshire
LU5 4NB
Director NameDavid Michael Worsley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(20 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 12 August 2015)
RoleStore Keeper
Country of ResidenceEngland
Correspondence Address8 Duchess Court
The Mall
Dunstable
Bedfordshire
LU5 4NB
Director NameShyki Chand
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 2003)
RoleCivil Servant
Correspondence Address6 Duchess Court
The Mall
Dunstable
Bedfordshire
LU5 4NB
Secretary NameTeresa Sloyan
NationalityBritish
StatusResigned
Appointed26 April 2002(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2004)
RoleCivil Servant
Correspondence Address6 Duchess Court
The Mall
Dunstable
Bedfordshire
LU5 4NB
Secretary NameDavid Michael Worsley
NationalityBritish
StatusResigned
Appointed06 October 2004(22 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 August 2015)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address8 Duchess Court
The Mall
Dunstable
Bedfordshire
LU5 4NB
Director NameBrian Victor Miller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2012)
RoleIndustrial Chemist
Country of ResidenceEngland
Correspondence Address1 Morland Close
Dunstable
Bedfordshire
LU6 3QB
Director NameMrs Susan Janet Watts
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(28 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Director NameMr Steven Ashley Payne
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(30 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Director NameMiss Debbie McGrath
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed12 July 2016(34 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Union Street
Dunstable
Bedfordshire
LU6 1EX

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

5 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
19 August 2022Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 19 August 2022 (1 page)
24 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
13 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 March 2019Termination of appointment of Susan Janet Watts as a director on 6 March 2019 (1 page)
12 December 2018Cessation of Debbie Mcgrath as a person with significant control on 1 October 2018 (1 page)
12 December 2018Notification of Kevin Roy Bird as a person with significant control on 1 October 2018 (2 pages)
12 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 October 2018Termination of appointment of Debbie Mcgrath as a director on 1 October 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 March 2017Appointment of Mr Kevin Roy Bird as a director on 21 March 2017 (2 pages)
31 March 2017Appointment of Mr Kevin Roy Bird as a director on 21 March 2017 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Termination of appointment of Steven Ashley Payne as a director on 13 July 2016 (1 page)
9 August 2016Termination of appointment of Steven Ashley Payne as a director on 13 July 2016 (1 page)
20 July 2016Appointment of Mrs Debbie Mcgrath as a director on 12 July 2016 (2 pages)
20 July 2016Appointment of Mrs Debbie Mcgrath as a director on 12 July 2016 (2 pages)
30 November 2015Annual return made up to 29 November 2015 no member list (3 pages)
30 November 2015Annual return made up to 29 November 2015 no member list (3 pages)
1 September 2015Termination of appointment of David Michael Worsley as a director on 12 August 2015 (1 page)
1 September 2015Termination of appointment of David Michael Worsley as a director on 12 August 2015 (1 page)
1 September 2015Termination of appointment of David Michael Worsley as a secretary on 12 August 2015 (1 page)
1 September 2015Termination of appointment of David Michael Worsley as a secretary on 12 August 2015 (1 page)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (4 pages)
1 December 2014Annual return made up to 29 November 2014 no member list (4 pages)
25 July 2014Termination of appointment of Brian Victor Miller as a director on 1 June 2012 (1 page)
25 July 2014Termination of appointment of Brian Victor Miller as a director on 1 June 2012 (1 page)
25 July 2014Termination of appointment of Brian Victor Miller as a director on 1 June 2012 (1 page)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 November 2013Annual return made up to 29 November 2013 no member list (5 pages)
29 November 2013Annual return made up to 29 November 2013 no member list (5 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
4 December 2012Annual return made up to 30 November 2012 no member list (5 pages)
25 June 2012Appointment of Mr Steven Ashley Payne as a director (2 pages)
25 June 2012Appointment of Mr Steven Ashley Payne as a director (2 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
2 December 2011Annual return made up to 30 November 2011 no member list (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2010Annual return made up to 30 November 2010 no member list (5 pages)
30 November 2010Annual return made up to 30 November 2010 no member list (5 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 April 2010Appointment of Mrs Susan Janet Watts as a director (2 pages)
27 April 2010Appointment of Mrs Susan Janet Watts as a director (2 pages)
2 December 2009Annual return made up to 1 December 2009 no member list (4 pages)
2 December 2009Annual return made up to 1 December 2009 no member list (4 pages)
2 December 2009Director's details changed for David Michael Worsley on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 no member list (4 pages)
2 December 2009Director's details changed for Brian Victor Miller on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Michael Worsley on 1 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Brian Victor Miller on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Michael Worsley on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Brian Victor Miller on 1 October 2009 (2 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 December 2008Annual return made up to 01/12/08 (2 pages)
1 December 2008Annual return made up to 01/12/08 (2 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 February 2008Annual return made up to 02/12/07 (4 pages)
14 February 2008Annual return made up to 02/12/07 (4 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 January 2007Annual return made up to 02/12/06 (4 pages)
8 January 2007Annual return made up to 02/12/06 (4 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 December 2005Annual return made up to 02/12/05 (4 pages)
19 December 2005Annual return made up to 02/12/05 (4 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Secretary resigned
(4 pages)
21 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
28 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (3 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (3 pages)
27 November 2003Director resigned (1 page)
27 November 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
4 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 January 2003Annual return made up to 02/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
3 January 2003Annual return made up to 02/12/02
  • 363(288) ‐ Secretary resigned
(5 pages)
17 October 2002Annual return made up to 02/12/01 (4 pages)
17 October 2002Annual return made up to 02/12/01 (4 pages)
17 August 2002Registered office changed on 17/08/02 from: 2 west street dunstable beds LU6 1SX (1 page)
17 August 2002Registered office changed on 17/08/02 from: 2 west street dunstable beds LU6 1SX (1 page)
15 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
20 February 2001Full accounts made up to 31 December 2000 (6 pages)
20 February 2001Full accounts made up to 31 December 2000 (6 pages)
4 December 2000Annual return made up to 02/12/00 (3 pages)
4 December 2000Annual return made up to 02/12/00 (3 pages)
7 April 2000Full accounts made up to 31 December 1999 (6 pages)
7 April 2000Full accounts made up to 31 December 1999 (6 pages)
24 February 2000Annual return made up to 02/12/99 (3 pages)
24 February 2000Annual return made up to 02/12/99 (3 pages)
16 May 1999Full accounts made up to 31 December 1998 (7 pages)
16 May 1999Full accounts made up to 31 December 1998 (7 pages)
8 December 1998Annual return made up to 02/12/98 (4 pages)
8 December 1998Annual return made up to 02/12/98 (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (6 pages)
11 December 1997Annual return made up to 02/12/97
  • 363(288) ‐ Director resigned
(4 pages)
11 December 1997Annual return made up to 02/12/97
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1997Full accounts made up to 31 December 1996 (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (6 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Annual return made up to 02/12/96 (4 pages)
10 January 1997Annual return made up to 02/12/96 (4 pages)
10 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
4 March 1996Full accounts made up to 31 December 1995 (6 pages)
4 March 1996Full accounts made up to 31 December 1995 (6 pages)
29 November 1995Annual return made up to 02/12/95 (4 pages)
29 November 1995Annual return made up to 02/12/95 (4 pages)
20 March 1995Full accounts made up to 31 December 1994 (6 pages)
20 March 1995Full accounts made up to 31 December 1994 (6 pages)
16 March 1982Incorporation (19 pages)
16 March 1982Incorporation (19 pages)