Company NamePalmer Snell Limited
DirectorRichard John Twigg
Company StatusActive
Company Number04528217
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed04 November 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2009)
RoleManaging Director Countrywide
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 29 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameMr Mark Tresham Cornfield
NationalityBritish
StatusResigned
Appointed27 June 2003(9 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 16 April 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 Biddington Way
Honiton
Devon
EX14 2GU
Director NameVictor Christopher Pegna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2009)
RoleFinancial Services Sales
Correspondence Address1 St Briac Way
Exmouth
Devon
EX8 5RL
Director NameMr Michael Brian Saunders
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHaynford
8 Sarlsdown Road
Exmouth
Devon
EX8 2HY
Director NameMr Ian Howard Scarborough
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 April 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKnapp House
Shorts Lane
Beaminster
Dorset
DT8 3BD
Director NameMr Roy Courteney William Barber
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGreystones
18 Southdown Avenue Preston
Weymouth
Dorset
DT3 6HR
Director NameMr Mark Tresham Cornfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Biddington Way
Honiton
Devon
EX14 2GU
Director NameMr Robert John Cooney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courthouse West
Thornfalcon
Taunton
Somerset
TA3 5NH
Director NameMr Stephen Gardner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2010)
RoleEstate Agent
Correspondence Address16 Showell Park
Staplegrove
Taunton
Somerset
TA2 6BY
Director NameMr Geoff Grant
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2010)
RoleFinancial Services Director
Correspondence Address2 Wordsworth Close
Burnham-On-Sea
Somerset
TA8 2QB
Director NameMr Vincent Edward Corley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 April 2010)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Barn Hall Farm
Chaple Lane
Granby
Nottinghamshire
NG13 9PW
Director NameMr Carl Graham Parker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 April 2010)
RoleDivisional Fs Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Breezehill
Wootton
Northampton
Northamptonshire
NN4 6AG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(7 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameMrs Shirley Gaik Heah Law
StatusResigned
Appointed16 April 2010(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitepalmersnell.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

12 December 2023Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 September 2014Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 9 January 2014 (1 page)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 January 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
9 January 2014Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP England on 9 January 2014 (1 page)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Register(s) moved to registered inspection location (1 page)
12 September 2013Register inspection address has been changed (1 page)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Register inspection address has been changed (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 May 2010Termination of appointment of Carl Parker as a director (1 page)
7 May 2010Termination of appointment of Robert Cooney as a director (1 page)
7 May 2010Termination of appointment of Ian Scarborough as a director (1 page)
7 May 2010Termination of appointment of Vincent Corley as a director (1 page)
7 May 2010Termination of appointment of Stephen Gardner as a director (1 page)
7 May 2010Termination of appointment of Stephen Gardner as a director (1 page)
7 May 2010Termination of appointment of Geoff Grant as a director (1 page)
7 May 2010Termination of appointment of Geoff Grant as a director (1 page)
7 May 2010Termination of appointment of Robert Cooney as a director (1 page)
7 May 2010Termination of appointment of Carl Parker as a director (1 page)
7 May 2010Termination of appointment of Ian Scarborough as a director (1 page)
7 May 2010Termination of appointment of Vincent Corley as a director (1 page)
5 May 2010Termination of appointment of Mark Cornfield as a director (1 page)
5 May 2010Termination of appointment of Mark Cornfield as a director (1 page)
4 May 2010Appointment of Mr. Gareth Rhys Williams as a director (2 pages)
4 May 2010Termination of appointment of Mark Cornfield as a secretary (1 page)
4 May 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
4 May 2010Registered office address changed from 45 the Park Yeovil Somerset BA20 1ER on 4 May 2010 (1 page)
4 May 2010Appointment of Mr. Gareth Rhys Williams as a director (2 pages)
4 May 2010Termination of appointment of Mark Cornfield as a secretary (1 page)
4 May 2010Appointment of Mrs Shirley Gaik Heah Law as a secretary (1 page)
4 May 2010Registered office address changed from 45 the Park Yeovil Somerset BA20 1ER on 4 May 2010 (1 page)
4 May 2010Registered office address changed from 45 the Park Yeovil Somerset BA20 1ER on 4 May 2010 (1 page)
1 February 2010Termination of appointment of Harry Hill as a director (1 page)
1 February 2010Termination of appointment of Roy Barber as a director (1 page)
1 February 2010Termination of appointment of Roy Barber as a director (1 page)
1 February 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
1 February 2010Termination of appointment of Jennifer Reynolds as a director (1 page)
1 February 2010Termination of appointment of Harry Hill as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Appointment terminated director victor pegna (1 page)
16 September 2009Director appointed mr carl graham parker (2 pages)
16 September 2009Director appointed mr carl graham parker (2 pages)
16 September 2009Director appointed mr vincent edward corley (1 page)
16 September 2009Appointment terminated director michael saunders (1 page)
16 September 2009Appointment terminated director victor pegna (1 page)
16 September 2009Director appointed mr vincent edward corley (1 page)
16 September 2009Appointment terminated director michael saunders (1 page)
16 September 2009Return made up to 06/09/09; full list of members (6 pages)
16 September 2009Return made up to 06/09/09; full list of members (6 pages)
17 March 2009Director appointed mr geoff grant (1 page)
17 March 2009Director appointed mr robert john cooney (1 page)
17 March 2009Director appointed mr robert john cooney (1 page)
17 March 2009Director appointed mr geoff grant (1 page)
27 February 2009Director appointed mr stephen gardner (1 page)
27 February 2009Director appointed mr stephen gardner (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Return made up to 06/09/08; full list of members (5 pages)
24 September 2008Return made up to 06/09/08; full list of members (5 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of debenture register (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
28 September 2007Return made up to 06/09/07; full list of members (3 pages)
28 September 2007Return made up to 06/09/07; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2006Return made up to 06/09/06; full list of members (3 pages)
20 September 2006Return made up to 06/09/06; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 September 2005Return made up to 06/09/05; full list of members (3 pages)
21 September 2005Return made up to 06/09/05; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2004Return made up to 06/09/04; full list of members (9 pages)
27 September 2004Return made up to 06/09/04; full list of members (9 pages)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
3 October 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
23 September 2002New director appointed (3 pages)
23 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 September 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 September 2002New director appointed (4 pages)
23 September 2002New director appointed (4 pages)
23 September 2002New director appointed (3 pages)
6 September 2002Incorporation (26 pages)
6 September 2002Incorporation (26 pages)