PALINBROOK LIMITED
Overview
Company Name | PALINBROOK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06011762 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PALINBROOK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PALINBROOK LIMITED located?
Registered Office Address | Chart House Effingham Road RH2 7JN Reigate England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PALINBROOK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PALINBROOK LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for PALINBROOK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Maxwell Clive Lehrain as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 13-17 Hursley Road Chandler's Ford Eastleigh Hampshire SO53 2FW England to Chart House Effingham Road Reigate RH2 7JN on Jan 19, 2023 | 1 pages | AD01 | ||
Appointment of Mr Terence Robert Joseph Bond as a director on Jan 05, 2023 | 2 pages | AP01 | ||
Notification of Spyglass Properties No. 4 Gp Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC02 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Craig Andrew Staring as a director on May 30, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Nov 28, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 28, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Notification of Black Iron Holdings Limited as a person with significant control on Mar 15, 2019 | 2 pages | PSC02 | ||
Cessation of Craig Andrew Staring as a person with significant control on Mar 15, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PALINBROOK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOND, Terence Robert Joseph | Director | High Drive Woldingham CR3 7ED Caterham Faire Dene England | England | English | Company Director | 302141080001 | ||||
BROWNING, Tony | Secretary | Cameron Road Hayesford Park BR2 9AR Bromley 16a Kent Uk | British | Company Director | 115505250004 | |||||
SHAH, Sunil | Secretary | 122 Wetheral Drive HA7 2HJ Stanmore Middlesex | British | Solicitor | 120482880001 | |||||
REDDINGS COMPANY SECRETARY LIMITED | Nominee Secretary | Applegarth Oakridge Lane Sidcot BS25 1LZ Winscombe North Somerset | 900029580001 | |||||||
BOND, Terence Robert Joseph | Director | Faire Dene High Drive Woldingham CR3 7ED Caterham Surrey | United Kingdom | British | Director | 141490470003 | ||||
BROWNING, Tony | Director | Cameron Road Hayesford Park BR2 9AR Bromley 16a Kent Uk | United Kingdom | British | Company Director | 115505250004 | ||||
DENNIS, John Edward | Director | 15 Fern Valley Chase OL14 7HB Todmorden West Yorkshire | England | British | Director | 51933670003 | ||||
LEHRAIN, Maxwell Clive | Director | Effingham Road RH2 7JN Reigate Chart House England | United Kingdom | British | Company Director | 193298770001 | ||||
LISSACK, Charles Dorian | Director | 62 Stratford Road W8 6QA London | United Kingdom | British | Property Agent | 120481770001 | ||||
REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
STARING, Craig Andrew | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13-17 Hampshire England | England | Canadian | Director | 79981840003 | ||||
STARING, Craig Andrew | Director | Stoatley Rise GU27 1AG Haslemere 35 Surrey | England | Canadian | Director | 79981840002 |
Who are the persons with significant control of PALINBROOK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spyglass Properties No. 4 Gp Limited | Sep 01, 2022 | Effingham Road RH2 7JN Reigate Chart House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Black Iron Holdings Limited | Mar 15, 2019 | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13-17 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Craig Andrew Staring | Apr 07, 2016 | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13-17 Hampshire England | Yes | ||||||||||
Nationality: Canadian Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0