PALMER HOUSE FREEHOLD LIMITED
Overview
Company Name | PALMER HOUSE FREEHOLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09637136 |
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 PALMER HOUSE FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PALMER HOUSE FREEHOLD LIMITED located?
Registered Office Address | Unit 9, Astra Centre Edinburgh Way CM20 2BN Harlow Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PALMER HOUSE FREEHOLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PALMER HOUSE FREEHOLD LIMITED?
Last Confirmation Statement Made Up To | May 18, 2025 |
---|---|
Next Confirmation Statement Due | Jun 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2024 |
Overdue | No |
What are the latest filings for PALMER HOUSE FREEHOLD LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||||||
Confirmation statement made on May 18, 2024 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||
Secretary's details changed for Belgravia Block Management Ltd on Sep 04, 2023 | 1 pages | CH04 | ||||||
Termination of appointment of Alan Stephen Bedwell as a director on Apr 08, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 11, 2023 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Alan Stephen Bedwell as a director on Apr 08, 2023 | 2 pages | AP01 | ||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||
Change of details for Mr Roger Graham Hartley as a person with significant control on Nov 01, 2022 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Roger Graham Hartley on Nov 01, 2022 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Jun 12, 2017 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 12, 2018 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 12, 2019 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 12, 2020 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 11, 2021 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jun 11, 2022 | 3 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Oct 21, 2016
| 3 pages | SH01 | ||||||
Change of details for Mr Roger Graham Hartley as a person with significant control on Aug 10, 2022 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Roger Graham Hartley on Aug 10, 2022 | 2 pages | CH01 | ||||||
Appointment of Belgravia Block Management Ltd as a secretary on Aug 10, 2022 | 2 pages | AP04 | ||||||
Registered office address changed from 69a Sunningdale Grantham Lincolnshire NG31 9PF England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Aug 21, 2022 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 11, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||||||
Registered office address changed from 1 Albion Street Grantham NG31 8BG England to 69a Sunningdale Grantham Lincolnshire NG31 9PF on Feb 24, 2022 | 1 pages | AD01 | ||||||
Notification of Roger Graham Hartley as a person with significant control on Feb 24, 2022 | 2 pages | PSC01 | ||||||
Who are the officers of PALMER HOUSE FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EIGHT ASSET MANAGEMENT | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom |
| 177184260016 | ||||||||||
HARTLEY, Roger Graham | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | England | British | Software Engineer | 247619820002 | ||||||||
PINCH, Carole Ann | Secretary | Albion Street NG31 8BG Grantham 1 England | 198486720001 | |||||||||||
BEDWELL, Alan Stephen | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom | England | British | Director/Senior Manager | 306330160001 | ||||||||
PARRY, Nigel James | Director | Knaresborough Drive NG31 8UP Grantham 41 Lincolnshire | United Kingdom | British | Property Consultancy | 55584550003 | ||||||||
PINCH, Carole Ann | Director | Albion Street NG31 8BG Grantham 1 England | United Kingdom | British | Foster Carer | 192210320001 |
Who are the persons with significant control of PALMER HOUSE FREEHOLD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Roger Graham Hartley | Feb 24, 2022 | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms. Carole Ann Pinch | Feb 06, 2020 | Knaresborough Drive NG31 8UP Grantham 41 England | Yes |
Nationality: British Country of Residence: England | |||
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