UKBizDB.co.uk

30 PALEWELL PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 30 Palewell Park Limited. The company was founded 26 years ago and was given the registration number 03447257. The firm's registered office is in LONDON. You can find them at 8 Palewell Park, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:30 PALEWELL PARK LIMITED
Company Number:03447257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:8 Palewell Park, London, England, SW14 8JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor Flat, 30 Palewell Park, London, England, SW14 8JG

Director01 October 2019Active
Ground Floor Flat, 30 Palewell Park, London, England, SW14 8JG

Director01 February 2020Active
8 Palewell Park, London, SW14 8JG

Director30 August 2001Active
Top Floor Flat, 30 Palewell Park East Sheen, London, SW14 8JG

Secretary24 August 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary09 October 1997Active
Ground Floor Flat, Palewell Park, London, SW14 8JG

Secretary20 July 2007Active
50 Stile Hall Gardens, Chiswick, London, W4 3BU

Secretary09 October 1997Active
23 Devonshire Place, Exeter, EX4 6JA

Secretary03 February 2000Active
30 Palewell Park, London, SW14 8JG

Secretary05 June 2001Active
Churchill Farm, Loxbeare, Tiverton, EX16 8BX

Director10 November 1997Active
Top Floor Flat, 30 Palewell Park East Sheen, London, SW14 8JG

Director24 August 2004Active
Cherry House Restaurant, 125 Church Street Werrington, Peterborough, PE4 6QF

Director09 October 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director09 October 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director09 October 1997Active
Ground Floor Flat 30 Palewell Park, East Sheen, London, SW14 8JG

Director13 April 2006Active
50 Stile Hall Gardens, Chiswick, London, W4 3BU

Director09 October 1997Active
Grd Floor Flat, 30 Palewell Park, East Sheen, London, SW14 8JG

Director05 June 2001Active
30 Palewell Park, East Sheen, London, SW14 8JG

Director08 August 2003Active
30 Palewell Park, London, SW14 8JG

Director05 June 2001Active
30 Palewell Park, London, SW14 8JG

Director10 November 1997Active

People with Significant Control

Mr David Matthew Lampkowski
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Ground Floor Flat, London, SW14 8JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tim Payne
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:8 Palewell Park, Palewell Park, London, England, SW14 8JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Clare Jayne
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:30 Palewell Park, Palewell Park, London, England, SW14 8JG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-28Officers

Appoint person director company with name date.

Download
2020-11-28Officers

Termination director company with name termination date.

Download
2020-07-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.