UKBizDB.co.uk

PAL PROPERTIES LIMITED

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

This company is commonly known as Pal Properties Limited. The company was founded 31 years ago and was given the registration number 02815951. The firm's registered office is in LONDON. You can find them at Cbw Llp - Floor 3, 66 Prescot Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PAL PROPERTIES LIMITED
Company Number:02815951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, The Avenue, London, England, NW6 7NP

Director05 January 2024Active
48, The Avenue, London, England, NW6 7NP

Director28 June 1993Active
7 Turners Wood, Hampstead, London, NW11 6TD

Secretary28 June 1993Active
48, The Avenue, London, England, NW6 7NP

Secretary01 August 2003Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary07 May 1993Active
73 Cuckoo Hill Road, Pinner, HA5 1AU

Secretary07 October 1996Active
5 Cyclamen Close, Hampton, TW12 3RR

Secretary02 March 2001Active
21 The Gallery, 9 Abbey Road, London, NW8 9AQ

Director01 August 1996Active
Park Lodge North, Sheffield, Uckfield, TN22 3RA

Director30 September 1997Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director07 May 1993Active
26 Dettmann Avenue, Longueville, New South Wales 2066, FOREIGN

Director28 November 1997Active
46, Cheng Soon Garden, Singapore 599822, Singapore,

Director30 September 1997Active
1505-127 Kent Street, Sydney Nsw2000, Australia,

Director30 September 1997Active
Block 48, Henley Court 06-04, Astrid Meadows Coronation Road West, Singapore 269263, Singapore,

Director28 June 1993Active
488 Upper East Coast Road, #01-02, Singapore, 466520

Director06 July 2001Active
24, Jalan Limau Nipis, Singapore 468277, Singapore,

Director06 July 2001Active
5000m Marine Parade Road 20-56, Lagoon View 1544, Singapore,

Director01 January 1998Active
5000m Marine Parade Road 20-56, Lagoon View 1544, Singapore,

Director28 June 1993Active
5 Cyclamen Close, Hampton, TW12 3RR

Director01 July 1999Active
262 Holland Road, 278609, Singapore,

Director08 October 2004Active
6 Lansdowne Rise, London, W11 2NR

Director28 June 1993Active

People with Significant Control

Helmwall Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66, Prescot Street, London, England, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2022-06-21Address

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

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Capital

Capital statement capital company with date currency figure.

Download
2022-04-28Capital

Legacy.

Download
2022-04-28Insolvency

Legacy.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.