UKBizDB.co.uk

PALACEMEWS PROPERTIES LIMITED

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

This company is commonly known as Palacemews Properties Limited. The company was founded 26 years ago and was given the registration number 03518044. The firm's registered office is in HARROW. You can find them at Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PALACEMEWS PROPERTIES LIMITED
Company Number:03518044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Harold Benjamin Solicitors Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Coombehurst Close, Hadley Wood, EN4 0JU

Corporate Secretary01 May 1998Active
Harold Benjamin Solicitors, Fourth Floor, Hygeia House, 66 College Road, Harrow, United Kingdom, HA1 1BE

Director01 May 1998Active
24, Rue Grimaldi, Monaco, Monaco, 98000

Director01 May 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary26 February 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director26 February 1998Active

People with Significant Control

Mr Brian Martin Comer
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:Irish
Country of residence:United Kingdom
Address:Harold Benjamin Solicitors, Fourth Floor, Hygeia House, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Luke Andrew Comer
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:Irish
Country of residence:Monaco
Address:24, Rue Grimaldi, Monaco, Monaco, 98000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Address

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

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Resolution

Resolution.

Download
2015-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.