UKBizDB.co.uk

PALL-EX PROPERTY LIMITED

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

This company is commonly known as Pall-ex Property Limited. The company was founded 17 years ago and was given the registration number 06056539. The firm's registered office is in ELLISTOWN. You can find them at Pall-ex House, Victoria Road, Ellistown, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PALL-EX PROPERTY LIMITED
Company Number:06056539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pall-ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director18 April 2017Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director12 April 2022Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Secretary17 January 2007Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director15 January 2013Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director17 January 2007Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director12 February 2013Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director26 August 2016Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director12 November 2019Active
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH

Director21 August 2012Active

People with Significant Control

Pall-Ex (U.K.) Limited
Notified on:12 November 2019
Status:Active
Country of residence:United Kingdom
Address:Pall-Ex House, Victoria Road, Coalville, United Kingdom, LE67 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hilary Lorraine Devey
Notified on:12 January 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Pall-Ex House, Victoria Road, Ellistown, LE67 1FH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-07-29Accounts

Change account reference date company current shortened.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.