UKBizDB.co.uk

PALMER FINANCE

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

This company is commonly known as Palmer Finance. The company was founded 19 years ago and was given the registration number 05305159. The firm's registered office is in RICHMOND. You can find them at Bridge House, Heron Square, Richmond, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PALMER FINANCE
Company Number:05305159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bridge House, Heron Square, Richmond, TW9 1EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Secretary02 March 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director29 October 2008Active
Bridge House, Heron Square, Richmond, England, TW9 1EN

Director01 December 2021Active
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE

Secretary30 January 2007Active
25 Suffield Close, South Croydon, CR2 8SZ

Secretary06 December 2004Active
5a Cross Deep, Twickenham, TW1 4QJ

Director14 April 2009Active
Crofton Sheldon Road, Ickford, Aylesbury, HP18 9HY

Director06 December 2004Active
2 Paddenswick Road, London, W6 0UB

Director18 July 2005Active
148 Myton Road, Warwick, CV34 6PR

Director03 November 2008Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director10 August 2011Active
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN

Director13 June 2011Active
26 Northumberland Road, Leamington Spa, CV32 6HA

Director06 December 2004Active
Bridge House, Heron Square, Richmond, TW9 1EN

Director24 April 2017Active
27 St Nicholas Drive, Shepperton, TW17 9LD

Director14 April 2009Active
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE

Director27 August 2009Active
25 Suffield Close, South Croydon, CR2 8SZ

Director06 December 2004Active

People with Significant Control

Videndum Group Holdings Limited
Notified on:10 July 2023
Status:Active
Country of residence:England
Address:Bridge House, Heron Square, Richmond, England, TW9 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Vitec Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge House, Heron Square, Richmond, England, TW9 1EN
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
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.