UKBizDB.co.uk

PALMSHIELD ESTATES LTD

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

This company is commonly known as Palmshield Estates Ltd. The company was founded 21 years ago and was given the registration number 04592695. The firm's registered office is in LONDON. You can find them at 33 Moundfield Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PALMSHIELD ESTATES LTD
Company Number:04592695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:33 Moundfield Road, London, England, N16 6DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Durlston Road, London, England, E5 8RR

Director08 June 2023Active
29 Colberg Place, London, N16 5RA

Secretary23 December 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary18 November 2002Active
13, Charlottalei, Antwerp, Belgium, 13-2018

Director01 February 2012Active
Charlottalei 39, Antwerpen, Belgium, FOREIGN

Director20 May 2003Active
Charlottalei 39, Antwerpen, Belgium, FOREIGN

Director23 December 2002Active
18, Lower Ground Floor, Linthorpe Road, London, United Kingdom, N16 5RF

Director14 July 2011Active
36, Ravensdale Road, London, United Kingdom, N16 6SH

Director18 July 2018Active
73, Watermint Quay, Craven Walk, London, England, N16 6DN

Director06 September 2017Active
153 Wigen House, Warwick Grove, London, England, E5 9JD

Director21 January 2020Active
11 Springfield Court, Springfield Road, London, E5 9EH

Director31 January 2003Active
66, Durlston Road, London, England, E5 8RR

Director21 February 2018Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director18 November 2002Active

People with Significant Control

Mr Moses Koppel
Notified on:27 August 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:33, Moundfield Road, London, England, N16 6DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Moses Koppel
Notified on:27 August 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:36, Ravensdale Road, London, United Kingdom, N16 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Morris Jacobovitz
Notified on:01 February 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:50, Craven Park Road, London, United Kingdom, N15 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Morris Jacobovitz
Notified on:06 November 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:50, Craven Park Road, London, N15 6AB
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 (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
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Address

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

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.