UKBizDB.co.uk

THE PALMTREE FOUNDATION TRUST LIMITED

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

This company is commonly known as The Palmtree Foundation Trust Limited. The company was founded 13 years ago and was given the registration number 07460171. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE PALMTREE FOUNDATION TRUST LIMITED
Company Number:07460171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director03 December 2010Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director01 July 2022Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director26 January 2022Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director03 December 2010Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director03 December 2010Active

People with Significant Control

Mr Joel Gross
Notified on:26 January 2022
Status:Active
Date of birth:March 1981
Nationality:British
Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Berish Berger
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:24, Craven Walk, London, United Kingdom, N16 6BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Abraham Y Klein
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United Kingdom
Address:15, Fountayne Road, London, United Kingdom, N16 7EA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Berish Gross
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:New Burlington House, 1075 Finchley Road, London, England, NW11 0PU
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type small.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Accounts

Change account reference date company previous shortened.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.