Palmpark Estates Limited

General information

Name:

Palmpark Estates Ltd

Office Address:

Suite 1 Unit 14 Grosvenor Way E5 9ND London

Number: 08089635

Incorporation date: 2012-05-30

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Palmpark Estates Limited is categorised as Private Limited Company, that is registered in Suite 1 Unit 14, Grosvenor Way, London. The headquarters' zip code E5 9ND. This firm has existed 12 years on the British market. The business reg. no. is 08089635. twelve years from now the company changed its name from Palmpark Eastates to Palmpark Estates Limited. The firm's classified under the NACE and SIC code 68320 which stands for Management of real estate on a fee or contract basis. The business most recent financial reports cover the period up to 2022/05/31 and the latest annual confirmation statement was released on 2023/03/07.

In this business, the full extent of director's tasks have so far been carried out by Abraham S. who was arranged to perform management duties in 2014 in May. For one year Aron L., had been supervising the business up until the resignation in 2015. As a follow-up another director, including Elizabeth K. gave up the position in 2015.

  • Previous company's names
  • Palmpark Estates Limited 2012-05-31
  • Palmpark Eastates Limited 2012-05-30

Financial data based on annual reports

Company staff

Abraham S.

Role: Director

Appointed: 01 May 2014

Latest update: 6 March 2024

People with significant control

Abraham S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Abraham S.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 28 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 February 2015
Annual Accounts 28 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Thu, 7th Mar 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Suite 37 159 Clapton Common

Post code:

E5 9AE

City / Town:

London

HQ address,
2014

Address:

Suite 37 159 Clapton Common

Post code:

E5 9AE

City / Town:

London

HQ address,
2015

Address:

Suite 37 159 Clapton Common

Post code:

E5 9AE

City / Town:

London

HQ address,
2016

Address:

16 Grangecourt Road

Post code:

N16 5EG

City / Town:

London

Accountant/Auditor,
2016

Name:

Precision (uk) Ltd

Address:

30 Castlewood Road

Post code:

N16 6DW

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Precision (uk) Ltd

Address:

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
11
Company Age

Similar companies nearby

Closest companies