Company NamePalatine Properties Limited
DirectorHugo Hawksley Fitzthomas Summerson
Company StatusActive
Company Number01580626
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 months ago)
Previous NameGrassgraph Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Hugo Hawksley Fitzthomas Summerson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMrs Rosemary Summerson
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1992)
RoleCompany Director
Correspondence Address65 Cloudesley Road
London
N1 0EL
Secretary NameRachel Summerson
NationalityBritish
StatusResigned
Appointed05 February 1992(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 March 1996)
RoleWinter
Correspondence Address68 Barnsbury Road
Islington
London
N1 0ES
Secretary NameDiana Margaret Summerson
NationalityBritish
StatusResigned
Appointed01 March 1996(14 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressC/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered AddressC/O Wsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Hugo Hawksley Fitzthomas Summerson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,199
Cash£6
Current Liabilities£135,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

4 July 1985Delivered on: 10 July 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat, 81, sutherland avenue london W.9.
Fully Satisfied
9 January 1985Delivered on: 24 January 1985
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage at 15 marloes rd. London W8 tn ngl 352459.
Fully Satisfied
26 April 1985Delivered on: 5 January 1985
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 clarence gate gardens glentworth street london NW1 title no. Ngl 440382.
Fully Satisfied
30 November 1984Delivered on: 17 December 1984
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 104-118 or 120-136 ellison road lambeth london SW16 title nos sgl 195609 & sgl 195608.
Fully Satisfied
22 June 1984Delivered on: 3 July 1984
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 avonmore road london. W14 title no ln 239133 or in the proceeds of sale thereof.
Fully Satisfied
16 March 1984Delivered on: 24 March 1984
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 hamilton terrace london NW8 title no. Ln 61960 or in the proceeds of sale thereof.
Fully Satisfied
9 January 1984Delivered on: 13 January 1984
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 18 allison road london W3 title no MX358769.
Fully Satisfied
17 November 1983Delivered on: 8 December 1983
Satisfied on: 5 September 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
22 June 2001Delivered on: 7 July 2001
Satisfied on: 10 February 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £131,250.00 and any further advance or re-advance and all other monies due or to become due from the company to the chargee.
Particulars: The freehold property 69 king street and 13 strand street whitehaven title number CU53 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Fully Satisfied
3 October 1987Delivered on: 12 October 1987
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6, 7-12, 19-24, 43-48, 55-60 and 97-102 st. Alofs road, london S.W.6.
Fully Satisfied
9 March 1987Delivered on: 9 March 1987
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking spaces giles house, westbourne grove, london W11.
Fully Satisfied
25 June 1986Delivered on: 1 July 1986
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 barbauld road, london N16.
Fully Satisfied
18 April 1983Delivered on: 27 April 1983
Satisfied on: 15 June 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 middleton buildings longham st london W.1 and/or the proceeds of sale thereof title no NGL425809.
Fully Satisfied
4 December 2006Delivered on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 682 wimborne road, winton, dorset t/no DT221572. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 February 2005Delivered on: 10 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174/176 ashley road parkstone poole dorset t/n DT138712. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 August 2022All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
2 August 2022Satisfaction of charge 14 in full (1 page)
19 July 2022Termination of appointment of Diana Margaret Summerson as a secretary on 1 July 2022 (1 page)
14 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (5 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 July 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Change of details for Mr Hugo Hawksley Fitzthomas Summerson as a person with significant control on 13 July 2017 (2 pages)
18 August 2017Change of details for Mr Hugo Hawksley Fitzthomas Summerson as a person with significant control on 13 July 2017 (2 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 13 July 2017 with updates (5 pages)
17 July 2017Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2017 (2 pages)
17 July 2017Secretary's details changed for Diana Margaret Summerson on 13 July 2017 (1 page)
17 July 2017Secretary's details changed for Diana Margaret Summerson on 13 July 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 July 2016Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 28 July 2016 (1 page)
28 July 2016Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 28 July 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 11 November 2014 (1 page)
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2010 (2 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Hugo Hawksley Fitzthomas Summerson on 13 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 13/07/09; full list of members (3 pages)
10 August 2009Return made up to 13/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
29 July 2008Return made up to 13/07/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 August 2007Return made up to 13/07/07; full list of members (2 pages)
1 August 2007Return made up to 13/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 13/07/06; full list of members (2 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 13/07/06; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 September 2005Return made up to 13/07/05; full list of members (2 pages)
6 September 2005Return made up to 13/07/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: the old mustard pot 99 high street hoddesdon hertfordshire EN10 7BN (1 page)
11 July 2005Registered office changed on 11/07/05 from: the old mustard pot 99 high street hoddesdon hertfordshire EN10 7BN (1 page)
10 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
21 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 December 2002Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ (1 page)
7 December 2002Registered office changed on 07/12/02 from: suite a deneway house darkes lane potters bar herts EN6 1AQ (1 page)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 13/07/01; full list of members (6 pages)
25 July 2001Return made up to 13/07/01; full list of members (6 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
2 April 2001Full accounts made up to 31 March 2000 (7 pages)
2 April 2001Full accounts made up to 31 March 2000 (7 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
19 July 2000Return made up to 13/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 13/07/99; no change of members (4 pages)
29 July 1999Return made up to 13/07/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
22 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 July 1998Return made up to 13/07/98; no change of members (4 pages)
14 July 1998Return made up to 13/07/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 March 1997 (7 pages)
14 April 1998Full accounts made up to 31 March 1997 (7 pages)
31 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Return made up to 13/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
9 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1996Secretary resigned (1 page)
20 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Secretary resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
18 September 1995Return made up to 13/07/95; no change of members (4 pages)
18 September 1995Return made up to 13/07/95; no change of members (4 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
24 March 1982Company name changed\certificate issued on 24/03/82 (2 pages)
17 August 1981Incorporation (17 pages)
17 August 1981Incorporation (17 pages)