Company NamePalacemews Properties Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number03518044
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1998(2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1998(2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed01 May 1998(2 months after company formation)
Appointment Duration26 years
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,841,197
Cash£1,046
Current Liabilities£1,127,248

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Northampton house wellington street northampton t/no.NN21324.
Outstanding
6 June 2002Delivered on: 11 June 2002
Satisfied on: 7 April 2011
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 2002Delivered on: 11 June 2002
Satisfied on: 7 April 2011
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over freehold property at northampton house, wellington street, northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 February 2000Delivered on: 22 February 2000
Satisfied on: 7 April 2011
Persons entitled:
Intercontinental Finance
Irish Intercontinental Bank Limited

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facilities letter 2ND june 1999 or a facilities letter dated 6TH december 1999 a debenture dated 22ND june 1999 and the supplemental debenture.
Particulars: All the company's right title and interest in and to the development works to be carried out on the property known as northampton house wellington street northampton.
Fully Satisfied
22 June 1999Delivered on: 2 July 1999
Satisfied on: 7 April 2011
Persons entitled:
Intercontinental Finance
Irish Intercontinental Bank Limited
Intercontinental Finance
Irish Intercontinental Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 2ND june 1999.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 March 2023Change of details for Mr Brian Martin Comer as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Change of details for Mr Luke Andrew Comer as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 March 2022Change of details for Mr Luke Andrew Comer as a person with significant control on 17 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Luke Andrew Comer on 18 March 2022 (2 pages)
17 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
5 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
1 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
12 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(4 pages)
26 June 2015Registration of charge 035180440005, created on 18 June 2015 (44 pages)
26 June 2015Registration of charge 035180440005, created on 18 June 2015 (44 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Amended accounts made up to 30 June 2009 (4 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Amended accounts made up to 30 June 2009 (4 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Brian Martin Comer on 26 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Brian Martin Comer on 26 February 2011 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 10 February 2010 (1 page)
6 May 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 10 February 2010 (1 page)
6 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
22 April 2009Return made up to 26/02/09; full list of members (4 pages)
22 April 2009Return made up to 26/02/09; full list of members (4 pages)
30 March 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
30 March 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
4 April 2008Return made up to 26/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2008Return made up to 26/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
18 May 2007Return made up to 26/02/07; full list of members (3 pages)
18 May 2007Return made up to 26/02/07; full list of members (3 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
2 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
24 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
24 March 2005Return made up to 26/02/05; full list of members (7 pages)
24 March 2005Return made up to 26/02/05; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
19 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
29 April 2002Return made up to 26/02/02; full list of members (6 pages)
29 April 2002Return made up to 26/02/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Return made up to 26/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 26/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
22 February 2000Particulars of mortgage/charge (5 pages)
2 July 1999Particulars of mortgage/charge (7 pages)
2 July 1999Particulars of mortgage/charge (7 pages)
24 March 1999Return made up to 26/02/99; full list of members (8 pages)
24 March 1999Return made up to 26/02/99; full list of members (8 pages)
26 February 1998Incorporation (12 pages)
26 February 1998Incorporation (12 pages)