Company NamePalmhill Estates Ltd
DirectorsAsher Isiah Perelman and Jonah Perelman
Company StatusActive
Company Number05447502
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Asher Isiah Perelman
NationalityBritish
StatusCurrent
Appointed28 July 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Asher Isiah Perelman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Leweston Place
London
N16 6RJ
Director NameMr Jonah Perelman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Linthorpe Road
London
N16 5QT
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address39 Leweston Place
London
N16 6RJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Asher Isiah Perelman & Mrs Sara Perelman & Mr Abraham Eliezer Perelman & Mr Jonah Perelman
45.00%
Ordinary
55 at £1Mr Jonah Perelman
25.00%
Ordinary
44 at £1Mr Asher Isiah Perelman
20.00%
Ordinary
22 at £1Mr Abraham Eliezer Perelman
10.00%
Ordinary

Financials

Year2014
Net Worth£123,921
Cash£60,894
Current Liabilities£57,589

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Charges

26 September 2005Delivered on: 29 September 2005
Persons entitled: Skipton 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: The property k/a unit 3 cefn coed business park, parc nantgarw, cardiff and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
16 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 220
(5 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 220
(5 pages)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
8 March 2016Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 220
(6 pages)
18 August 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 220
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 220
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 220
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
3 June 2008Return made up to 10/05/07; full list of members (4 pages)
3 June 2008Return made up to 10/05/07; full list of members (4 pages)
3 June 2008Return made up to 10/05/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007New director appointed (4 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007New director appointed (4 pages)
20 January 2007Director's particulars changed (1 page)
20 January 2007New director appointed (4 pages)
20 January 2007New director appointed (4 pages)
4 July 2006Return made up to 10/05/06; full list of members (7 pages)
4 July 2006Return made up to 10/05/06; full list of members (7 pages)
12 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 June 2006Ad 22/06/05--------- £ si 219@1=219 £ ic 1/220 (2 pages)
12 June 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 June 2006Ad 22/06/05--------- £ si 219@1=219 £ ic 1/220 (2 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
29 September 2005Particulars of mortgage/charge (7 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005New director appointed (1 page)
4 August 2005New director appointed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 43 wellington avenue london N15 6AX (1 page)
1 August 2005Registered office changed on 01/08/05 from: 43 wellington avenue london N15 6AX (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
10 May 2005Incorporation (10 pages)
10 May 2005Incorporation (10 pages)