Company NamePalmera Homes Limited
DirectorsMichael Joseph Tierney and John Kevin Michael Kane
Company StatusActive
Company Number07063959
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Tierney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 January 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Ickenham
Uxbridge
Middlesex
UB10 8NR
Director NameMr John Kevin Michael Kane
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address101 Manor Way
Ruislip
HA4 8HW
Director NameJohn Allan Stott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House 7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
Secretary NameRoger William Sutton
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address79 High Street
Teddington
Middlesex
TW11 8HG
Director NameMr Nicholas Graham Green
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 March 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address83 Berkeley Avenue
Chesham
Buckinghamshire
HP5 2RP

Contact

Websitestottcarpentry.co.uk
Telephone01895 435551
Telephone regionUxbridge

Location

Registered Address101 Manor Way
Ruislip
HA4 8HW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1J.a. Stott (Carpentry) LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£25,055
Net Worth£1,556,734
Cash£138,045
Current Liabilities£3,153,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (18 pages)
27 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (20 pages)
8 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
11 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
2 December 2020Appointment of Mr John Kevin Michael Kane as a director on 1 December 2020 (2 pages)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Registered office address changed from Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF to 101 Manor Way Ruislip HA4 8HW on 31 July 2019 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
15 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Nicholas Graham Green as a director on 29 March 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 September 2017Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages)
15 September 2017Director's details changed for Mr Michael Joseph Tierney on 21 August 2017 (2 pages)
25 August 2017Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page)
25 August 2017Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page)
25 August 2017Termination of appointment of John Allan Stott as a director on 21 August 2017 (1 page)
25 August 2017Cessation of John Allan Stott as a person with significant control on 21 August 2017 (1 page)
25 August 2017Notification of J.A. Stott (Carpentry) Limited as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of J.A. Stott (Carpentry) Limited as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 17 May 2017 (2 pages)
17 May 2017Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 17 May 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 January 2016Full accounts made up to 31 March 2015 (10 pages)
8 January 2016Full accounts made up to 31 March 2015 (10 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(6 pages)
22 January 2015Full accounts made up to 31 March 2014 (13 pages)
22 January 2015Full accounts made up to 31 March 2014 (13 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(6 pages)
8 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 April 2014Full accounts made up to 31 July 2013 (12 pages)
30 April 2014Full accounts made up to 31 July 2013 (12 pages)
1 April 2014Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Roger Sutton as a secretary (1 page)
1 April 2014Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Roger Sutton as a secretary (1 page)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(6 pages)
27 June 2013Full accounts made up to 31 July 2012 (11 pages)
27 June 2013Full accounts made up to 31 July 2012 (11 pages)
19 February 2013Amended accounts made up to 30 November 2010 (11 pages)
19 February 2013Amended accounts made up to 30 November 2010 (11 pages)
19 February 2013Amended accounts made up to 31 July 2011 (11 pages)
19 February 2013Amended accounts made up to 31 July 2011 (11 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 January 2012Appointment of Michael Joseph Tierney as a director (2 pages)
12 January 2012Appointment of Michael Joseph Tierney as a director (2 pages)
12 January 2012Appointment of Nicholas Graham Green as a director (2 pages)
12 January 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
12 January 2012Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
12 January 2012Appointment of Nicholas Graham Green as a director (2 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
3 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
2 November 2009Incorporation (34 pages)
2 November 2009Incorporation (34 pages)