Company NamePCDF Iii (General Partner) Limited
Company StatusActive
Company Number08927114
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Button
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Rupert Charles Thomas Sheldon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Charles Alexander Allen
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE

Contact

Websitewww.palmercapital.eu

Location

Registered AddressThird Floor Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

21 February 2017Delivered on: 21 February 2017
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (as Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
21 February 2017Delivered on: 21 February 2017
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (as Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 22 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 23 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 23 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
25 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages)
16 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (43 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages)
22 November 2022Termination of appointment of Alexander David William Price as a director on 16 November 2022 (1 page)
8 July 2022Appointment of Charles Alexander Allen as a director on 1 July 2022 (2 pages)
11 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
26 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (44 pages)
19 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (89 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 March 2021Change of details for Palmer Capital Partners Limited as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
22 December 2019Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (42 pages)
27 June 2019Satisfaction of charge 089271140001 in full (1 page)
27 June 2019Satisfaction of charge 089271140002 in full (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 November 2018Accounts for a small company made up to 31 March 2018 (32 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (24 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
21 February 2017Registration of charge 089271140006, created on 21 February 2017 (32 pages)
21 February 2017Registration of charge 089271140005, created on 21 February 2017 (32 pages)
21 February 2017Registration of charge 089271140006, created on 21 February 2017 (32 pages)
21 February 2017Registration of charge 089271140005, created on 21 February 2017 (32 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (24 pages)
12 January 2017Accounts for a small company made up to 31 March 2016 (24 pages)
22 November 2016Registration of charge 089271140004, created on 18 November 2016 (24 pages)
22 November 2016Registration of charge 089271140003, created on 18 November 2016 (21 pages)
22 November 2016Registration of charge 089271140003, created on 18 November 2016 (21 pages)
22 November 2016Registration of charge 089271140004, created on 18 November 2016 (24 pages)
23 August 2016Registration of charge 089271140001, created on 19 August 2016 (25 pages)
23 August 2016Registration of charge 089271140002, created on 19 August 2016 (24 pages)
23 August 2016Registration of charge 089271140001, created on 19 August 2016 (25 pages)
23 August 2016Registration of charge 089271140002, created on 19 August 2016 (24 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(6 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (21 pages)
12 December 2015Accounts for a small company made up to 31 March 2015 (21 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
22 July 2014Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)