Company NamePalatium Properties Ltd
DirectorChirag Patel
Company StatusActive
Company Number09513015
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Chirag Patel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kendall Avenue South
South Croydon
CR2 0QR
Director NameMr Peter Jackson Waddell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kendall Avenue South
South Croydon
Surrey
CR2 0QR

Location

Registered Address5 Kendall Avenue South
South Croydon
CR2 0QR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 3 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

15 March 2021Delivered on: 16 March 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 4 vincent road, croydon, CR0 6ED.
Outstanding
15 March 2021Delivered on: 16 March 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 4 vincent road, croydon, CR0 6ED.
Outstanding
26 June 2020Delivered on: 26 June 2020
Persons entitled:
Krioeos Limited
Pritesh Patel

Classification: A registered charge
Particulars: 4 vincent road, croydon, CR0 6ED.
Outstanding
22 October 2019Delivered on: 22 October 2019
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 6A vincent road, croydon, surrey CR0 6ED and garages a and c.
Outstanding
1 July 2019Delivered on: 3 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 vincent road, croydon, surrey, CR0 6ED.
Outstanding

Filing History

15 March 2024Director's details changed for Mr Chirag Patel on 8 March 2024 (2 pages)
15 March 2024Registered office address changed from Unit 10 Vulcan Way New Addington Croydon CR0 9UG England to 5 Kendall Avenue South South Croydon CR2 0QR on 15 March 2024 (1 page)
15 March 2024Change of details for Mr Chirag Patel as a person with significant control on 8 March 2024 (2 pages)
28 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 June 2022Registered office address changed from 5 Kendall Avenue South South Croydon Surrey CR2 0QR United Kingdom to Unit 10 Vulcan Way New Addington Croydon CR0 9UG on 13 June 2022 (1 page)
5 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 December 2021Satisfaction of charge 095130150002 in full (1 page)
10 December 2021Satisfaction of charge 095130150004 in full (1 page)
10 December 2021Satisfaction of charge 095130150005 in full (1 page)
23 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 March 2021Registration of charge 095130150004, created on 15 March 2021 (8 pages)
16 March 2021Registration of charge 095130150005, created on 15 March 2021 (6 pages)
15 March 2021Satisfaction of charge 095130150003 in full (1 page)
15 March 2021Satisfaction of charge 095130150001 in full (1 page)
13 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 June 2020Registration of charge 095130150003, created on 26 June 2020 (8 pages)
14 May 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 October 2019Registration of charge 095130150002, created on 22 October 2019 (4 pages)
3 July 2019Registration of charge 095130150001, created on 1 July 2019 (16 pages)
28 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 May 2018Termination of appointment of Peter Jackson Waddell as a director on 4 May 2018 (1 page)
8 May 2018Cessation of Peter Jackson Waddell as a person with significant control on 4 May 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Director's details changed for Mr Chirag Patel on 27 March 2015 (2 pages)
5 April 2016Director's details changed for Mr Peter Waddell on 27 March 2015 (2 pages)
5 April 2016Director's details changed for Mr Chirag Patel on 27 March 2015 (2 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Director's details changed for Mr Peter Waddell on 27 March 2015 (2 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)