Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PALMLAKE PROPERTIES LIMITED
Company Information for

PALMLAKE PROPERTIES LIMITED

MILLHOUSE, 32-38 EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
Company Registration Number
01680684
Private Limited Company
Active

Company Overview

About Palmlake Properties Ltd
PALMLAKE PROPERTIES LIMITED was founded on 1982-11-23 and has its registered office in Rochford. The organisation's status is listed as "Active". Palmlake Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PALMLAKE PROPERTIES LIMITED
 
Legal Registered Office
MILLHOUSE
32-38 EAST STREET
ROCHFORD
ESSEX
SS4 1DB
Other companies in CB10
 
Filing Information
Company Number 01680684
Company ID Number 01680684
Date formed 1982-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:28:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMLAKE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DEEPWAY LIMITED   JOANNA FRANKLIN CONSULTING LIMITED   LS ACCOUNTANCY SERVICES LIMITED   VENTHAM ACCOUNTANCY SERVICES LIMITED   VENTHAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PALMLAKE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LAUREN LUCY HARRIS
Company Secretary 2007-12-20
CHRISTOPHER MARK HARRIS
Director 2017-07-01
DANIEL PETER HARRIS
Director 2017-07-01
LAUREN LUCY HARRIS
Director 2017-07-01
THOMAS GARRY HARRIS
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY PETER HARRIS
Director 1992-06-02 2015-11-27
HELEN PHYLLIS HARRIS
Director 2001-12-11 2008-06-01
HELEN PHYLLIS HARRIS
Company Secretary 2001-12-11 2007-12-20
ROBERT DOUGLAS CLEMENTS
Company Secretary 1999-09-07 2001-12-11
ROBERT DOUGLAS CLEMENTS
Director 1992-06-02 2001-12-11
GARRY PETER HARRIS
Company Secretary 1992-06-02 2000-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-02-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-30PSC08Notification of a person with significant control statement
2018-05-16PSC07CESSATION OF PETER BOURNE AS A PSC
2018-05-16PSC07CESSATION OF MARIA BOURNE AS A PSC
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CH01Director's details changed for Mr Thomas Garry Harris on 2017-07-01
2017-09-15AP01DIRECTOR APPOINTED LAUREN LUCY HARRIS
2017-09-15CH03SECRETARY'S DETAILS CHNAGED FOR LAUREN LUCY HARRIS on 2017-07-01
2017-09-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HARRIS
2017-09-15AP01DIRECTOR APPOINTED MR DANIEL PETER HARRIS
2017-08-02PSC07CESSATION OF TOR PENSION TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-02PSC02Notification of Tor Pension Trustees Limited as a person with significant control on 2016-04-06
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BOURNE
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BOURNE
2017-08-01PSC07CESSATION OF GARRY PETER HARRIS (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2017-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY PETER HARRIS (DECEASED)
2017-05-05RP04AR01Second filing of the annual return made up to 2016-06-02
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-30AR0102/06/16 FULL LIST
2016-06-30LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 200
2016-06-30AR0102/06/16 STATEMENT OF CAPITAL GBP 200
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GARRY HARRIS
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ
2015-11-12RES01ADOPT ARTICLES 14/09/2015
2015-07-22AA30/12/14 TOTAL EXEMPTION FULL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-16AR0102/06/15 FULL LIST
2015-05-20AP01DIRECTOR APPOINTED MR THOMAS GARRY HARRIS
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016806840023
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0102/06/14 FULL LIST
2014-07-18AA31/12/13 TOTAL EXEMPTION FULL
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ
2013-06-18AR0102/06/13 FULL LIST
2013-05-23AA31/12/12 TOTAL EXEMPTION FULL
2012-06-26AR0102/06/12 FULL LIST
2012-04-20AA31/12/11 TOTAL EXEMPTION FULL
2011-08-23AA31/12/10 TOTAL EXEMPTION FULL
2011-06-20AR0102/06/11 FULL LIST
2010-08-03AA31/12/09 TOTAL EXEMPTION FULL
2010-06-22AR0102/06/10 FULL LIST
2009-06-11363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-10AA31/12/08 TOTAL EXEMPTION FULL
2008-07-24AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR HELEN HARRIS
2008-01-21288bSECRETARY RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 10 ORANGE STREET LONDON WC2H 7DQ
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13RES12VARYING SHARE RIGHTS AND NAMES
2007-07-31123NC INC ALREADY ADJUSTED 27/06/03
2007-07-31RES13100 O B @£1 EACH RIGHTS 27/06/03
2007-07-31RES04NC INC ALREADY ADJUSTED 27/06/03
2007-07-3088(2)RAD 27/06/03--------- £ SI 100@1
2007-06-21363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-08-04363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10ELRESS386 DISP APP AUDS 16/12/05
2006-01-10ELRESS366A DISP HOLDING AGM 16/12/05
2005-06-20363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363aRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-25RES04£ NC 100/200 27/06/03
2004-01-25123NC INC ALREADY ADJUSTED 27/06/03
2003-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-25395PARTICULARS OF MORTGAGE/CHARGE
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-29363aRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363aRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288bSECRETARY RESIGNED
2002-01-03288aNEW SECRETARY APPOINTED
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363aRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2001-01-05363aRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2001-01-05288bSECRETARY RESIGNED
2000-09-08288aNEW SECRETARY APPOINTED
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07288aNEW SECRETARY APPOINTED
2000-08-07225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
2000-04-03288cDIRECTOR'S PARTICULARS CHANGED
1999-09-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-22363aRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-01-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-31395PARTICULARS OF MORTGAGE/CHARGE
1998-06-12363aRETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS
1998-04-15AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PALMLAKE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PALMLAKE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Outstanding GARY PETER HARRIS
LEGAL CHARGE 2003-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-09-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-07-31 Satisfied ZEDPRIME LIMITED
LEGAL MORTGAGE 1988-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALMLAKE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PALMLAKE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALMLAKE PROPERTIES LIMITED
Trademarks
We have not found any records of PALMLAKE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HARDY FINANCE LIMITED 2004-12-30 Outstanding

We have found 1 mortgage charges which are owed to PALMLAKE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for PALMLAKE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PALMLAKE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PALMLAKE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALMLAKE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PALMLAKE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1