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

PALMERSTON HOUSE ASSOCIATES LIMITED

SUITE 20, 41-43 BELSIZE AVENUE, LONDON, NW3 4BN,
Company Registration Number
01324263
Private Limited Company
Active

Company Overview

About Palmerston House Associates Ltd
PALMERSTON HOUSE ASSOCIATES LIMITED was founded on 1977-08-03 and has its registered office in London. The organisation's status is listed as "Active". Palmerston House Associates Limited is a Private Limited Company registered in UNITED KINGDOM 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
PALMERSTON HOUSE ASSOCIATES LIMITED
 
Legal Registered Office
SUITE 20
41-43 BELSIZE AVENUE
LONDON
NW3 4BN
Other companies in EC1V
 
Filing Information
Company Number 01324263
Company ID Number 01324263
Date formed 1977-08-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 13:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMERSTON HOUSE ASSOCIATES 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 PALMERSTON HOUSE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MATTHEW FRANKLIN
Company Secretary 1994-02-24
SCOTT MATTHEW FRANKLIN
Director 1992-10-22
WILLIAM KEITH MOSS
Director 1992-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE WILLIAM JONES
Company Secretary 1992-10-22 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MATTHEW FRANKLIN GLENGARRY HOMES LIMITED Company Secretary 1992-10-07 CURRENT 1992-08-25 Active - Proposal to Strike off
SCOTT MATTHEW FRANKLIN ACONACE LIMITED Company Secretary 1992-09-11 CURRENT 1992-09-07 Dissolved 2017-07-25
SCOTT MATTHEW FRANKLIN GHL (MOXON) LIMITED Director 2016-05-26 CURRENT 2014-05-09 Active - Proposal to Strike off
SCOTT MATTHEW FRANKLIN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-07-07 CURRENT 2014-05-09 Active
SCOTT MATTHEW FRANKLIN PARR STREET LIMITED Director 2013-10-17 CURRENT 2013-10-10 Liquidation
SCOTT MATTHEW FRANKLIN AQUALAND PROPERTY LIMITED Director 1994-12-23 CURRENT 1994-11-02 Active
SCOTT MATTHEW FRANKLIN GLENGARRY HOMES LIMITED Director 1992-10-07 CURRENT 1992-08-25 Active - Proposal to Strike off
SCOTT MATTHEW FRANKLIN ACONACE LIMITED Director 1992-09-11 CURRENT 1992-09-07 Dissolved 2017-07-25
SCOTT MATTHEW FRANKLIN PARTNERLY LIMITED Director 1992-06-25 CURRENT 1980-05-28 Active
SCOTT MATTHEW FRANKLIN PALMERSTON PROPERTIES LIMITED Director 1991-09-25 CURRENT 1990-09-25 Active
SCOTT MATTHEW FRANKLIN EMBERSHINE LIMITED Director 1991-04-03 CURRENT 1991-03-20 Active
WILLIAM KEITH MOSS PALMERSTON FINANCE LTD Director 2016-02-26 CURRENT 2016-02-26 Active
WILLIAM KEITH MOSS SGT DEVELOPMENTS (PARK CLOSE) LIMITED Director 2013-06-19 CURRENT 2013-03-01 Dissolved 2017-09-12
WILLIAM KEITH MOSS SIENNA PLACE MANAGEMENT CO LIMITED Director 2012-01-23 CURRENT 2012-01-23 Active
WILLIAM KEITH MOSS LYNDHURST SECURITIES LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
WILLIAM KEITH MOSS 4 LYNDHURST GARDENS LIMITED Director 2003-06-09 CURRENT 1986-04-07 Active
WILLIAM KEITH MOSS SEYMAC 80 LIMITED Director 2000-08-31 CURRENT 2000-08-31 Active - Proposal to Strike off
WILLIAM KEITH MOSS GLENGARRY HOMES (CAVERSHAM) LIMITED Director 1996-07-23 CURRENT 1996-07-23 Dissolved 2014-08-05
WILLIAM KEITH MOSS AQUALAND PROPERTY LIMITED Director 1994-12-23 CURRENT 1994-11-02 Active
WILLIAM KEITH MOSS GLENGARRY HOMES LIMITED Director 1992-10-07 CURRENT 1992-08-25 Active - Proposal to Strike off
WILLIAM KEITH MOSS ACONACE LIMITED Director 1992-09-11 CURRENT 1992-09-07 Dissolved 2017-07-25
WILLIAM KEITH MOSS LANCASHIRE & YORKSHIRE INVESTMENT COMPANY LIMITED Director 1991-12-22 CURRENT 1983-07-27 Active
WILLIAM KEITH MOSS LANCASHIRE & YORKSHIRE INVESTMENT MANAGEMENT LIMITED Director 1991-12-20 CURRENT 1979-07-11 Active
WILLIAM KEITH MOSS L & Y FUND MANAGERS LIMITED Director 1991-12-20 CURRENT 1979-10-26 Active
WILLIAM KEITH MOSS PARTNERLY LIMITED Director 1991-11-20 CURRENT 1980-05-28 Active
WILLIAM KEITH MOSS PALMERSTON PROPERTIES LIMITED Director 1991-09-25 CURRENT 1990-09-25 Active
WILLIAM KEITH MOSS EMBERSHINE LIMITED Director 1991-04-03 CURRENT 1991-03-20 Active

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
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM Finsgate, 5/7 Cranwood Street London EC1V 9EE
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-08-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-05-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-06-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-07-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-06-20AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-07-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 25
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 25
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 25
2015-11-17AR0122/10/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 25
2014-11-07AR0122/10/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 25
2013-11-13AR0122/10/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0122/10/12 ANNUAL RETURN FULL LIST
2012-02-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0122/10/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25AR0122/10/10 ANNUAL RETURN FULL LIST
2010-07-16AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-08AR0122/10/09 ANNUAL RETURN FULL LIST
2009-07-02AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27363aReturn made up to 22/10/08; full list of members
2008-07-28AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-12363aReturn made up to 22/10/07; full list of members
2007-08-02AA30/09/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-10-30363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-01-29363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-07-23244DELIVERY EXT'D 3 MTH 30/09/01
2002-05-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-12-24363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 30/09/99
2001-03-01363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2001-01-03288cDIRECTOR'S PARTICULARS CHANGED
2000-08-01244DELIVERY EXT'D 3 MTH 30/09/99
2000-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-26287REGISTERED OFFICE CHANGED ON 26/05/99 FROM: PALMERSTON HOUSE 8 HERIOT ROAD LONDON NW4 2DG
1999-03-24363sRETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1998-12-09AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-09-29225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98
1998-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-07363sRETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS
1997-10-02AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1997-01-09395PARTICULARS OF MORTGAGE/CHARGE
1997-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1995-12-11225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/11
1995-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-11363sRETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS
1995-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-09Return made up to 22/10/94; no change of members
1986-06-06Return made up to 16/05/84; full list of members
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 PALMERSTON HOUSE ASSOCIATES 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 PALMERSTON HOUSE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-07-19 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1993-08-19 Satisfied BOULDING GROUP PLC
LEGAL CHARGE 1992-01-28 Satisfied WILLIAM KEITH MOSS
LEGAL CHARGE 1992-01-28 Satisfied WILLIAM KEITH MOSS
LEGAL CHARGE 1992-01-28 Satisfied WILLIAM KEITH MOSS
LEGAL CHARGE 1992-01-28 Satisfied WILLIAM KEITH MOSS
LEGAL CHARGE 1992-01-28 Satisfied WILLIAM KEITH MOSS
LEGAL CHARGE 1992-01-28 Satisfied WILLIAM KEITH MOSS
LEGAL CHARGE 1987-09-04 Satisfied BARCLAYS BANK PLC
AGREEMENT TO ASSIGN 1982-01-29 Satisfied SUMSTOCK LIMITED
CHARGE 1980-11-28 Satisfied CONCORD CREDIT LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PALMERSTON HOUSE ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of PALMERSTON HOUSE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALMERSTON HOUSE ASSOCIATES LIMITED
Trademarks
We have not found any records of PALMERSTON HOUSE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMERSTON HOUSE ASSOCIATES 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 PALMERSTON HOUSE ASSOCIATES 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 PALMERSTON HOUSE ASSOCIATES 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 PALMERSTON HOUSE ASSOCIATES 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 PALMERSTON HOUSE ASSOCIATES 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.