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

PALISANDER PROPERTIES LIMITED

BROAD HOUSE, 1 THE BROADWAY, OLD HATFIELD, HERTFORDSHIRE, AL9 5BG,
Company Registration Number
02941668
Private Limited Company
Active

Company Overview

About Palisander Properties Ltd
PALISANDER PROPERTIES LIMITED was founded on 1994-06-22 and has its registered office in Old Hatfield. The organisation's status is listed as "Active". Palisander Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PALISANDER PROPERTIES LIMITED
 
Legal Registered Office
BROAD HOUSE
1 THE BROADWAY
OLD HATFIELD
HERTFORDSHIRE
AL9 5BG
Other companies in AL10
 
Filing Information
Company Number 02941668
Company ID Number 02941668
Date formed 1994-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB608787304  
Last Datalog update: 2024-03-06 20:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALISANDER PROPERTIES 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 PALISANDER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TROY SPENCER MAYER
Company Secretary 1994-06-22
SUZANNE LORRAINE MAYER
Director 1996-02-12
TROY SPENCER MAYER
Director 1994-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE STANLEY MAYER
Director 1996-07-26 2002-07-08
PS LAW SECRETARIES LIMITED
Company Secretary 1996-07-30 2000-06-14
JAMES DAVID PATMORE
Director 1998-08-11 1998-09-28
ASHLEY MURRAY
Director 1997-07-29 1997-09-18
TERENCE STANLEY MAYER
Director 1994-06-22 1996-02-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-06-22 1994-06-22
WATERLOW NOMINEES LIMITED
Nominated Director 1994-06-22 1994-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TROY SPENCER MAYER CRAWLEY HALL BARNS MANAGEMENT COMPANY LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
TROY SPENCER MAYER ALMAAS INFINITY LIMITED Director 2013-11-19 CURRENT 2013-07-25 Dissolved 2016-04-26
TROY SPENCER MAYER IRACO GROUP LIMITED Director 2013-11-19 CURRENT 2013-11-06 Active
TROY SPENCER MAYER IRACO REAL ESTATE LIMITED Director 2012-04-17 CURRENT 2011-05-18 Active
TROY SPENCER MAYER BLACK HORSE RESIDENTIAL LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
TROY SPENCER MAYER TOWN AND COUNTRY RESIDENTIAL LIMITED Director 1998-02-09 CURRENT 1998-02-09 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
2024-02-28Compulsory strike-off action has been discontinued
2023-09-29Current accounting period shortened from 29/09/22 TO 28/09/22
2023-07-06CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-06-29Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-26AA01Previous accounting period extended from 31/05/21 TO 30/09/21
2021-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029416680008
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-01CH01Director's details changed for Suzanne Lorraine Mayer on 2020-08-28
2020-08-28PSC04Change of details for Mr Troy Spencer Mayer as a person with significant control on 2020-08-28
2020-08-28CH01Director's details changed for Mr Troy Spencer Mayer on 2020-08-28
2020-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR TROY SPENCER MAYER on 2020-08-28
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TROY SPENCER MAYER
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029416680008
2016-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029416680007
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2016-02-29AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0122/06/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0122/06/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0122/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0122/06/12 ANNUAL RETURN FULL LIST
2012-09-20SH08Change of share class name or designation
2012-08-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TROY SPENCER MAYER on 2012-08-09
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 09/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY SPENCER MAYER / 09/08/2012
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM Watermead House, 2 Codicote Road Welwyn Hertfordshire AL6 9NB
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0122/06/11 ANNUAL RETURN FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TROY SPENCER MAYER / 22/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 22/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / TROY SPENCER MAYER / 22/06/2011
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-01AR0122/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LORRAINE MAYER / 22/06/2010
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-29363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/05
2005-06-27363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-01363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-10288bDIRECTOR RESIGNED
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-10363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-06363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27288bSECRETARY RESIGNED
2000-06-27363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/99
1999-06-30363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-05-18395PARTICULARS OF MORTGAGE/CHARGE
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-01288bDIRECTOR RESIGNED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-29363sRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-24288bDIRECTOR RESIGNED
1997-08-03288aNEW DIRECTOR APPOINTED
1997-07-15363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-02-13395PARTICULARS OF MORTGAGE/CHARGE
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PALISANDER 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 PALISANDER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-24 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL MORTGAGE 2000-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-05-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-11 Satisfied BARCLAYS BANK PLC
DEED 1997-01-30 Satisfied SOUTH BEDFORDSHIRE COMMUNITY HEALTH CARE NHS TRUST
DEBENTURE 1996-08-15 Satisfied HENRY ANSBACHER & CO. LIMITED
Creditors
Creditors Due After One Year 2011-06-01 £ 918,442
Creditors Due Within One Year 2013-05-31 £ 800,909
Creditors Due Within One Year 2012-05-31 £ 918,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
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 PALISANDER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Cash Bank In Hand 2011-06-01 £ 359
Current Assets 2013-05-31 £ 885,025
Current Assets 2012-05-31 £ 936,797
Current Assets 2011-06-01 £ 936,797
Debtors 2013-05-31 £ 654,660
Debtors 2012-05-31 £ 706,438
Debtors 2011-06-01 £ 706,438
Fixed Assets 2011-06-01 £ 748
Secured Debts 2013-05-31 £ 655,263
Secured Debts 2012-05-31 £ 727,563
Shareholder Funds 2013-05-31 £ 84,714
Shareholder Funds 2012-05-31 £ 19,103
Shareholder Funds 2011-06-01 £ 19,103
Stocks Inventory 2013-05-31 £ 230,000
Stocks Inventory 2012-05-31 £ 230,000
Stocks Inventory 2011-06-01 £ 230,000
Tangible Fixed Assets 2013-05-31 £ 0
Tangible Fixed Assets 2012-05-31 £ 0
Tangible Fixed Assets 2011-06-01 £ 748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALISANDER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALISANDER PROPERTIES LIMITED
Trademarks
We have not found any records of PALISANDER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALISANDER 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 (41201 - Construction of commercial buildings) as PALISANDER PROPERTIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PALISANDER 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 PALISANDER 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 PALISANDER 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.