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

PALADY DEVELOPMENTS LIMITED

RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, RG17 0EY,
Company Registration Number
04754348
Private Limited Company
Active

Company Overview

About Palady Developments Ltd
PALADY DEVELOPMENTS LIMITED was founded on 2003-05-06 and has its registered office in Hungerford. The organisation's status is listed as "Active". Palady Developments 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
PALADY DEVELOPMENTS LIMITED
 
Legal Registered Office
RAMSBURY HOUSE
CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY
Other companies in RG17
 
Filing Information
Company Number 04754348
Company ID Number 04754348
Date formed 2003-05-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834694692  
Last Datalog update: 2023-10-07 21:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALADY DEVELOPMENTS LIMITED
The accountancy firm based at this address is PBA ACCOUNTANTS AND BUSINESS ADVISERS LTD
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.
Companies with same name PALADY DEVELOPMENTS LIMITED
The following companies were found which have the same name as PALADY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PALADY DEVELOPMENTS (VENTURES) LIMITED RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY Active Company formed on the 2004-06-17
PALADY DEVELOPMENTS (NEWTOWN ROAD) LIMITED RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY Active Company formed on the 2017-12-22
PALADY DEVELOPMENTS (VALLEY ROAD) LTD RAMSBURY HOUSE HUNGERFORD BERKSHIRE RG17 0EY Active Company formed on the 2019-08-27
PALADY DEVELOPMENTS (MILL LANE) LIMITED RAMSBURY HOUSE CHARNHAN LANE HUNGERFORD BERKSHIRE RG17 0EY Active Company formed on the 2022-06-28
PALADY DEVELOPMENTS (LAMBOURN) LTD RAMSBURY HOUSE CHARNHAN LANE HUNGERFORD BERKSHIRE RG17 0EY Active Company formed on the 2022-09-15

Company Officers of PALADY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN KEVIN DOYLE
Company Secretary 2003-05-06
ADRIAN KEVIN DOYLE
Director 2003-05-06
ALEXANDER JON PEARCE
Director 2003-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-05-06 2003-05-06
L & A REGISTRARS LIMITED
Nominated Director 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN KEVIN DOYLE PALADY DEVELOPMENTS (VENTURES) LIMITED Company Secretary 2004-06-17 CURRENT 2004-06-17 Active
ADRIAN KEVIN DOYLE PALADY DEVELOPMENTS (NEWTOWN ROAD) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ADRIAN KEVIN DOYLE PALADY DEVELOPMENTS (VENTURES) LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
ALEXANDER JON PEARCE PALADY DEVELOPMENTS (NEWTOWN ROAD) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ALEXANDER JON PEARCE PALADY DEVELOPMENTS (VENTURES) LIMITED Director 2004-06-17 CURRENT 2004-06-17 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
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CH01Director's details changed for Mr Adrian Kevin Doyle on 2021-06-23
2021-05-18AA01Previous accounting period shortened from 22/02/21 TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-10-22AA22/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2019-11-19AA22/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2018-07-17AA22/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-07-18AA22/02/17 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 130 High Street Hungerford Berkshire RG17 0DL
2017-05-08AA01Previous accounting period extended from 20/09/16 TO 22/02/17
2016-06-20AA20/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-25AR0106/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH03SECRETARY'S DETAILS CHNAGED FOR ADRIAN KEVIN DOYLE on 2015-07-14
2016-05-25CH01Director's details changed for Adrian Kevin Doyle on 2015-07-14
2015-09-23ANNOTATIONClarification
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047543480012
2015-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047543480014
2015-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047543480013
2015-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-05AA20/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-19AA20/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0106/05/14 ANNUAL RETURN FULL LIST
2013-06-18AR0106/05/13 ANNUAL RETURN FULL LIST
2013-06-06AA20/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21MG01Particulars of a mortgage or charge / charge no: 11
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-05-25AA20/09/11 TOTAL EXEMPTION SMALL
2012-05-23AR0106/05/12 FULL LIST
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-19AR0106/05/11 FULL LIST
2011-05-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-05-10AA20/09/10 TOTAL EXEMPTION SMALL
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEARCE / 25/08/2010
2010-06-07AA20/09/09 TOTAL EXEMPTION SMALL
2010-05-17AR0106/05/10 FULL LIST
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN KEVIN DOYLE / 05/05/2010
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PEARCE / 05/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN KEVIN DOYLE / 05/05/2010
2010-01-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-29AA20/09/08 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-19363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/09/07
2008-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 20/09/07
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-08363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-29395PARTICULARS OF MORTGAGE/CHARGE
2003-06-1988(2)RAD 06/05/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-05-12288bSECRETARY RESIGNED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to PALADY DEVELOPMENTS 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 PALADY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-09-17 Outstanding PSM RESDIENTIAL FINANCE LIMITED
2015-09-17 Outstanding PSM RESIDENTIAL FINANCE LIMITED
LEGAL CHARGE 2013-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-16 Satisfied PSM RESIDENTIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2013-03-16 Satisfied PSM RESIDENTIAL FINANCE LIMITED
LEGAL CHARGE 2012-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-06-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-08-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2011-09-21 £ 400,000
Creditors Due Within One Year 2011-09-21 £ 66,446
Provisions For Liabilities Charges 2011-09-21 £ 1,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-20
Annual Accounts
2013-09-20
Annual Accounts
2014-09-20
Annual Accounts
2015-09-20
Annual Accounts
2017-02-22
Annual Accounts
2018-02-22
Annual Accounts
2019-02-22
Annual Accounts
2020-02-22
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 PALADY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-21 £ 2
Cash Bank In Hand 2011-09-21 £ 449,098
Current Assets 2011-09-21 £ 678,245
Debtors 2011-09-21 £ 17,543
Fixed Assets 2011-09-21 £ 9,001
Shareholder Funds 2011-09-21 £ 219,751
Stocks Inventory 2011-09-21 £ 211,604
Tangible Fixed Assets 2011-09-21 £ 9,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALADY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

PALADY DEVELOPMENTS LIMITED owns 1 domain names.

paladyhomes.co.uk  

Trademarks
We have not found any records of PALADY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALADY DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as PALADY DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PALADY DEVELOPMENTS 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 PALADY DEVELOPMENTS 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 PALADY DEVELOPMENTS 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.