PALMCOLE PROPERTIES LIMITED
LONDON PACOLE PROPERTIES LTD

Hellopages » Greater London » Lambeth » SW2 1AH

Company number 07583918
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address 102 BRIXTON HILL, LONDON, SW2 1AH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of PALMCOLE PROPERTIES LIMITED are www.palmcoleproperties.co.uk, and www.palmcole-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Palmcole Properties Limited is a Private Limited Company. The company registration number is 07583918. Palmcole Properties Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of Palmcole Properties Limited is 102 Brixton Hill London Sw2 1ah. . WHITE, Nicola Michelle is a Director of the company. Director WHITE, Nicola Michelle has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
WHITE, Nicola Michelle
Appointed Date: 12 February 2014
56 years old

Resigned Directors

Director
WHITE, Nicola Michelle
Resigned: 12 February 2014
Appointed Date: 30 March 2011
56 years old

Persons With Significant Control

Ms Nicola Michelle White
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PALMCOLE PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

18 Jan 2016
Director's details changed for Ms Nicola Michelle White on 17 February 2015
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 9 more events
15 Aug 2012
Compulsory strike-off action has been discontinued
14 Aug 2012
Annual return made up to 30 March 2012 with full list of shareholders
31 Jul 2012
First Gazette notice for compulsory strike-off
04 May 2011
Company name changed pacole properties LTD\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-25
  • NM01 ‐ Change of name by resolution

30 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted