Company number 01580626
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address C/O WSM, CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 7JY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 28 July 2016. The most likely internet sites of PALATINE PROPERTIES LIMITED are www.palatineproperties.co.uk, and www.palatine-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palatine Properties Limited is a Private Limited Company.
The company registration number is 01580626. Palatine Properties Limited has been working since 17 August 1981.
The present status of the company is Active. The registered address of Palatine Properties Limited is C O Wsm Connect House 133 137 Alexandra Road Wimbledon London United Kingdom Sw19 7jy. . SUMMERSON, Diana Margaret is a Secretary of the company. SUMMERSON, Hugo Hawksley Fitzthomas is a Director of the company. Secretary SUMMERSON, Rachel has been resigned. Secretary SUMMERSON, Rosemary has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
PALATINE PROPERTIES LIMITED Events
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 13 July 2016 with updates
28 Jul 2016
Registered office address changed from Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ to C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 28 July 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
...
... and 91 more events
09 Mar 1987
Particulars of mortgage/charge
13 Dec 1986
Full accounts made up to 31 March 1986
13 Dec 1986
Return made up to 21/11/86; full list of members
24 Mar 1982
Company name changed\certificate issued on 24/03/82
17 Aug 1981
Incorporation
4 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 682 wimborne road, winton, dorset t/no…
4 February 2005
Mortgage
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 174/176 ashley road parkstone poole dorset t/n DT138712. By…
22 June 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied
on 10 February 2005
Persons entitled: Northern Rock PLC
Description: The freehold property 69 king street and 13 strand street…
3 October 1987
Legal charge
Delivered: 12 October 1987
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 1-6, 7-12, 19-24, 43-48, 55-60 and 97-102 st. Alofs road…
9 March 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Car parking spaces giles house, westbourne grove, london…
25 June 1986
Legal charge
Delivered: 1 July 1986
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 38 barbauld road, london N16.
4 July 1985
Legal charge
Delivered: 10 July 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Second floor flat, 81, sutherland avenue london W.9.
26 April 1985
Legal charge
Delivered: 5 January 1985
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Flat 2 clarence gate gardens glentworth street london NW1…
9 January 1985
Legal charge
Delivered: 24 January 1985
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Garage at 15 marloes rd. London W8 tn ngl 352459.
30 November 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Land at rear of 104-118 or 120-136 ellison road lambeth…
22 June 1984
Legal charge
Delivered: 3 July 1984
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 49 avonmore road london. W14 title no ln 239133 or in the…
16 March 1984
Legal charge
Delivered: 24 March 1984
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 105 hamilton terrace london NW8 title no. Ln 61960 or in…
9 January 1984
Legal charge
Delivered: 13 January 1984
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 18 allison road london W3 title…
17 November 1983
Fixed and floating charge
Delivered: 8 December 1983
Status: Satisfied
on 5 September 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
18 April 1983
Legal charge
Delivered: 27 April 1983
Status: Satisfied
on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 2 middleton buildings longham st london W.1 and/or the…