PALMGREEN LIMITED
CHORLEYWOOD

Hellopages » Hertfordshire » Three Rivers » WD3 5LH

Company number 03447546
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address 1ST FLOOR SHERATON HOUSE, LOWER ROAD, CHORLEYWOOD, HERTFORDSHIRE, WD3 5LH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 December 2016 GBP 100.00 ; Current accounting period extended from 30 November 2016 to 30 April 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of PALMGREEN LIMITED are www.palmgreen.co.uk, and www.palmgreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Palmgreen Limited is a Private Limited Company. The company registration number is 03447546. Palmgreen Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Palmgreen Limited is 1st Floor Sheraton House Lower Road Chorleywood Hertfordshire Wd3 5lh. . ASHTON-JONES, Lisa Jane is a Secretary of the company. ASHTON-JONES, Lisa Jane is a Director of the company. ASHTON-JONES, Philip is a Director of the company. MAWHOOD, Raymond Valentine is a Director of the company. Secretary WALLACE, Martyn Edward has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director MARGOTT, Martin Joseph has been resigned. Director WALLACE, Martyn Edward has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ASHTON-JONES, Lisa Jane
Appointed Date: 05 December 2006

Director
ASHTON-JONES, Lisa Jane
Appointed Date: 05 December 2006
58 years old

Director
ASHTON-JONES, Philip
Appointed Date: 19 June 2012
60 years old

Director
MAWHOOD, Raymond Valentine
Appointed Date: 22 November 2002
83 years old

Resigned Directors

Secretary
WALLACE, Martyn Edward
Resigned: 05 December 2006
Appointed Date: 03 December 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 03 December 1997
Appointed Date: 10 October 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 10 October 1997

Director
MARGOTT, Martin Joseph
Resigned: 22 November 2002
Appointed Date: 03 December 1997
67 years old

Director
WALLACE, Martyn Edward
Resigned: 06 October 2009
Appointed Date: 03 December 1997
52 years old

Persons With Significant Control

Mr Raymond Valentine Mawhood
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

PALMGREEN LIMITED Events

13 Jan 2017
Statement of capital following an allotment of shares on 1 December 2016
  • GBP 100.00

01 Dec 2016
Current accounting period extended from 30 November 2016 to 30 April 2017
01 Nov 2016
Confirmation statement made on 10 October 2016 with updates
10 May 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for philip ashton-jones

10 May 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 57 more events
05 Feb 1998
New director appointed
02 Feb 1998
Registered office changed on 02/02/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
05 Jan 1998
Secretary resigned
05 Jan 1998
Director resigned
10 Oct 1997
Incorporation

PALMGREEN LIMITED Charges

22 April 2003
Deed of rental assignment
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
22 April 2003
Mortgage deed
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property known as land at hamlet green haverhill…
19 November 1998
Deed of debenture
Delivered: 10 December 1998
Status: Satisfied on 19 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold land/blds at hamlet green haverhill; t/no sk 164800;…
10 September 1998
Legal mortgage
Delivered: 12 September 1998
Status: Satisfied on 19 April 2003
Persons entitled: Robert Douglas Clements Raymond Valentine Mawhood
Description: Fixed charge over premises at hamlet green haverhill…
3 March 1998
Legal charge
Delivered: 6 March 1998
Status: Satisfied on 19 April 2003
Persons entitled: Raymond Valentine Mawhood Robert Douglas Clements
Description: Factory premises at crabtree manor way belvedere kent…