PALLADIAN REAL ESTATE LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN13 3QZ

Company number 03937682
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address MARTLET HOUSE E1 YEOMAN GATE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN13 3QZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registration of charge 039376820009, created on 2 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PALLADIAN REAL ESTATE LIMITED are www.palladianrealestate.co.uk, and www.palladian-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Worthing Rail Station is 2.3 miles; to Angmering Rail Station is 2.7 miles; to Amberley Rail Station is 7.1 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palladian Real Estate Limited is a Private Limited Company. The company registration number is 03937682. Palladian Real Estate Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Palladian Real Estate Limited is Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex Bn13 3qz. The company`s financial liabilities are £2785.19k. It is £794.19k against last year. . AL TAJIR, Khalid Mohamed Mahdi is a Director of the company. JONES, Nicola is a Director of the company. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. Secretary SRT CORPORATE SERVICES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director CROSBY, Richard has been resigned. Director DEAN, Kevin John has been resigned. Director JOHNSTONE, Andrew Park has been resigned. The company operates in "Other letting and operating of own or leased real estate".


palladian real estate Key Finiance

LIABILITIES £2785.19k
+39%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AL TAJIR, Khalid Mohamed Mahdi
Appointed Date: 08 August 2002
67 years old

Director
JONES, Nicola
Appointed Date: 08 August 2002
60 years old

Resigned Directors

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 12 March 2003

Secretary
SRT CORPORATE SERVICES LIMITED
Resigned: 12 March 2003
Appointed Date: 01 March 2000

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 21 August 2013
Appointed Date: 07 April 2005

Director
CROSBY, Richard
Resigned: 27 April 2001
Appointed Date: 01 March 2000
53 years old

Director
DEAN, Kevin John
Resigned: 08 August 2002
Appointed Date: 27 April 2001
71 years old

Director
JOHNSTONE, Andrew Park
Resigned: 08 August 2002
Appointed Date: 01 March 2000
64 years old

Persons With Significant Control

Mr Khalid Mohamed Mahdi Al Tajir
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PALLADIAN REAL ESTATE LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
03 Mar 2017
Registration of charge 039376820009, created on 2 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Registration of charge 039376820008, created on 5 September 2016
25 Apr 2016
Registration of charge 039376820007, created on 18 April 2016
...
... and 62 more events
15 Apr 2002
Accounts for a dormant company made up to 31 March 2001
23 May 2001
Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 May 2001
New director appointed
10 May 2001
Director resigned
01 Mar 2000
Incorporation

PALLADIAN REAL ESTATE LIMITED Charges

2 March 2017
Charge code 0393 7682 0009
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Wedgewood house, angel street, petworth, west sussex GU28…
5 September 2016
Charge code 0393 7682 0008
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ryde house, angel street, petworth, west sussex GU28 0BG -…
18 April 2016
Charge code 0393 7682 0007
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Swan mill, 10A swan street, west malling, kent ME19 6LP -…
4 March 2016
Charge code 0393 7682 0006
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 568 kings road, london SW6 2DY - title number LN97137…
12 March 2015
Charge code 0393 7682 0005
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lombards, lombard street, petworth, west sussex - title…
12 March 2015
Charge code 0393 7682 0004
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 April 2014
Charge code 0393 7682 0003
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken (Ab (Publ)
Description: Petworth antique centre, east street, petworth, west sussex…
14 April 2014
Charge code 0393 7682 0002
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Puttnam antiques, high street, petworth, west sussex -…
26 July 2013
Charge code 0393 7682 0001
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 high street west malling kent t/no K315569. Notification…