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

PALFREY NOMINEES LIMITED

Millhouse, 32-38 East Street, Rochford, ESSEX, SS4 1DB,
Company Registration Number
01352224
Private Limited Company
Active

Company Overview

About Palfrey Nominees Ltd
PALFREY NOMINEES LIMITED was founded on 1978-02-08 and has its registered office in Rochford. The organisation's status is listed as "Active". Palfrey Nominees 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
PALFREY NOMINEES LIMITED
 
Legal Registered Office
Millhouse
32-38 East Street
Rochford
ESSEX
SS4 1DB
Other companies in WC2A
 
Filing Information
Company Number 01352224
Company ID Number 01352224
Date formed 1978-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-21 18:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALFREY NOMINEES LIMITED
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.

Company Officers of PALFREY NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MARGHERITA EUGENIA GIOVANNA SIDOLI
Company Secretary 1992-05-18
LUIGI FRANCESCO ANTONIO SIDOLI
Director 1992-05-18
MARGHERITA EUGENIA GIOVANNA SIDOLI
Director 1992-05-18
MARIO ANDREA GUISEPPI SIDOLI
Director 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGHERITA EUGENIA GIOVANNA SIDOLI NESTONE LIMITED Company Secretary 1991-06-21 CURRENT 1978-02-09 Active
MARGHERITA EUGENIA GIOVANNA SIDOLI NESTONE SECURITIES LIMITED Company Secretary 1991-02-25 CURRENT 1975-11-14 Active
LUIGI FRANCESCO ANTONIO SIDOLI EARLYWORLD CAPITAL LIMITED Director 2016-09-01 CURRENT 2016-02-24 Active
LUIGI FRANCESCO ANTONIO SIDOLI SOLOGLADE HOLDCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
LUIGI FRANCESCO ANTONIO SIDOLI SOLOGLADE MEZZCO LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
LUIGI FRANCESCO ANTONIO SIDOLI IVANBROOK PROPERTIES LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
LUIGI FRANCESCO ANTONIO SIDOLI SOLOGLADE LIMITED Director 2008-12-17 CURRENT 1993-07-19 Active
LUIGI FRANCESCO ANTONIO SIDOLI EARLYWORLD PROPERTY HOLDINGS LIMITED Director 2008-11-25 CURRENT 2008-10-14 Active
LUIGI FRANCESCO ANTONIO SIDOLI JUVENTUS PROPERTY INVESTMENTS LIMITED Director 1997-09-05 CURRENT 1997-06-30 Active
LUIGI FRANCESCO ANTONIO SIDOLI EARLYWORLD ESTATES LIMITED Director 1991-07-11 CURRENT 1987-08-06 Active
LUIGI FRANCESCO ANTONIO SIDOLI NESTONE LIMITED Director 1991-06-21 CURRENT 1978-02-09 Active
LUIGI FRANCESCO ANTONIO SIDOLI NESTONE SECURITIES LIMITED Director 1991-02-25 CURRENT 1975-11-14 Active
MARGHERITA EUGENIA GIOVANNA SIDOLI NESTONE LIMITED Director 1991-06-21 CURRENT 1978-02-09 Active
MARGHERITA EUGENIA GIOVANNA SIDOLI NESTONE SECURITIES LIMITED Director 1991-02-25 CURRENT 1975-11-14 Active
MARIO ANDREA GUISEPPI SIDOLI EARLYWORLD PROPERTY HOLDINGS LIMITED Director 2008-11-25 CURRENT 2008-10-14 Active
MARIO ANDREA GUISEPPI SIDOLI NESTONE LIMITED Director 1991-06-21 CURRENT 1978-02-09 Active
MARIO ANDREA GUISEPPI SIDOLI NESTONE SECURITIES LIMITED Director 1991-02-25 CURRENT 1975-11-14 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
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-09-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14Previous accounting period extended from 31/05/23 TO 30/06/23
2023-05-31CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-08-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA
2021-08-19AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-07-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-08-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-10-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-11-15AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-10-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14MEM/ARTSARTICLES OF ASSOCIATION
2016-10-14RES01ADOPT ARTICLES 14/10/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0118/05/15 ANNUAL RETURN FULL LIST
2014-11-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0118/05/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0118/05/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0118/05/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0118/05/11 ANNUAL RETURN FULL LIST
2010-10-26AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0118/05/10 ANNUAL RETURN FULL LIST
2010-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MARGHERITA EUGENIA GIOVANNA SIDOLI on 2010-01-29
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA EUGENIA GIOVANNA SIDOLI / 29/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO ANDREA GUISEPPI SIDOLI / 29/01/2010
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FRANCESCO ANTONIO SIDOLI / 29/01/2010
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-01-09AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-19363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / LUIGI SIDOLI / 27/12/2007
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / MARIO SIDOLI / 27/12/2007
2008-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGHERITA SIDOLI / 27/12/2007
2007-12-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-14225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-06-09363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-02287REGISTERED OFFICE CHANGED ON 02/07/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA
2005-06-13363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-06-09363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-17363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-06-25363(287)REGISTERED OFFICE CHANGED ON 25/06/01
2001-06-25363sRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-14287REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 3RD FLOOR 63 LINCOLNS INN FIELDS LONDON WC2A 3JX
2000-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/00
2000-05-30363sRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
2000-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-02363sRETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS
1999-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-21363sRETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-25363sRETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS
1996-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-19363sRETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-25363sRETURN MADE UP TO 18/05/95; FULL LIST OF MEMBERS
1995-07-07287REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 11 CLAYLANDS RD LONDON SW8 1NX
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-29395PARTICULARS OF MORTGAGE/CHARGE
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-05363sRETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS
1993-11-18363aRETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PALFREY NOMINEES 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 PALFREY NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF CHARGE 2008-07-24 Outstanding ING ASIA PRIVATE BANK
ABN - SG HAMBROS CLIENT TRANSFER AGREEMENT 2007-12-27 Outstanding SG HAMBROS BANK LIMITED
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 1995-03-29 Outstanding ABN AMRO BANK N.V.,
CHARGE ON CASH DEPOSIT 1990-12-07 Outstanding ALGEMENE BANK NEDERLAND NV.
MEMORANDUM OF CHARGE ON CASH DEPOSITS 1990-02-09 Outstanding ALGEMENE BANK NEDERLAND N.V.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 PALFREY NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of PALFREY NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALFREY NOMINEES LIMITED
Trademarks
We have not found any records of PALFREY NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALFREY NOMINEES 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 (82990 - Other business support service activities n.e.c.) as PALFREY NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PALFREY NOMINEES 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 PALFREY NOMINEES 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 PALFREY NOMINEES 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.