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

PALMSTAND LIMITED

BAXTER LAMBERT, 120 HIGH STREET, PENGE, LONDON, SE20 7EZ,
Company Registration Number
01527709
Private Limited Company
Active

Company Overview

About Palmstand Ltd
PALMSTAND LIMITED was founded on 1980-11-12 and has its registered office in London. The organisation's status is listed as "Active". Palmstand Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PALMSTAND LIMITED
 
Legal Registered Office
BAXTER LAMBERT
120 HIGH STREET
PENGE
LONDON
SE20 7EZ
Other companies in SE20
 
Filing Information
Company Number 01527709
Company ID Number 01527709
Date formed 1980-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:27:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMSTAND 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 PALMSTAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD LAMBERT
Company Secretary 2004-11-11
HENRY THOMAS DOM
Director 2011-01-20
MOHIT MEHTA
Director 2011-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
GLENDORA MAYTHORN
Director 1998-01-29 2014-11-20
PHILIP NEIL HARVEY
Director 2008-10-23 2014-10-17
NICK TOWLER
Director 2008-10-23 2011-01-20
EILEEN MARY SMITH
Director 2004-07-22 2008-10-23
FRANCIS XAVIER O BRIEN
Director 1996-09-18 2005-10-20
SIMON DOTHIE
Company Secretary 2003-09-25 2004-11-11
SARAH LAUGHTON
Director 2003-09-25 2004-09-24
FRANCIS XAVIER O BRIEN
Company Secretary 1991-07-31 2003-09-25
EILEEN MARY SMITH
Director 1998-01-29 2002-10-30
JOHN DAVID LINEHAN
Director 1992-08-17 1999-11-25
SUSAN ESTHER MARTIN
Director 1994-08-04 1998-01-29
IAN WHITELEY
Director 1994-08-04 1996-08-24
MARION ELIZABETH CAMERON EBBRELL
Director 1993-10-18 1994-08-04
ISABEL VIRGINIA HARVEY
Director 1993-10-18 1994-08-04
FLAVELLA ANN CHRISTINE FIELDING
Director 1992-08-17 1993-10-18
MARION ELIZABETH CAMERON EBBRELL
Director 1991-07-31 1992-08-17
BEVILL ANTHONY WILKINS
Director 1991-07-31 1992-08-17
ELAINE JULIE WOOD
Director 1991-07-31 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD LAMBERT HAYNE ROAD RESIDENTS (BECKENHAM) LIMITED Company Secretary 2009-06-10 CURRENT 1971-12-29 Active
DAVID EDWARD LAMBERT LAURELBECK LIMITED Company Secretary 2008-08-01 CURRENT 2004-12-17 Active
DAVID EDWARD LAMBERT BRACKENDALE COURT RESIDENTS COMPANY LIMITED Company Secretary 2008-05-07 CURRENT 1970-03-03 Active
DAVID EDWARD LAMBERT SAMUEL COURT LTD. Company Secretary 2007-06-28 CURRENT 1998-01-02 Active
DAVID EDWARD LAMBERT WYCH END MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 1981-10-28 Active
DAVID EDWARD LAMBERT BAXTER LAMBERT LIMITED Company Secretary 2007-01-16 CURRENT 1995-10-18 Active
DAVID EDWARD LAMBERT SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-06-13 CURRENT 1986-06-02 Active
DAVID EDWARD LAMBERT NEW CHURCH MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-18 CURRENT 1990-09-11 Active
DAVID EDWARD LAMBERT HARCOURT MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 1983-10-19 Active
DAVID EDWARD LAMBERT LOWER CAMDEN FLATS LTD Company Secretary 2004-01-27 CURRENT 1996-07-12 Active
DAVID EDWARD LAMBERT MAYFAIR CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1970-09-30 Active
DAVID EDWARD LAMBERT WESTGATE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2000-09-06 CURRENT 1973-05-29 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
2024-05-21APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ALEXANDRA FERGUSWOOD
2024-05-21APPOINTMENT TERMINATED, DIRECTOR SIMONE CHARLOTTE HOGAN
2023-09-25CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-07CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ANNE MILLAR
2021-12-14APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD FERGUS
2021-12-14DIRECTOR APPOINTED MRS STEPHANIE ALEXANDRA FERGUSWOOD
2021-12-14AP01DIRECTOR APPOINTED MRS STEPHANIE ALEXANDRA FERGUSWOOD
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EDWARD FERGUS
2021-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MISS EMMA ANNE MILLAR
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANDREW FILIPE
2021-02-11AP04Appointment of Baxter Lambert Ltd as company secretary on 2021-01-29
2021-02-11TM02Termination of appointment of David Edward Lambert on 2021-01-29
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2019-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-03-01AP01DIRECTOR APPOINTED MR GARETH EDWARD FERGUS
2018-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 4800
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 4800
2015-09-07AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GLENDORA MAYTHORN
2014-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 4800
2014-10-30AR0131/07/14 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEIL HARVEY
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 4800
2013-10-03AR0131/07/13 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-15AR0131/07/12 ANNUAL RETURN FULL LIST
2012-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDORA MAYTHORN / 01/08/2012
2012-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HARVEY / 01/08/2012
2011-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05AR0131/07/11 ANNUAL RETURN FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/11 FROM 120 High Street Penge London SE20 7EZ
2011-02-07AP01DIRECTOR APPOINTED MR HENRY THOMAS DOM
2011-02-05AP01DIRECTOR APPOINTED MR MOHIT MEHTA
2011-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NICK TOWLER
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-08AR0131/07/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDORA MAYTHORN / 01/11/2009
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HARVEY / 01/11/2009
2009-11-26AA31/03/09 TOTAL EXEMPTION FULL
2009-10-01363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-03363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR EILEEN SMITH
2009-01-15288aDIRECTOR APPOINTED PHILIP NEIL HARVEY
2008-12-16288aDIRECTOR APPOINTED NICHOLAS TOWLER
2008-11-18AA31/03/08 TOTAL EXEMPTION FULL
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363sRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2006-12-05363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-06288bDIRECTOR RESIGNED
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-12363sRETURN MADE UP TO 31/07/05; NO CHANGE OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-03288bDIRECTOR RESIGNED
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bSECRETARY RESIGNED
2004-08-12363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18288aNEW DIRECTOR APPOINTED
2003-10-28288bSECRETARY RESIGNED
2003-10-28288aNEW SECRETARY APPOINTED
2003-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/03
2003-08-28363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-24363sRETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-29363(288)DIRECTOR RESIGNED
2000-08-29363sRETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-17363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-14363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-14363(288)DIRECTOR RESIGNED
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 70 WESTMORELAND ROAD BARNES LONDON SW13 9RY
1997-08-26363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-08-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PALMSTAND 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 PALMSTAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-12-20 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 PALMSTAND LIMITED

Intangible Assets
Patents
We have not found any records of PALMSTAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALMSTAND LIMITED
Trademarks
We have not found any records of PALMSTAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMSTAND 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 (98000 - Residents property management) as PALMSTAND LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PALMSTAND 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 PALMSTAND 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 PALMSTAND 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.