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

PALMLANE ESTATES LTD

VENNIT & GREAVES, 115 CRAVEN PARK ROAD, LONDON, N15,
Company Registration Number
04996916
Private Limited Company
Active

Company Overview

About Palmlane Estates Ltd
PALMLANE ESTATES LTD was founded on 2003-12-16 and has its registered office in London. The organisation's status is listed as "Active". Palmlane Estates Ltd is a Private Limited Company registered in 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
PALMLANE ESTATES LTD
 
Legal Registered Office
VENNIT & GREAVES
115 CRAVEN PARK ROAD
LONDON
N15
 
Filing Information
Company Number 04996916
Company ID Number 04996916
Date formed 2003-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:44:12
Primary Source:Companies House
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 PALMLANE ESTATES LTD

Current Directors
Officer Role Date Appointed
OSHER HALPERN
Company Secretary 2009-02-23
AVIGDOR EZRIAL BRINNER
Director 2011-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SOLOMON GRUNFELD
Director 2012-06-29 2012-06-30
YISROEL LOCK
Company Secretary 2008-04-01 2011-12-17
YISROEL LOCK
Director 2009-02-23 2011-12-17
AVIGDOR EZRIAL BRINNER
Director 2003-12-16 2009-02-23
ESTHER BRINNER
Company Secretary 2003-12-16 2008-04-01
M & K NOMINEE SECRETARIES LTD
Company Secretary 2003-12-16 2004-01-29
M & K NOMINEE DIRECTORS LTD
Director 2003-12-16 2004-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OSHER HALPERN TARMON INVESTMENTS LIMITED Company Secretary 2005-09-30 CURRENT 2001-08-02 Active
AVIGDOR EZRIAL BRINNER DEVONSTATE LTD Director 2016-01-18 CURRENT 2016-01-18 Active
AVIGDOR EZRIAL BRINNER TINTAGEL LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
AVIGDOR EZRIAL BRINNER DATELINK LTD Director 2016-01-05 CURRENT 2004-05-06 Active
AVIGDOR EZRIAL BRINNER ABBEY E15 LTD Director 2015-06-16 CURRENT 2015-06-16 Active
AVIGDOR EZRIAL BRINNER MOUNDFIELD LTD Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2016-05-31
AVIGDOR EZRIAL BRINNER GLENROY ESTATES LTD Director 2014-09-08 CURRENT 2004-03-15 Active
AVIGDOR EZRIAL BRINNER GLADSMORE LTD Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2015-07-14
AVIGDOR EZRIAL BRINNER FINEBEAM LTD Director 2013-02-19 CURRENT 2000-06-14 Active
AVIGDOR EZRIAL BRINNER TOPFLING LTD Director 2012-06-29 CURRENT 1997-06-10 Active
AVIGDOR EZRIAL BRINNER IVORYSTONE INVESTMENTS LTD Director 2002-10-10 CURRENT 2002-09-23 Active
AVIGDOR EZRIAL BRINNER CIRCLEPALM LTD Director 2002-08-28 CURRENT 2002-06-21 Active
AVIGDOR EZRIAL BRINNER GERONA LIMITED Director 2001-08-15 CURRENT 2001-03-09 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AP01DIRECTOR APPOINTED MR YISROEL LOK
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-07-22MR05
2019-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160026
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160025
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049969160024
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-09-27AA01Previous accounting period shortened from 27/12/17 TO 26/12/17
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 100
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-12-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 28/12/16 TO 27/12/16
2017-09-20CH01Director's details changed for Mr Avigdor Ezrial Brinner on 2017-09-20
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-02-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AA01Previous accounting period shortened from 29/12/15 TO 28/12/15
2016-08-27DISS40Compulsory strike-off action has been discontinued
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-24AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-09-25AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-09-24AA01Previous accounting period extended from 24/12/14 TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160024
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160023
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160022
2015-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 25/12/13 TO 24/12/13
2014-09-24AA01Previous accounting period shortened from 26/12/13 TO 25/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0122/05/14 FULL LIST
2014-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-23AA01PREVSHO FROM 27/12/2012 TO 26/12/2012
2013-09-25AA01PREVSHO FROM 28/12/2012 TO 27/12/2012
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160021
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049969160020
2013-05-22AR0122/05/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-03-04AR0116/12/12 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR AVIGDOR EZRIAL BRINNER
2013-02-19TM02APPOINTMENT TERMINATED, SECRETARY YISROEL LOCK
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON GRUNFELD
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YISROEL LOCK
2012-09-28AA01PREVSHO FROM 29/12/2011 TO 28/12/2011
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AVINGDOR BRINNER
2012-07-03AP01DIRECTOR APPOINTED MR SOLOMON GRUNFELD
2012-05-12DISS40DISS40 (DISS40(SOAD))
2012-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-04-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-04-03GAZ1FIRST GAZETTE
2011-12-21AR0116/12/11 FULL LIST
2011-09-28AA01PREVSHO FROM 30/12/2010 TO 29/12/2010
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2011-01-13AR0116/12/10 FULL LIST
2010-09-29AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-07-20DISS40DISS40 (DISS40(SOAD))
2010-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-07-06GAZ1FIRST GAZETTE
2010-01-05AR0116/12/09 FULL LIST
2009-08-25288bAPPOINTMENT TERMINATED DIRECTOR AVINGDOR BRINNER
2009-08-25288aDIRECTOR APPOINTED YISROEL LOCK
2009-08-25288aSECRETARY APPOINTED OSHER HALPERN
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-02-19288aSECRETARY APPOINTED YISOEL LOCK
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY ESTHER BRINNER
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-02-11363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-26363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PALMLANE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Proposal to Strike Off2010-07-06
Petitions to Wind Up (Companies)2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against PALMLANE ESTATES LTD
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2016-01-22 to 2016-01-22 Nationwide Building Society v Palmlane Estates Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-05 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2015-05-05 Outstanding MIZRAHI TEFAHOT BANK LTD
2015-05-05 Outstanding MIZRAHI TEFAHOT BANK LIMITED
2013-06-14 Outstanding BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2013-06-14 Outstanding BRIDGECO LIMITED T/A DRAGONFLY FINANCE
MORTGAGE 2009-06-19 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-02-17 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-08-23 Outstanding HSBC BANK PLC
MORTGAGE 2008-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-21 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-07-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-06-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2008-03-15 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-12-21 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2007-05-23 Outstanding NATIONWIDE BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2007-05-23 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2005-09-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-09-22 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-08-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-12-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2004-07-30 Outstanding RINGTROP LIMITED
LEGAL CHARGE 2004-03-19 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2004-03-19 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-12-31 £ 14,959,759
Creditors Due After One Year 2011-12-31 £ 15,559,742
Creditors Due Within One Year 2012-12-31 £ 5,830,442
Creditors Due Within One Year 2011-12-31 £ 5,739,196

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PALMLANE ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 398,014
Cash Bank In Hand 2011-12-31 £ 421,680
Current Assets 2012-12-31 £ 3,247,114
Current Assets 2011-12-31 £ 2,812,476
Debtors 2012-12-31 £ 2,849,100
Debtors 2011-12-31 £ 2,390,796
Secured Debts 2012-12-31 £ 14,959,759
Secured Debts 2011-12-31 £ 15,559,742
Shareholder Funds 2012-12-31 £ 2,847,697
Shareholder Funds 2011-12-31 £ 1,909,212
Tangible Fixed Assets 2012-12-31 £ 20,390,784
Tangible Fixed Assets 2011-12-31 £ 20,395,674

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PALMLANE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PALMLANE ESTATES LTD
Trademarks
We have not found any records of PALMLANE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMLANE ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PALMLANE ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PALMLANE ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPALMLANE ESTATES LTDEvent Date2012-04-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyPALMLANE ESTATES LTDEvent Date2010-07-06
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPALMLANE ESTATES LTDEvent Date2010-03-10
In the Manchester County Court case number 670 A Petition to wind up the above-named Company, Palmlane Estates Ltd, Company Number 04996916, Registered Office Vennit & Greaves, 115 Craven Park Road, London N15 , presented on 10 March 2010 by EON UK PLC , Greenwood House, Westwood Business Park, Coventry CV4 8LG , claiming to be a Creditor of the Company, will be heard at Manchester County Court, at 1 Bridge Street West, Manchester M60 9DJ , on 10 May 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 7 May 2010. The Petitioners Solicitor is Irwin Mitchell LLP Solicitors , Bauhaus, Rossetti Place, Quay Street, Manchester M3 4AW . (Ref JGB/20317.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PALMLANE ESTATES LTD 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 PALMLANE ESTATES LTD 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.