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

PALMERAIE DES CYGNES UK LIMITED

C/O SMITH & WILLIAMSON OLD LIBRARY CHAMBERS, CHIPPER LANE, SALISBURY, WILTSHIRE, SP1 1BG,
Company Registration Number
06032179
Private Limited Company
Active

Company Overview

About Palmeraie Des Cygnes Uk Ltd
PALMERAIE DES CYGNES UK LIMITED was founded on 2006-12-18 and has its registered office in Salisbury. The organisation's status is listed as "Active". Palmeraie Des Cygnes Uk Limited is a Private Limited Company registered in ENGLAND 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
PALMERAIE DES CYGNES UK LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON OLD LIBRARY CHAMBERS
CHIPPER LANE
SALISBURY
WILTSHIRE
SP1 1BG
Other companies in OX20
 
Previous Names
GLYMPTON BSA LIMITED31/05/2022
ALNERY NO. 2666 LIMITED29/03/2007
Filing Information
Company Number 06032179
Company ID Number 06032179
Date formed 2006-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 01:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PALMERAIE DES CYGNES UK 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 PALMERAIE DES CYGNES UK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN RAYMOND COOPER
Company Secretary 2007-03-28
PETER DOMINICK BROWNE
Director 2007-03-28
MARTIN RAYMOND COOPER
Director 2007-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2006-12-18 2007-03-28
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2006-12-18 2007-03-28
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2006-12-18 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN RAYMOND COOPER GLYMPTON FARMS LIMITED Company Secretary 1998-04-22 CURRENT 1989-07-12 Active
MARTIN RAYMOND COOPER GLYMPTON ESTATES LIMITED Company Secretary 1998-04-22 CURRENT 1997-02-26 Active
PETER DOMINICK BROWNE GLYMPTON FARMS LIMITED Director 1997-03-18 CURRENT 1989-07-12 Active
PETER DOMINICK BROWNE GLYMPTON ESTATES LIMITED Director 1997-03-03 CURRENT 1997-02-26 Active
MARTIN RAYMOND COOPER SWANERIE AND PALM LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MARTIN RAYMOND COOPER GLYMPTON FARMS LIMITED Director 2003-03-07 CURRENT 1989-07-12 Active
MARTIN RAYMOND COOPER GLYMPTON ESTATES LIMITED Director 2003-03-07 CURRENT 1997-02-26 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
2024-07-01CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2022-11-17Resolutions passed:<ul><li>Resolution Name o the company changed 18/09/2022<li>Resolution passed adopt articles</ul>
2022-11-17RES13Resolutions passed:
  • Name o the company changed 18/09/2022
  • ADOPT ARTICLES
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-05-31CERTNMCompany name changed glympton bsa LIMITED\certificate issued on 31/05/22
2022-05-18TM02Termination of appointment of David Anthony Hards on 2022-05-17
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HURST GREENAWAY MILLS
2022-05-18AP03Appointment of Miss Cassandra Lee Heilbronn as company secretary on 2022-05-17
2022-05-18AP01DIRECTOR APPOINTED MISS CASSANDRA LEE HEILBRONN
2022-04-12CH01Director's details changed for Mr David Anthony Hards on 2022-04-12
2022-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/22 FROM The Estate Office Glympton Woodstock Oxfordshire OX20 1AH
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NAJAT BENCHIBA-SAVENIUS
2020-09-15CH01Director's details changed for Mr David Hards on 2020-09-14
2020-09-15AP01DIRECTOR APPOINTED MR DAVID HARDS
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINICK BROWNE
2020-07-16AP01DIRECTOR APPOINTED DR NAJAT BENCHIBA-SAVENIUS
2020-03-03CH01Director's details changed for Lt. Col. Peter Dominick Browne on 2017-09-01
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-04-04AP01DIRECTOR APPOINTED MR IAN MIGHELL MONKS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HEARD
2019-03-04AP01DIRECTOR APPOINTED MR WILLIAM JOHN HEARD
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYMOND COOPER
2019-02-07AP03Appointment of Mr David Anthony Hards as company secretary on 2019-02-05
2019-02-07TM02Termination of appointment of Martin Raymond Cooper on 2019-02-05
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10PSC04Change of details for Hrh Prince Bandar Bin Sultan Bin Abdulaziz Al Saud as a person with significant control on 2017-08-29
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-09AR0103/12/15 ANNUAL RETURN FULL LIST
2015-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-10AR0103/12/12 ANNUAL RETURN FULL LIST
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0103/12/11 ANNUAL RETURN FULL LIST
2011-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-12-03AR0103/12/10 FULL LIST
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-03AR0103/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DOMINICK BROWNE / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYMOND COOPER / 03/12/2009
2009-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-01123GBP NC 500000/1000000 23/09/09
2009-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-09363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-12-20363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-0588(2)RAD 25/06/07-25/06/07 £ SI 249999@1=249999 £ IC 1/250000
2007-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-30123NC INC ALREADY ADJUSTED 18/04/07
2007-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-30RES04£ NC 100/500000 18/04
2007-04-19225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: ONE BISHOPS SQUARE LONDON E1 6AO
2007-03-29CERTNMCOMPANY NAME CHANGED ALNERY NO. 2666 LIMITED CERTIFICATE ISSUED ON 29/03/07
2006-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PALMERAIE DES CYGNES UK 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 PALMERAIE DES CYGNES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PALMERAIE DES CYGNES UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 PALMERAIE DES CYGNES UK LIMITED

Intangible Assets
Patents
We have not found any records of PALMERAIE DES CYGNES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PALMERAIE DES CYGNES UK LIMITED
Trademarks
We have not found any records of PALMERAIE DES CYGNES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PALMERAIE DES CYGNES UK 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 PALMERAIE DES CYGNES UK 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 PALMERAIE DES CYGNES UK 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 PALMERAIE DES CYGNES UK 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 PALMERAIE DES CYGNES UK 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.