19 PALLISER ROAD (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

19 PALLISER ROAD (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450389

Incorporation date

24/11/2010

Size

Dormant

Contacts

Registered address

Registered address

13 Crescent Place, London, Greater London SW3 2EACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon12/04/2026
Change of details for Ms Sarah Louise Howard Taylor as a person with significant control on 2026-02-01
dot icon12/04/2026
Director's details changed for Ms Sarah Louise Howard Taylor on 2026-02-01
dot icon12/04/2026
Confirmation statement made on 2026-02-28 with updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Director's details changed for Ms Sarah Louise Howard Taylor on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Felix Piercy on 2025-07-01
dot icon02/07/2025
Director's details changed for Kerinda Jayne Huxley on 2025-07-01
dot icon02/07/2025
Director's details changed for Jocelyn Sara Cooke-Priest on 2025-07-01
dot icon02/07/2025
Secretary's details changed for Tlc Real Estate Services Limited on 2025-07-01
dot icon02/07/2025
Registered office address changed from 8 Hogarth Place London SW5 0QT to 13 Crescent Place London Greater London SW3 2EA on 2025-07-02
dot icon02/07/2025
Change of details for Mr Felix Piercy as a person with significant control on 2025-07-01
dot icon02/07/2025
Change of details for Ms Sarah Louise Howard Taylor as a person with significant control on 2025-07-01
dot icon02/07/2025
Change of details for Mrs Jocelyn Sara Cooke-Priest as a person with significant control on 2025-07-01
dot icon02/07/2025
Change of details for Ms Kerinda Jayne Huxley as a person with significant control on 2025-07-01
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon28/02/2025
Notification of Felix Piercy as a person with significant control on 2024-10-24
dot icon22/10/2024
Appointment of Mr Felix Piercy as a director on 2024-10-22
dot icon01/10/2024
Statement of capital following an allotment of shares on 2024-03-09
dot icon17/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon04/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon29/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon15/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon22/11/2017
Termination of appointment of Abingdon Estates Llp as a secretary on 2017-11-22
dot icon22/11/2017
Appointment of Tlc Real Estate Services Limited as a secretary on 2017-11-22
dot icon01/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/08/2017
Change of details for Mrs Jocelyn Sara Cooke-Priest as a person with significant control on 2017-08-14
dot icon14/08/2017
Change of details for Ms Kerinda Jayne Huxley as a person with significant control on 2017-08-14
dot icon14/08/2017
Director's details changed for Jocelyn Sara Cooke-Priest on 2017-08-14
dot icon22/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/06/2013
Registered office address changed from 19 Palliser Road London W14 9EB on 2013-06-28
dot icon28/06/2013
Appointment of Abingdon Estates Llp as a secretary
dot icon18/09/2012
Termination of appointment of a secretary
dot icon06/09/2012
Termination of appointment of Urang Property Management Ltd as a secretary
dot icon08/08/2012
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 2012-08-08
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon31/10/2011
Director's details changed for Kerinda Jayne Huxley on 2011-10-01
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon27/10/2011
Director's details changed for Sarah Louise Howard Taylor on 2011-10-01
dot icon27/10/2011
Appointment of Urang Property Management Ltd as a secretary
dot icon27/10/2011
Director's details changed for Jocelyn Sara Cooke-Priest on 2011-10-01
dot icon14/10/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon10/10/2011
Registered office address changed from 19 Palliser Road London W14 9EB United Kingdom on 2011-10-10
dot icon06/04/2011
Statement of capital following an allotment of shares on 2011-03-21
dot icon24/03/2011
Resolutions
dot icon24/03/2011
Appointment of Kerinda Jayne Huxley as a director
dot icon24/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TLC REAL ESTATE SERVICES LIMITED
Corporate Secretary
22/11/2017 - Present
57
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/10/2011 - 03/09/2012
491
Mrs Jocelyn Sara Cooke-Priest
Director
24/11/2010 - Present
-
Mr Felix Piercy
Director
22/10/2024 - Present
1
Ms Kerinda Jayne Huxley
Director
21/03/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 PALLISER ROAD (FREEHOLD) LIMITED

19 PALLISER ROAD (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/11/2010 with the registered office located at 13 Crescent Place, London, Greater London SW3 2EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 PALLISER ROAD (FREEHOLD) LIMITED?

toggle

19 PALLISER ROAD (FREEHOLD) LIMITED is currently Active. It was registered on 24/11/2010 .

Where is 19 PALLISER ROAD (FREEHOLD) LIMITED located?

toggle

19 PALLISER ROAD (FREEHOLD) LIMITED is registered at 13 Crescent Place, London, Greater London SW3 2EA.

What does 19 PALLISER ROAD (FREEHOLD) LIMITED do?

toggle

19 PALLISER ROAD (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 PALLISER ROAD (FREEHOLD) LIMITED?

toggle

The latest filing was on 12/04/2026: Change of details for Ms Sarah Louise Howard Taylor as a person with significant control on 2026-02-01.