2 PALEWELL PARK LIMITED

Register to unlock more data on OkredoRegister

2 PALEWELL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05654494

Incorporation date

14/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Palewell Park, London, SW14 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon26/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon20/10/2024
Appointment of Miss Helga Wong as a director on 2024-10-11
dot icon17/10/2024
Termination of appointment of Emma Louise Browne as a director on 2024-10-11
dot icon17/04/2024
Termination of appointment of Patricia Anne Beard as a director on 2024-02-28
dot icon17/04/2024
Termination of appointment of Linda June Eaton as a director on 2024-02-28
dot icon17/04/2024
Termination of appointment of Clare Johnston as a director on 2024-02-28
dot icon17/04/2024
Termination of appointment of Clare Rosemary Williams as a director on 2024-02-28
dot icon17/04/2024
Appointment of Mr Albert Joseph Edward Harvey Slade as a director on 2024-02-28
dot icon13/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon10/02/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Appointment of Emma Louise Browne as a director on 2021-02-28
dot icon30/03/2021
Termination of appointment of Lee Goudie as a director on 2021-02-28
dot icon02/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/03/2020
Appointment of Jennifer Murphy as a director on 2020-02-28
dot icon08/02/2020
Termination of appointment of Daniel Burbeck as a director on 2020-01-30
dot icon08/02/2020
Termination of appointment of Kelly-Ann Cahillane as a director on 2020-01-30
dot icon08/02/2020
Termination of appointment of Daniel Burbeck as a secretary on 2020-01-30
dot icon15/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon07/11/2019
Appointment of Ms Patricia Anne Beard as a director on 2019-11-07
dot icon07/11/2019
Appointment of Ms Linda June Eaton as a director on 2019-11-07
dot icon07/11/2019
Appointment of Ms Clare Rosemary Williams as a director on 2019-11-07
dot icon28/09/2019
Director's details changed for Miss Amita Marwaha on 2019-09-28
dot icon24/09/2019
Appointment of Miss Amita Marwaha as a director on 2019-09-24
dot icon11/02/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon31/01/2017
Micro company accounts made up to 2016-12-31
dot icon27/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon01/09/2016
Appointment of Mrs Sally Wilson as a director on 2016-09-01
dot icon20/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-14 no member list
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-14 no member list
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/12/2013
Annual return made up to 2013-12-14 no member list
dot icon12/11/2013
Termination of appointment of James Guthrie as a director
dot icon16/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/10/2013
Appointment of Mr Daniel Burbeck as a secretary
dot icon10/10/2013
Termination of appointment of Clare Johnston as a secretary
dot icon10/10/2013
Appointment of Miss Kelly-Ann Cahillane as a director
dot icon10/10/2013
Appointment of Mr Daniel Burbeck as a director
dot icon01/07/2013
Termination of appointment of Douglas Gilmore as a director
dot icon01/07/2013
Termination of appointment of Rebecca Gilmore as a director
dot icon19/02/2013
Annual return made up to 2012-12-14 no member list
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-14 no member list
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-14 no member list
dot icon18/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-14 no member list
dot icon21/12/2009
Director's details changed for Douglas George Veville Gilmore on 2009-12-20
dot icon21/12/2009
Director's details changed for Rebecca Waller on 2009-12-20
dot icon21/12/2009
Director's details changed for Clare Johnston on 2009-12-20
dot icon21/12/2009
Director's details changed for James Antony Guthrie on 2009-12-20
dot icon21/12/2009
Director's details changed for Lee Goudie on 2009-12-20
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/01/2009
Annual return made up to 14/12/08
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Annual return made up to 14/12/07
dot icon23/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/02/2007
New director appointed
dot icon26/01/2007
Annual return made up to 14/12/06
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New secretary appointed;new director appointed
dot icon25/10/2006
New director appointed
dot icon06/10/2006
New director appointed
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon14/12/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10,674.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.01K
-
0.00
-
-
2022
0
10.15K
-
0.00
-
-
2023
0
9.79K
-
0.00
10.67K
-
2023
0
9.79K
-
0.00
10.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.79K £Descended-3.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.67K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
14/12/2005 - 14/12/2005
463
UK INCORPORATIONS LIMITED
Nominee Director
14/12/2005 - 14/12/2005
443
Wilson, Sally Elizabeth
Director
01/09/2016 - Present
1
Wong, Helga
Director
11/10/2024 - Present
-
Slade, Albert Joseph Edward Harvey
Director
28/02/2024 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 PALEWELL PARK LIMITED

2 PALEWELL PARK LIMITED is an(a) Active company incorporated on 14/12/2005 with the registered office located at 2 Palewell Park, London, SW14 8JG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 PALEWELL PARK LIMITED?

toggle

2 PALEWELL PARK LIMITED is currently Active. It was registered on 14/12/2005 .

Where is 2 PALEWELL PARK LIMITED located?

toggle

2 PALEWELL PARK LIMITED is registered at 2 Palewell Park, London, SW14 8JG.

What does 2 PALEWELL PARK LIMITED do?

toggle

2 PALEWELL PARK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 PALEWELL PARK LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-12-31.