NIGEL PALMER PROPERTIES LIMITED - MAIDSTONE


Company Profile Company Filings

Overview

NIGEL PALMER PROPERTIES LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
NIGEL PALMER PROPERTIES LIMITED was incorporated 18 years ago on 17/01/2006 and has the registered number: 05677393. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

NIGEL PALMER PROPERTIES LIMITED - MAIDSTONE

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

THE OLD STABLES EAST LENHAM FARM
MAIDSTONE
KENT
ME17 2DP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH YORKE Apr 1956 British Director 2019-04-30 CURRENT
MR ANDREW JOHN WALLIS Jun 1967 British Director 2019-04-30 CURRENT
MR ROBERT LEE READER Jun 1981 British Director 2023-11-06 CURRENT
MR TIMOTHY PETER NASH Dec 1956 British Director 2019-04-30 CURRENT
MR STEPHEN CHRISTOPHER YORKE Feb 1976 British Director 2019-04-30 UNTIL 2022-04-19 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 2006-01-17 UNTIL 2006-01-17 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 2006-01-17 UNTIL 2006-01-17 RESIGNED
MR KEITH YORKE Apr 1956 British Director 2006-01-17 UNTIL 2019-04-30 RESIGNED
MARTIN JAMES RUSSELL Dec 1959 British Director 2019-04-30 UNTIL 2020-05-25 RESIGNED
MR ROBERT LEE RUSSELL Jun 1981 British Director 2019-04-30 UNTIL 2023-11-06 RESIGNED
MRS NICOLA MARY CORKILL Dec 1960 British Director 2006-01-17 UNTIL 2019-04-30 RESIGNED
MR STEPHEN CHRISTOPHER YORKE Secretary 2019-04-30 UNTIL 2022-04-19 RESIGNED
TIMOTHY PETER NASH Dec 1956 British Director 2006-01-17 UNTIL 2019-04-30 RESIGNED
TIMOTHY PETER NASH Dec 1956 British Secretary 2006-01-17 UNTIL 2019-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Maiford Mbo Ltd 2019-04-30 Aylesford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Keith Yorke 2016-04-06 - 2019-04-30 4/1956 Maidstone   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Timothy Peter Nash 2016-04-06 - 2019-04-30 12/1956 Sandhurst   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAIFORD LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
MAIFORD DEVELOPMENTS LIMITED DARTFORD Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
MAIFORD HOLDINGS LIMITED DARTFORD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
GULL ROCK AMENITY LIMITED WADEBRIDGE Active DORMANT 94110 - Activities of business and employers membership organizations
THE CHIMES (BEARSTED) RESIDENTS MANAGEMENT COMPANY LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
MAIFORD TRADING LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
UPPER CHIMES (BEARSTED) RESIDENTS MANAGEMENT COMPANY LIMITED LENHAM, MAIDSTONE Active MICRO ENTITY 98000 - Residents property management
MAIFORD MBO LTD AYLESFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
HAMERKOP DEVELOPMENTS LIMITED AYLESFORD ENGLAND Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
GEORGE MALTBY LLP ALTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
EPG DEVELOPMENT V LLP CAMBRIDGE ENGLAND Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Nigel Palmer Properties Limited 2023-08-11 30-04-2023 £12,024 Cash £999,823 equity
Nigel Palmer Properties Limited 2022-08-09 30-04-2022 £13,024 Cash £958,654 equity
Nigel Palmer Properties Limited 2021-09-30 30-04-2021 £81,888 Cash £918,732 equity
Nigel Palmer Properties Limited 2020-06-20 30-04-2020 £21,589 Cash £892,124 equity
Nigel Palmer Properties Limited 2019-07-23 30-04-2019 £119,507 Cash £856,542 equity
Nigel Palmer Properties Limited 2018-07-13 30-04-2018 £14,894 Cash £810,310 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NITA KNITTING & MANUFACTURING LIMITED(THE) MAIDSTONE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MAIFORD LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE DILAPIDATIONS CENTRE LIMITED MAIDSTONE Active DORMANT 71129 - Other engineering activities
PAGEFERN LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
PRIMA INFORMATICS LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MAIFORD TRADING LIMITED MAIDSTONE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HANBURY FARMS LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
RKB FOOD CONTENT LTD. MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
PJDBUILDERS BORDEN LTD MAIDSTONE ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings