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 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
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 |
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 |