Company NamePalmtree Associates Limited
Company StatusActive
Company Number05020740
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Henry Curtis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(3 months after company formation)
Appointment Duration20 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressGainsborough Rookery Road
Blackmore
Ingatestone
Essex
CM4 0LG
Director NameMr Barry Paul Casswell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2004(3 months after company formation)
Appointment Duration20 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressGlyn Cottage Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Secretary NameMr Barry Paul Casswell
NationalityBritish
StatusCurrent
Appointed22 April 2004(3 months after company formation)
Appointment Duration20 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Cottage Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameMrs Ann Lynn Curtis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough Rookery Road
Blackmore
Ingatestone
Essex
CM4 0LG
Director NameMrs Gillian Ann Casswell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Cottage Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Church Road
Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Barry Casswell
25.00%
Ordinary
1 at £1Mr Paul Henry Curtis
25.00%
Ordinary
1 at £1Mrs Ann Lynn Curtis
25.00%
Ordinary
1 at £1Mrs Gillian Ann Casswell
25.00%
Ordinary

Financials

Year2014
Net Worth£276,674
Cash£13,055
Current Liabilities£48,166

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

23 June 2006Delivered on: 24 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £169,000 and all other monies due or to become due.
Particulars: F/H 124 northumberland avenue hornchurch essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 May 2006Delivered on: 20 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
13 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
23 January 2023Director's details changed for Mr Paul Henry Curtis on 23 January 2023 (2 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
26 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 January 2021 (6 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
12 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (9 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (9 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
25 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(8 pages)
2 February 2016Director's details changed for Mrs Gillian Ann Casswell on 20 January 2016 (2 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(8 pages)
2 February 2016Director's details changed for Mrs Gillian Ann Casswell on 20 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Barry Paul Casswell on 20 January 2016 (2 pages)
2 February 2016Secretary's details changed for Mr Barry Paul Casswell on 20 January 2016 (1 page)
2 February 2016Secretary's details changed for Mr Barry Paul Casswell on 20 January 2016 (1 page)
2 February 2016Director's details changed for Mr Barry Paul Casswell on 20 January 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(8 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(8 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 4
(8 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
12 March 2012Director's details changed for Mrs Ann Lynn Curtis on 20 January 2012 (2 pages)
12 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
12 March 2012Director's details changed for Mrs Ann Lynn Curtis on 20 January 2012 (2 pages)
12 March 2012Director's details changed for Mr Paul Henry Curtis on 20 January 2012 (2 pages)
12 March 2012Director's details changed for Mr Paul Henry Curtis on 20 January 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (17 pages)
15 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (17 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 May 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 20 May 2010 (1 page)
11 February 2010Director's details changed for Barry Casswell on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Gillian Ann Casswell on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Ann Lynn Curtis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Paul Henry Curtis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Gillian Ann Casswell on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Ann Lynn Curtis on 1 October 2009 (2 pages)
11 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mrs Gillian Ann Casswell on 1 October 2009 (2 pages)
11 February 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Paul Henry Curtis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Ann Lynn Curtis on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Paul Henry Curtis on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Barry Casswell on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Barry Casswell on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 36 gloucester avenue london NW1 7BB (1 page)
3 March 2009Registered office changed on 03/03/2009 from 36 gloucester avenue london NW1 7BB (1 page)
3 March 2009Return made up to 20/01/09; full list of members (5 pages)
3 March 2009Return made up to 20/01/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
10 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 February 2007Return made up to 20/01/07; full list of members (9 pages)
10 February 2007Director's particulars changed (1 page)
10 February 2007Return made up to 20/01/07; full list of members (9 pages)
10 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 February 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
24 June 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
6 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(9 pages)
6 February 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(9 pages)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
1 February 2006Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 February 2005Return made up to 20/01/05; full list of members (8 pages)
8 February 2005Return made up to 20/01/05; full list of members (8 pages)
9 June 2004Ad 25/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Ad 25/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
4 June 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2004Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)