Background WavePink WaveYellow Wave

PALMERS (WATFORD) (00443247)

PALMERS (WATFORD) (00443247) is an active UK company. incorporated on 6 October 1947. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PALMERS (WATFORD) has been registered for 78 years. Current directors include BLACKSTONE, Lance Roy, LARHOLT, James Phillip Henry, ROWE, Braham Ashley.

Company Number
00443247
Status
active
Type
private-unlimited
Incorporated
6 October 1947
Age
78 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLACKSTONE, Lance Roy, LARHOLT, James Phillip Henry, ROWE, Braham Ashley
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMERS (WATFORD)

PALMERS (WATFORD) is an active company incorporated on 6 October 1947 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PALMERS (WATFORD) was registered 78 years ago.(SIC: 68100, 68209)

Status

active

Active since 78 years ago

Company No

00443247

PRIVATE-UNLIMITED Company

Age

78 Years

Incorporated 6 October 1947

Size

N/A

Accounts

ARD: 1/12

Up to Date

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 2 December 2024 - 1 December 2025(12 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

66 Prescot Street London E1 8NN England
From: 9 March 2022To: 2 April 2024
Unit 12 14 Southgate Road London N1 3LY England
From: 26 February 2018To: 9 March 2022
Unit 12, 14 14 Southgate Road London N1 3LY England
From: 23 January 2018To: 26 February 2018
Brake Large Ferro & Company 29 Museum Street Bloomsbury London WC1A 1LH
From: 6 October 1947To: 23 January 2018
Timeline

1 key events • 1947 - 1947

Funding Officers Ownership
Company Founded
Oct 47
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ROWE, Braham Ashley

Active
22 Heathgate, LondonNW11 7AN
Secretary
Appointed 18 Feb 2002

BLACKSTONE, Lance Roy

Active
LondonE1W 9US
Born May 1946
Director
Appointed 15 Feb 2000

LARHOLT, James Phillip Henry

Active
29 The Rise, BorehamwoodWD6 3JR
Born August 1943
Director
Appointed 29 Apr 2007

ROWE, Braham Ashley

Active
22 Heathgate, LondonNW11 7AN
Born October 1942
Director
Appointed N/A

LARHOLT, Oliver David

Resigned
31b Lyndhurst Road, LondonNW3 5PB
Secretary
Appointed 09 Apr 1998
Resigned 18 Feb 2002

ROWE, Doris

Resigned
Tudor Lea Ferry Lane, Bourne EndSL8 5DZ
Secretary
Appointed N/A
Resigned 09 Apr 1998

BLACKSTONE, Patricia Adele

Resigned
93 South Hill Park, LondonNW3 2SP
Born November 1947
Director
Appointed 09 Jan 2000
Resigned 29 Apr 2007

LARHOLT, Edward Daniel

Resigned
29 The Rise, ElstreeWD6 3JR
Born November 1974
Director
Appointed 18 Feb 2002
Resigned 29 Apr 2007

LARHOLT, Joy Marion

Resigned
29 The Rise, BorehamwoodWD6 3JR
Born May 1946
Director
Appointed 09 Jan 2000
Resigned 29 Apr 2007

LARHOLT, Oliver David

Resigned
31b Lyndhurst Road, LondonNW3 5PB
Born October 1971
Director
Appointed 09 Apr 1998
Resigned 18 Feb 2002

ROWE, Doris

Resigned
Tudor Lea Ferry Lane, Bourne EndSL8 5DZ
Born February 1917
Director
Appointed N/A
Resigned 18 May 1999

ROWE, Joseph Mark

Resigned
Tudor Lea Ferry Lane, Bourne EndSL8 5DZ
Born November 1916
Director
Appointed N/A
Resigned 03 Dec 1999

ROWE, Timothy Scott

Resigned
249 Lauderdale Mansions, LondonW9 1LZ
Born July 1975
Director
Appointed 15 Feb 2000
Resigned 15 Jun 2004

Persons with significant control

1

Mr Lance Roy Blackstone

Active
LondonE1 8NN
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
26 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
19 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date
22 February 2010
AR01AR01
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 April 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
21 February 1993
363sAnnual Return (shuttle)
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
25 February 1991
363aAnnual Return
Legacy
25 January 1990
363363
Legacy
13 February 1989
363363
Legacy
22 February 1988
363363
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 May 1986
363363
Incorporation Company
6 October 1947
NEWINCIncorporation