Background WavePink WaveYellow Wave

PALEVALE LIMITED (01549287)

PALEVALE LIMITED (01549287) is an active UK company. incorporated on 9 March 1981. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PALEVALE LIMITED has been registered for 45 years. Current directors include FLORE, Joginder Singh, GALEA, Stephen Paul, HESHMATI ARAGHI, Mehdi and 3 others.

Company Number
01549287
Status
active
Type
ltd
Incorporated
9 March 1981
Age
45 years
Address
53 Perkins Road, Ilford, IG2 7NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLORE, Joginder Singh, GALEA, Stephen Paul, HESHMATI ARAGHI, Mehdi, OLANIYAN, Margaret, PATEL, Sonia, VARSHNEY, Aporva
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALEVALE LIMITED

PALEVALE LIMITED is an active company incorporated on 9 March 1981 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PALEVALE LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01549287

LTD Company

Age

45 Years

Incorporated 9 March 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

53 Perkins Road Ilford, IG2 7NQ,

Previous Addresses

91 College Hill Road Harrow Middlesex HA3 7BT
From: 9 March 1981To: 8 July 2024
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

PATEL, Sonia

Active
Perkins Road, IlfordIG2 7NQ
Secretary
Appointed 10 Jun 2024

FLORE, Joginder Singh

Active
Middleton Gardens, IlfordIG2 6DX
Born October 1953
Director
Appointed 05 Mar 2022

GALEA, Stephen Paul

Active
79 Queenborough Gardens, IlfordIG2 6YB
Born September 1969
Director
Appointed 03 Nov 2001

HESHMATI ARAGHI, Mehdi

Active
61 Perkins Road, IlfordIG2 7NQ
Born May 1952
Director
Appointed 04 Aug 2000

OLANIYAN, Margaret

Active
City Road, LondonEC1V 2NX
Born December 1991
Director
Appointed 28 Sept 2024

PATEL, Sonia

Active
Perkins Road, IlfordIG2 7NQ
Born December 1974
Director
Appointed 14 Nov 2010

VARSHNEY, Aporva

Active
55 Perkins Road, IlfordIG2 7NQ
Born February 2000
Director
Appointed 17 Oct 2024

HASLER, John Frederick

Resigned
59 Perkins Road, IlfordIG2 7NQ
Secretary
Appointed N/A
Resigned 19 Jul 1994

SAVILLE, Elliott Paul

Resigned
91 College Hill Road, HarrowHA3 7BT
Secretary
Appointed 19 Jul 1994
Resigned 09 Jul 2024

ANSELL, Jane Elizabeth

Resigned
53 Perkins Road, IlfordIG2 7NQ
Born June 1963
Director
Appointed 18 Nov 1993
Resigned 18 Dec 1999

BYRNE, June Mary

Resigned
51 Perkins Road, IlfordIG2 7NQ
Born September 1936
Director
Appointed N/A
Resigned 26 Oct 1994

EVANS, Paul Tony

Resigned
53 Perkins Road, IlfordIG2 7NQ
Born June 1967
Director
Appointed 15 Jan 2000
Resigned 03 May 2002

HARPER, Paul Erol

Resigned
51 Perkins Road, IlfordIG2 7NQ
Born January 1955
Director
Appointed 26 Oct 1994
Resigned 01 Nov 1999

HASLER, John Frederick

Resigned
59 Perkins Road, IlfordIG2 7NQ
Born December 1963
Director
Appointed N/A
Resigned 04 Oct 1994

JAIN, Anita

Resigned
59 Perkins Road, IlfordIG2 7NQ
Born November 1964
Director
Appointed 14 Oct 1994
Resigned 10 Nov 2000

JARMAN, Joan

Resigned
Box Bush Cottage, Shenfrith
Born February 1927
Director
Appointed N/A
Resigned 18 Nov 1993

KAPANI, Madhu

Resigned
61 Perkins Road, IlfordIG2 7NQ
Born March 1961
Director
Appointed 13 May 1997
Resigned 04 Aug 2000

KRAFT, Paul

Resigned
55 Perkins Road, IlfordIG2 7NQ
Born May 1973
Director
Appointed 01 Nov 1999
Resigned 14 Nov 2001

LIVETT, Richard David

Resigned
55 Perkins Road, IlfordIG2 7NQ
Born October 1965
Director
Appointed N/A
Resigned 31 Mar 1995

LIVETT, Tricia Anne

Resigned
55 Perkins Road, IlfordIG2 7NQ
Born April 1970
Director
Appointed 20 Dec 1994
Resigned 31 Mar 1995

MYA, Sai Aung

Resigned
59 Perkins Road, IlfordIG2 7NQ
Born April 1966
Director
Appointed 14 Oct 1994
Resigned 10 Nov 2000

O'HAIRE, Kieran Vincent

Resigned
51 Perkins Road, IlfordIG2 7NQ
Born July 1968
Director
Appointed 01 Nov 1999
Resigned 24 Jul 2003

O'MALLEY, Mary Elizabeth

Resigned
55 Perkins Road, IlfordIG2 7NQ
Born December 1968
Director
Appointed 31 Mar 1995
Resigned 01 Nov 1999

PENGELLY, Margaret Jill

Resigned
61 Perkins Road, IlfordIG2 7NQ
Born September 1959
Director
Appointed N/A
Resigned 14 Mar 1997

SAVILLE, Elliott Paul

Resigned
91 College Hill Road, HarrowHA3 7BT
Born February 1969
Director
Appointed N/A
Resigned 25 Jun 2024

VAN LOEN, Helen

Resigned
59 Perkins Road, IlfordIG2 7NQ
Born July 1937
Director
Appointed 10 Nov 2000
Resigned 22 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Miss Sonia Patel

Active
Perkins Road, IlfordIG2 7NQ
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024

Mr Stephen Paul Galea

Ceased
Queenborough Gardens, IlfordIG2 6YB
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
19 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
15 January 1995
288288
Legacy
11 January 1995
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
9 September 1994
288288
Legacy
14 February 1994
288288
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
23 October 1992
363b363b
Legacy
23 October 1992
363(287)363(287)
Legacy
22 September 1992
288288
Legacy
16 April 1992
288288
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
21 November 1991
363b363b
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
4 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
1 March 1989
288288
Legacy
19 July 1988
363363
Accounts With Accounts Type Full
3 June 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts