Background WavePink WaveYellow Wave

PALM TREE PROPERTIES LIMITED (02898370)

PALM TREE PROPERTIES LIMITED (02898370) is an active UK company. incorporated on 15 February 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. PALM TREE PROPERTIES LIMITED has been registered for 32 years. Current directors include TAMARY, Orion Benjamin.

Company Number
02898370
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
219 Old Brompton Road, London, SW5 0EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAMARY, Orion Benjamin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALM TREE PROPERTIES LIMITED

PALM TREE PROPERTIES LIMITED is an active company incorporated on 15 February 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. PALM TREE PROPERTIES LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02898370

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 October 2023 - 1 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 2 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

KINGSWAY ENTERPRISES LIMITED
From: 15 February 1994To: 1 March 1994
Contact
Address

219 Old Brompton Road London, SW5 0EA,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RE
From: 15 February 1994To: 9 September 2022
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Loan Secured
Dec 21
Owner Exit
Apr 23
Owner Exit
May 23
Director Joined
Jun 23
Loan Secured
Nov 23
Director Left
Feb 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EMMETT, Mairead Mary

Active
78 Park Road, FarnboroughGU14 6LU
Secretary
Appointed 15 Mar 2001

TAMARY, Orion Benjamin

Active
Old Brompton Road, LondonSW5 0EA
Born March 1960
Director
Appointed 21 Feb 1994

LAI CHOO KAN, Lindsay

Resigned
16 Canford Avenue, NortholtUB5 5QF
Secretary
Appointed 21 Feb 1994
Resigned 01 Dec 2022

TAMARY, Nehama Harriet

Resigned
Flat 1 Roland Gardens, LondonSW7 3PH
Secretary
Appointed 20 Jul 2000
Resigned 02 Dec 2022

TAMARY, Simone

Resigned
Flat 3 Stanview Court, LondonNW4 2TH
Secretary
Appointed 20 Apr 2023
Resigned 26 Jun 2023

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 15 Feb 1994
Resigned 21 Feb 1994

TAMARY, Simone Joy

Resigned
5 Queens Road, LondonNW4 2TH
Born August 1983
Director
Appointed 27 Jun 2023
Resigned 09 Feb 2024

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 15 Feb 1994
Resigned 21 Feb 1994

Persons with significant control

3

1 Active
2 Ceased

Mrs Bracha Tamary

Ceased
Old Brompton Road, LondonSW5 0EA
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Apr 2023

Ms Nehama Harriet Tamary

Ceased
Old Brompton Road, LondonSW5 0EA
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Dec 2022

Mr Orion Benjamin Tamary

Active
Old Brompton Road, LondonSW5 0EA
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With New Address
29 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Gazette Filings Brought Up To Date
28 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 August 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 July 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Small
16 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
2 October 1998
225Change of Accounting Reference Date
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
23 July 1997
363aAnnual Return
Legacy
23 July 1997
287Change of Registered Office
Legacy
23 July 1997
363aAnnual Return
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
30 August 1995
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
15 August 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 August 1995
363x363x
Legacy
11 August 1995
88(2)R88(2)R
Gazette Notice Compulsary
8 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
224224
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
287Change of Registered Office
Resolution
24 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1994
NEWINCIncorporation