Background WavePink WaveYellow Wave

PALMTOP ESTATES LTD (04202612)

PALMTOP ESTATES LTD (04202612) is an active UK company. incorporated on 20 April 2001. with registered office in 81 Darenth Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PALMTOP ESTATES LTD has been registered for 24 years. Current directors include SOLINSKY, Asher.

Company Number
04202612
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
81 Darenth Road, N16 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOLINSKY, Asher
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMTOP ESTATES LTD

PALMTOP ESTATES LTD is an active company incorporated on 20 April 2001 with the registered office located in 81 Darenth Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PALMTOP ESTATES LTD was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04202612

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

81 Darenth Road London , N16 6EB,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SOLINSKY, Asher

Active
81 Darenth RoadN16 6EB
Born February 1974
Director
Appointed 02 May 2001

SOLINSKY, Allan

Resigned
81 Darenth Road, LondonN16 6EB
Secretary
Appointed 02 May 2001
Resigned 14 Feb 2024

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 20 Apr 2001
Resigned 02 May 2001

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 20 Apr 2001
Resigned 02 May 2001

Persons with significant control

1

Mr Asher Solinsky

Active
81 Darenth RoadN16 6EB
Born February 1974

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 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
18 July 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation