Background WavePink WaveYellow Wave

PALMCITY ESTATES LTD (04346257)

PALMCITY ESTATES LTD (04346257) is an active UK company. incorporated on 2 January 2002. 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. PALMCITY ESTATES LTD has been registered for 24 years. Current directors include ENGLANDER, Jacob.

Company Number
04346257
Status
active
Type
ltd
Incorporated
2 January 2002
Age
24 years
Address
73 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Jacob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMCITY ESTATES LTD

PALMCITY ESTATES LTD is an active company incorporated on 2 January 2002 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. PALMCITY ESTATES LTD was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04346257

LTD Company

Age

24 Years

Incorporated 2 January 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

73 Lampard Grove London, N16 6XA,

Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Secured
Feb 25
Loan Secured
Jul 25
Loan Secured
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ENGLANDER, Rachel

Active
Lampard Grove, LondonN16 6XA
Secretary
Appointed 21 Jan 2002

ENGLANDER, Jacob

Active
Lampard Grove, LondonN16 6XA
Born April 1981
Director
Appointed 21 Jan 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 02 Jan 2002
Resigned 22 Jan 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 02 Jan 2002
Resigned 22 Jan 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Moshe Englander

Active
Lampard Grove, LondonN16 6XA
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2026

Mr Jacob Englander

Ceased
Lampard Grove, LondonN16 6XA
Born April 1981

Nature of Control

Significant influence or control as trust
Notified 28 Dec 2016
Ceased 03 Jan 2026

Mr Jacob Englander

Ceased
Lampard Grove, LondonN16 6XA
Born March 1981

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Ceased 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

85

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
2 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts Amended With Made Up Date
18 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
288cChange of Particulars
Legacy
3 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
13 March 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
287Change of Registered Office
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
225Change of Accounting Reference Date
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
88(2)R88(2)R
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
287Change of Registered Office
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Incorporation Company
2 January 2002
NEWINCIncorporation