Background WavePink WaveYellow Wave

PALMER REAL ESTATE VALUE (GENERAL PARTNER) LIMITED (08538430)

PALMER REAL ESTATE VALUE (GENERAL PARTNER) LIMITED (08538430) is an active UK company. incorporated on 21 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PALMER REAL ESTATE VALUE (GENERAL PARTNER) LIMITED has been registered for 12 years. Current directors include ALLEN, Charles Alexander, BUTTON, Christopher James, PALMER, Raymond John Stewart.

Company Number
08538430
Status
active
Type
ltd
Incorporated
21 May 2013
Age
12 years
Address
Third Floor Queensberry House, London, W1S 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Charles Alexander, BUTTON, Christopher James, PALMER, Raymond John Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMER REAL ESTATE VALUE (GENERAL PARTNER) LIMITED

PALMER REAL ESTATE VALUE (GENERAL PARTNER) LIMITED is an active company incorporated on 21 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PALMER REAL ESTATE VALUE (GENERAL PARTNER) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08538430

LTD Company

Age

12 Years

Incorporated 21 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Third Floor Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

Time & Life Building 1 Bruton Street London W1J 6TL
From: 21 May 2013To: 22 December 2019
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
May 13
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLEN, Charles Alexander

Active
Queensberry House, LondonW1S 3AE
Born August 1981
Director
Appointed 01 Jul 2022

BUTTON, Christopher James

Active
Queensberry House, LondonW1S 3AE
Born December 1974
Director
Appointed 21 May 2013

PALMER, Raymond John Stewart

Active
Queensberry House, LondonW1S 3AE
Born November 1967
Director
Appointed 21 May 2013

PRICE, Alexander David William

Resigned
Queensberry House, LondonW1S 3AE
Born March 1971
Director
Appointed 21 May 2013
Resigned 16 Nov 2022

SHELDON, Rupert Charles Thomas

Resigned
Queensberry House, LondonW1S 3AE
Born March 1969
Director
Appointed 21 May 2013
Resigned 12 Sept 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 21 May 2013
Resigned 22 May 2013

Persons with significant control

1

Queensberry House, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2024
AAAnnual Accounts
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2013
NEWINCIncorporation