Background WavePink WaveYellow Wave

PALMER HOUSE FREEHOLD LIMITED (09637136)

PALMER HOUSE FREEHOLD LIMITED (09637136) is an active UK company. incorporated on 12 June 2015. with registered office in Nuneaton. The company operates in the Real Estate Activities sector, engaged in residents property management. PALMER HOUSE FREEHOLD LIMITED has been registered for 10 years. Current directors include HARTLEY, Roger Graham.

Company Number
09637136
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARTLEY, Roger Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMER HOUSE FREEHOLD LIMITED

PALMER HOUSE FREEHOLD LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PALMER HOUSE FREEHOLD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09637136

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 21 August 2022To: 26 March 2026
69a Sunningdale Grantham Lincolnshire NG31 9PF England
From: 24 February 2022To: 21 August 2022
1 Albion Street Grantham NG31 8BG England
From: 1 June 2021To: 24 February 2022
41 Knaresborough Drive Grantham Lincolnshire NG31 8UP
From: 8 October 2019To: 1 June 2021
12 Oakfield Road Fernwood Newark Notts NG24 3FT United Kingdom
From: 12 June 2015To: 8 October 2019
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Oct 19
New Owner
Mar 20
Director Left
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Funding Round
Aug 22
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BELGRAVIA BLOCK MANAGEMENT LTD

Active
Townsend Drive, NuneatonCV11 6RU
Corporate secretary
Appointed 11 Sept 2025

HARTLEY, Roger Graham

Active
Townsend Drive, NuneatonCV11 6RU
Born November 1971
Director
Appointed 24 Feb 2022

PINCH, Carole Ann

Resigned
Albion Street, GranthamNG31 8BG
Secretary
Appointed 12 Jun 2015
Resigned 01 Feb 2022

EIGHT ASSET MANAGEMENT

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 10 Aug 2022
Resigned 11 Sept 2025

BEDWELL, Alan Stephen

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1966
Director
Appointed 08 Apr 2023
Resigned 08 Apr 2023

PARRY, Nigel James

Resigned
Knaresborough Drive, GranthamNG31 8UP
Born February 1970
Director
Appointed 12 Jun 2015
Resigned 10 Sept 2019

PINCH, Carole Ann

Resigned
Albion Street, GranthamNG31 8BG
Born December 1959
Director
Appointed 12 Jun 2015
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Graham Hartley

Active
Townsend Drive, NuneatonCV11 6RU
Born November 1971

Nature of Control

Significant influence or control
Notified 24 Feb 2022

Ms. Carole Ann Pinch

Ceased
Knaresborough Drive, GranthamNG31 8UP
Born December 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Feb 2020
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 September 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
21 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement
22 August 2019
CS01Confirmation Statement
Administrative Restoration Company
22 August 2019
RT01RT01
Gazette Dissolved Compulsory
25 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Incorporation Company
12 June 2015
NEWINCIncorporation