Background WavePink WaveYellow Wave

PALLADIAN (KNAVESMIRE) LTD (16681592)

PALLADIAN (KNAVESMIRE) LTD (16681592) is an active UK company. incorporated on 29 August 2025. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PALLADIAN (KNAVESMIRE) LTD has been registered for 0 years. Current directors include GIBBONS, Simon, HOGAN, Michael Francis, TURNBULL, Alexander John.

Company Number
16681592
Status
active
Type
ltd
Incorporated
29 August 2025
Age
0 years
Address
Dere Street House Bowburn North Industrial Estate, Durham, DH6 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBBONS, Simon, HOGAN, Michael Francis, TURNBULL, Alexander John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLADIAN (KNAVESMIRE) LTD

PALLADIAN (KNAVESMIRE) LTD is an active company incorporated on 29 August 2025 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PALLADIAN (KNAVESMIRE) LTD was registered 0 years ago.(SIC: 68100)

Status

active

Active since N/A years ago

Company No

16681592

LTD Company

Age

N/A Years

Incorporated 29 August 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 2m left

Last Filed

Made up to N/A
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 29 May 2027
Period: 29 August 2025 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Dere Street House Bowburn North Industrial Estate Bowburn Durham, DH6 5PF,

Previous Addresses

4 Middlethorpe Business Park Sim Balk Lane York Yorkshire YO23 2BD United Kingdom
From: 29 August 2025To: 25 September 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Aug 25
Share Issue
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Funding Round
Sept 25
Loan Secured
Sept 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

GIBBONS, Simon

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born June 1971
Director
Appointed 29 Aug 2025

HOGAN, Michael Francis

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944
Director
Appointed 29 Aug 2025

TURNBULL, Alexander John

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born February 1956
Director
Appointed 29 Aug 2025

Persons with significant control

5

4 Active
1 Ceased

Mr Michael Christopher Hogan

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Sept 2025

Mr Michael Francis Hogan

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born October 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Sept 2025

Mr Philip Sydney Coates

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born July 1955

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Sept 2025

Marie Elizabeth Mcquaid

Active
Bowburn North Industrial Estate, DurhamDH6 5PF
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 22 Sept 2025

Mr Alexander John Turnbull

Ceased
Middlethorpe Business Park, YorkYO23 2BD
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Ceased 22 Sept 2025
Fundings
Financials
Latest Activities

Filing History

15

Legacy
9 October 2025
RP01PSC01RP01PSC01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Incorporation Company
29 August 2025
NEWINCIncorporation