Palmus Developments Limited NEWCASTLE UPON TYNE


Founded in 2017, Palmus Developments, classified under reg no. 10694418 is an active company. Currently registered at Rotterdam House NE1 3DY, Newcastle Upon Tyne the company has been in the business for 7 years. Its financial year was closed on December 30 and its latest financial statement was filed on Thu, 31st Dec 2020.

The firm has one director. Gavin F., appointed on 6 August 2021. There are currently no secretaries appointed. As of 13 May 2024, there were 3 ex directors - Stewart R., Philippa K. and others listed below. There were no ex secretaries.

Palmus Developments Limited Address / Contact

Office Address Rotterdam House
Office Address2 116 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10694418
Date of Incorporation Tue, 28th Mar 2017
Industry Development of building projects
End of financial Year 30th December
Company age 7 years old
Account next due date Fri, 30th Dec 2022 (500 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Gavin F.

Position: Director

Appointed: 06 August 2021

Stewart R.

Position: Director

Appointed: 09 August 2021

Resigned: 19 January 2022

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 28 March 2017

Resigned: 28 March 2017

Philippa K.

Position: Director

Appointed: 28 March 2017

Resigned: 28 March 2017

Gary F.

Position: Director

Appointed: 28 March 2017

Resigned: 06 August 2021

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we discovered, there is Hre (Dm) Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is High Street Residential Uk Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is High Street Commercial Finance Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hre (Dm) Limited

Rotterdam House 116 Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13097084
Notified on 24 September 2021
Nature of control: 75,01-100% shares

High Street Residential Uk Limited

6th Floor Stockbridge House, Newcastle Upon Tyne, NE1 2HJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11238944
Notified on 31 March 2020
Ceased on 24 September 2021
Nature of control: 75,01-100% shares

High Street Commercial Finance Limited

Cuthbert House All Saints Business Centre, Newcastle Upon Tyne, NE1 2ET, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07841268
Notified on 28 March 2017
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cargil Management Services Limited

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02601236
Notified on 28 March 2017
Ceased on 28 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Current Assets632 320
Debtors80 692
Other Debtors80 692
Total Inventories551 628
Other
Amounts Owed To Group Undertakings3 097
Creditors633 573
Net Current Assets Liabilities-1 253
Number Shares Issued Fully Paid100
Other Creditors482 505
Par Value Share1
Trade Creditors Trade Payables147 971

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Other Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
Free Download (1 page)

Company search