Pal Properties Limited LONDON


Pal Properties started in year 1993 as Private Limited Company with registration number 02815951. The Pal Properties company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 48 The Avenue. Postal code: NW6 7NP.

The firm has 2 directors, namely Paul G., Kon Y.. Of them, Kon Y. has been with the company the longest, being appointed on 28 June 1993 and Paul G. has been with the company for the least time - from 5 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pal Properties Limited Address / Contact

Office Address 48 The Avenue
Town London
Post code NW6 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815951
Date of Incorporation Fri, 7th May 1993
Industry Development of building projects
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Paul G.

Position: Director

Appointed: 05 January 2024

Kon Y.

Position: Director

Appointed: 28 June 1993

Khim Y.

Position: Director

Appointed: 08 October 2004

Resigned: 15 September 2007

Dannielle C.

Position: Secretary

Appointed: 01 August 2003

Resigned: 30 December 2023

Elaine T.

Position: Director

Appointed: 06 July 2001

Resigned: 11 March 2014

Amy L.

Position: Director

Appointed: 06 July 2001

Resigned: 03 January 2024

Martin V.

Position: Secretary

Appointed: 02 March 2001

Resigned: 31 July 2003

Martin V.

Position: Director

Appointed: 01 July 1999

Resigned: 31 July 2003

Seo T.

Position: Director

Appointed: 01 January 1998

Resigned: 04 April 2000

Peter H.

Position: Director

Appointed: 28 November 1997

Resigned: 18 December 1997

Soon L.

Position: Director

Appointed: 30 September 1997

Resigned: 20 April 2022

Steven L.

Position: Director

Appointed: 30 September 1997

Resigned: 01 May 2005

Alan D.

Position: Director

Appointed: 30 September 1997

Resigned: 31 July 2007

Susan P.

Position: Secretary

Appointed: 07 October 1996

Resigned: 28 February 2001

William B.

Position: Director

Appointed: 01 August 1996

Resigned: 22 March 2004

Seo T.

Position: Director

Appointed: 28 June 1993

Resigned: 30 September 1997

Mei Y.

Position: Director

Appointed: 28 June 1993

Resigned: 19 July 2004

Yong L.

Position: Director

Appointed: 28 June 1993

Resigned: 29 May 2021

Noel B.

Position: Secretary

Appointed: 28 June 1993

Resigned: 07 October 1996

Elk (nominees) Limited

Position: Nominee Director

Appointed: 07 May 1993

Resigned: 28 June 1993

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 07 May 1993

Resigned: 28 June 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Helmwall Holdings Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helmwall Holdings Limited

66 Prescot Street, London, E1 8NN, England

Legal authority Companies Act, 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House, Uk
Registration number 003399601
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand625 783219 406
Current Assets702 933509 832
Debtors77 150290 426
Other Debtors53 61686 912
Property Plant Equipment22
Other
Accrued Liabilities Deferred Income297 294 
Accumulated Depreciation Impairment Property Plant Equipment136 386 
Administrative Expenses159 69499 676
Amounts Owed By Group Undertakings20 049 
Average Number Employees During Period 2
Capital Reduction Decrease In Equity-7 921 401 
Cash Cash Equivalents Cash Flow Value625 783219 406
Comprehensive Income Expense-228 246-64 370
Cost Sales68 55238 654
Creditors416 561287 830
Dividends Paid4 000 000 
Dividends Paid Classified As Financing Activities-4 000 000 
Dividends Paid On Shares Interim4 000 000 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables520 270128 731
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-272 005213 276
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation4 391 082406 377
Net Cash Generated From Operations476 511406 377
Net Current Assets Liabilities286 372222 002
Other Creditors101 05446 824
Payments To Redeem Own Shares7 921 401 
Prepayments Accrued Income1 767201 796
Profit Loss-228 246-64 370
Profit Loss On Ordinary Activities Before Tax-228 246-64 370
Property Plant Equipment Gross Cost136 388 
Repayments Borrowings Classified As Financing Activities-7 835 972 
Tax Expense Credit Applicable Tax Rate-43 367-12 230
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward43 36712 230
Total Assets Less Current Liabilities286 374222 004
Trade Creditors Trade Payables18 213241 006
Trade Debtors Trade Receivables1 7181 718

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 7th, March 2024
Free Download (20 pages)

Company search