Palan Ltd. EASTBOURNE


Founded in 1995, Palan, classified under reg no. 03082214 is an active company. Currently registered at 47a Prideaux Road BN21 2NB, Eastbourne the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 24, 2010 Palan Ltd. is no longer carrying the name Elliston Homes (south East).

The company has one director. Barry E., appointed on 9 November 2004. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Palan Ltd. Address / Contact

Office Address 47a Prideaux Road
Town Eastbourne
Post code BN21 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03082214
Date of Incorporation Thu, 20th Jul 1995
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Barry E.

Position: Director

Appointed: 09 November 2004

Eva P.

Position: Secretary

Appointed: 09 October 2009

Resigned: 03 October 2017

Richard D.

Position: Secretary

Appointed: 10 January 2006

Resigned: 09 October 2009

Stephen E.

Position: Director

Appointed: 09 November 2004

Resigned: 09 October 2009

Linda E.

Position: Director

Appointed: 31 January 2002

Resigned: 09 October 2009

Linda E.

Position: Secretary

Appointed: 31 January 2002

Resigned: 10 January 2006

Stephen E.

Position: Director

Appointed: 17 August 1995

Resigned: 01 November 2004

Richard D.

Position: Secretary

Appointed: 20 July 1995

Resigned: 31 January 2002

Richard D.

Position: Director

Appointed: 20 July 1995

Resigned: 31 January 2002

Barry E.

Position: Director

Appointed: 20 July 1995

Resigned: 25 September 1997

Stephen E.

Position: Director

Appointed: 20 July 1995

Resigned: 25 September 1997

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 July 1995

Resigned: 20 July 1995

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1995

Resigned: 20 July 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Barry E. This PSC and has 25-50% shares.

Barry E.

Notified on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Elliston Homes (south East) February 24, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth45 89441 56710 562       
Balance Sheet
Cash Bank On Hand  9 4141 106611632606616608614
Current Assets 1 97013 20510 89114 53811 9862 882616607614
Debtors  3 7919 78513 92711 3542 276 -1 
Other Debtors  3 7919 785  2 276   
Property Plant Equipment  207 452199 452191 452183 452175 452167 452159 452151 452
Cash Bank In Hand2 4271 9709 414       
Tangible Fixed Assets223 452215 452207 452       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve45 89041 56310 558       
Shareholder Funds45 89441 56710 562       
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 00024 00032 00040 00048 00056 00064 00072 000
Average Number Employees During Period      1111
Creditors  210 095224 393220 257210 864201 921199 926200 290410 737
Fixed Assets        159 452353 625
Increase From Depreciation Charge For Year Property Plant Equipment   8 0008 0008 000 8 0008 0008 000
Investment Property         202 173
Investment Property Fair Value Model         202 173
Net Current Assets Liabilities-177 558-173 885-196 890-213 502-205 719-198 878-199 039-199 310-199 683-410 123
Other Creditors  2702 5202 6666 878201 904199 909200 273410 737
Other Taxation Social Security Payable  12 55420 15121 9773 170171717 
Property Plant Equipment Gross Cost  223 452223 452223 452 223 452223 452223 452 
Total Assets Less Current Liabilities45 89441 56710 562-14 050-14 267-15 426-23 587-31 858-40 231-56 498
Amount Specific Advance Or Credit Directors  3 7919 785      
Amount Specific Advance Or Credit Made In Period Directors  3 7915 994      
Amount Specific Advance Or Credit Repaid In Period Directors    9 785     
Creditors Due Within One Year179 985175 855210 095       
Number Shares Allotted 44       
Par Value Share 11       
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation223 452223 452        
Tangible Fixed Assets Depreciation 8 00016 000       
Tangible Fixed Assets Depreciation Charged In Period 8 0008 000       
Advances Credits Directors  3 791       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search