Palprop Limited SOUTHAMPTON


Palprop started in year 2014 as Private Limited Company with registration number 09248979. The Palprop company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Southampton at Greenfields Lodge Church Road. Postal code: SO32 2PU. Since 7th July 2017 Palprop Limited is no longer carrying the name Walnut Spv.

The firm has 2 directors, namely John V., Bronwen V.. Of them, Bronwen V. has been with the company the longest, being appointed on 6 October 2014 and John V. has been with the company for the least time - from 2 October 2015. Currenlty, the firm lists one former director, whose name is Dennis S. and who left the the firm on 2 October 2015. In addition, there is one former secretary - Dennis S. who worked with the the firm until 31 October 2016.

Palprop Limited Address / Contact

Office Address Greenfields Lodge Church Road
Office Address2 Swanmore
Town Southampton
Post code SO32 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248979
Date of Incorporation Mon, 6th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

John V.

Position: Director

Appointed: 02 October 2015

Bronwen V.

Position: Director

Appointed: 06 October 2014

Dennis S.

Position: Secretary

Appointed: 02 October 2015

Resigned: 31 October 2016

Dennis S.

Position: Director

Appointed: 06 October 2014

Resigned: 02 October 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Palprop Holdings Limited from Swanmore, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John V. This PSC owns 25-50% shares. Then there is Bronwen V., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Palprop Holdings Limited

Greenfields Lodge Church Road, Swanmore, SO32 2PU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12808182
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Bronwen V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Walnut Spv July 7, 2017
Walnut Svp October 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth-9 7814 952
Balance Sheet
Cash Bank In Hand4 32245 735
Current Assets589 32245 735
Net Assets Liabilities Including Pension Asset Liability-9 7814 952
Stocks Inventory585 000 
Tangible Fixed Assets 599 000
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve-9 8814 852
Shareholder Funds-9 7814 952
Other
Creditors Due After One Year 281 989
Creditors Due Within One Year599 103357 794
Fixed Assets 599 000
Net Current Assets Liabilities-9 781-312 059
Number Shares Allotted 10 000
Par Value Share 0
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 599 000
Tangible Fixed Assets Cost Or Valuation 599 000
Total Assets Less Current Liabilities-9 781286 941
Amount Specific Advance Or Credit Directors78 140177 991

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Greenfields Lodge Church Road Swanmore Southampton SO32 2PU England on 13th February 2024 to Office 15 Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements