Company NamePalagander Limited
DirectorsAlexander William Neil and Jonathan Eric Neil
Company StatusActive
Company Number08968218
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander William Neil
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRolands 39 Call Lane
Leeds
West Yorkshire
LS1 7BT
Director NameMr Jonathan Eric Neil
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRolands 39 Call Lane
Leeds
West Yorkshire
LS1 7BT

Location

Registered AddressRolands
39 Call Lane
Leeds
West Yorkshire
LS1 7BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alexander William Neil
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

30 March 2022Delivered on: 30 March 2022
Persons entitled: Ffe Spv Limited (Co. No. 11281716)

Classification: A registered charge
Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment.
Outstanding

Filing History

20 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
30 March 2022Registration of charge 089682180001, created on 30 March 2022 (21 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
21 April 2021Change of details for Mr Alexander William Neil as a person with significant control on 1 June 2020 (2 pages)
21 April 2021Director's details changed for Mr Alexander William Neil on 1 June 2020 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
22 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 October 2019Change of details for Mr Jonathan Eric Neil as a person with significant control on 1 October 2019 (2 pages)
3 October 2019Appointment of Mr Jonathan Eric Neil as a director on 1 October 2019 (2 pages)
30 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Registered office address changed from Field House Worsall Road Yarm Cleveland TS15 9EF to Rolands 39 Call Lane Leeds West Yorkshire LS1 7BT on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Field House Worsall Road Yarm Cleveland TS15 9EF to Rolands 39 Call Lane Leeds West Yorkshire LS1 7BT on 24 May 2017 (1 page)
25 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)