ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Palmer Tabor Properties UK Limited

Palmer Tabor Properties UK Limited is an active company incorporated on 25 January 2021 with the registered office located in Maidstone, Kent. Palmer Tabor Properties UK Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13153781
Private limited company
Age
4 years
Incorporated 25 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (6 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
Canada House, First Floor 20/20 St. Leonards Road
Allington
Maidstone
Kent
ME16 0LS
England
Address changed on 27 May 2025 (7 months ago)
Previous address was 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1962
Director • British • Lives in Hong Kong • Born in Dec 1993
Palmer Capital Hong Kong Limited
PSC
TMCT Associates Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TMCT Associates Limited
Thomas Michael Christopher Tabor is a mutual person.
Active
Residential Property Asset Management Limited
Thomas Michael Christopher Tabor is a mutual person.
Active
Stafford House Little Venice Limited
Thomas Michael Christopher Tabor is a mutual person.
Active
Overclifton Limited
Thomas Michael Christopher Tabor is a mutual person.
Active
Cliftonwood Limited
Thomas Michael Christopher Tabor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£34.09K
Decreased by £56.78K (-62%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£111.84K
Decreased by £43.42K (-28%)
Total Liabilities
-£99.3K
Decreased by £54.57K (-35%)
Net Assets
£12.53K
Increased by £11.15K (+806%)
Debt Ratio (%)
89%
Decreased by 10.32% (-10%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 28 Oct 2025
Thomas Michael Christopher Tabor (PSC) Resigned
3 Months Ago on 1 Oct 2025
Jack Craufurd Arundel Palmer (PSC) Resigned
3 Months Ago on 1 Oct 2025
Tmct Associates Limited (PSC) Appointed
3 Months Ago on 1 Oct 2025
Palmer Capital Hong Kong Limited (PSC) Appointed
3 Months Ago on 1 Oct 2025
Confirmation Submitted
6 Months Ago on 19 Jun 2025
Registered Address Changed
7 Months Ago on 27 May 2025
Mr Jack Craufurd Arundel Palmer Details Changed
9 Months Ago on 11 Mar 2025
Mr Jack Craufurd Arundel Palmer (PSC) Details Changed
9 Months Ago on 11 Mar 2025
Full Accounts Submitted
1 Year Ago on 22 Dec 2024
Get Credit Report
Discover Palmer Tabor Properties UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Thomas Michael Christopher Tabor as a person with significant control on 1 October 2025
Submitted on 3 Dec 2025
Cessation of Jack Craufurd Arundel Palmer as a person with significant control on 1 October 2025
Submitted on 3 Dec 2025
Notification of Tmct Associates Limited as a person with significant control on 1 October 2025
Submitted on 19 Nov 2025
Notification of Palmer Capital Hong Kong Limited as a person with significant control on 1 October 2025
Submitted on 19 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Oct 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 19 Jun 2025
Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Canada House, First Floor 20/20 st. Leonards Road Allington Maidstone Kent ME16 0LS on 27 May 2025
Submitted on 27 May 2025
Director's details changed for Mr Jack Craufurd Arundel Palmer on 11 March 2025
Submitted on 11 Mar 2025
Change of details for Mr Jack Craufurd Arundel Palmer as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year