13 PALACE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

13 PALACE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222513

Incorporation date

23/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

27 Palace Gate, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon27/01/2025
Termination of appointment of Ramin Absari as a secretary on 2025-01-22
dot icon27/01/2025
Appointment of Mr Ali Khalil as a director on 2025-01-21
dot icon27/01/2025
Termination of appointment of Ramin Absari as a director on 2025-01-22
dot icon07/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/06/2024
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to 27 Palace Gate London W8 5LS on 2024-06-06
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of Fereshteh Gharavi Smith as a director on 2023-06-05
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon17/04/2019
Registered office address changed from Albury Mill, Mill Lane Chilworth Guildford Surrey GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon14/06/2010
Director's details changed for Fereshteh Gharavi Smith on 2010-05-23
dot icon14/06/2010
Director's details changed for Ramin Absari on 2010-05-23
dot icon05/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 23/05/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Return made up to 23/05/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/08/2007
Return made up to 23/05/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: albury mill, mill lane chilworth guildford surrey GU4 8RU
dot icon26/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2006
Return made up to 23/05/06; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 23/05/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2003-05-31
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon01/09/2004
New director appointed
dot icon09/08/2004
Return made up to 23/05/04; full list of members
dot icon09/08/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon18/10/2003
New director appointed
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Registered office changed on 09/10/03 from: 97 old brompton road south kensington london SW7 3LD
dot icon09/10/2003
New secretary appointed
dot icon27/06/2003
Return made up to 23/05/03; full list of members
dot icon04/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon27/06/2002
Return made up to 23/05/02; full list of members
dot icon04/04/2002
Ad 23/05/01--------- £ si 27@1=27 £ ic 1/28
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Secretary resigned
dot icon23/05/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gharavi Smith, Fereshteh
Director
02/06/2004 - 05/06/2023
4
Khalil, Ali
Director
21/01/2025 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/05/2001 - 23/05/2001
16011
London Law Services Limited
Nominee Director
23/05/2001 - 23/05/2001
15403
Richmond-Dodd, John Bryan
Director
23/05/2001 - 02/10/2003
33

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 PALACE GATE MANAGEMENT LIMITED

13 PALACE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at 27 Palace Gate, London W8 5LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 PALACE GATE MANAGEMENT LIMITED?

toggle

13 PALACE GATE MANAGEMENT LIMITED is currently Active. It was registered on 23/05/2001 .

Where is 13 PALACE GATE MANAGEMENT LIMITED located?

toggle

13 PALACE GATE MANAGEMENT LIMITED is registered at 27 Palace Gate, London W8 5LS.

What does 13 PALACE GATE MANAGEMENT LIMITED do?

toggle

13 PALACE GATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 13 PALACE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.