15 PALACE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

15 PALACE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04209887

Incorporation date

02/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

27 Palace Gate, London W8 5LSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2001)
dot icon31/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon05/09/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Amanda-Sue Rope as a director on 2015-05-26
dot icon26/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Jennifer Tatham as a director
dot icon15/02/2012
Appointment of Amanda-Sue Rope as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/06/2010
Director's details changed for Thomas Kennedy Burke on 2010-05-30
dot icon01/06/2010
Director's details changed for Jennifer May Tatham on 2010-05-30
dot icon13/04/2010
Appointment of Mr Charles Jeremy Paul Lindon as a secretary
dot icon13/04/2010
Termination of appointment of Alexander Trager-Lewis as a secretary
dot icon13/04/2010
Registered office address changed from C/O Ch Hansmann 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 2010-04-13
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Director's change of particulars / jennifer tatham / 15/06/2009
dot icon11/06/2009
Return made up to 30/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 02/05/08; no change of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from c/o ch hausmann & co 104A park street london W1K 6NG
dot icon08/01/2008
New director appointed
dot icon25/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/06/2007
Return made up to 02/05/07; no change of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 02/05/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon17/07/2006
Secretary resigned
dot icon19/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2006
Director resigned
dot icon28/12/2005
New secretary appointed
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Director resigned
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
Secretary resigned
dot icon26/08/2005
Return made up to 02/05/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon09/08/2004
Registered office changed on 09/08/04 from: 97 old brompton road south kensington london greater london SW7 3LD
dot icon09/08/2004
New secretary appointed
dot icon09/08/2004
Secretary resigned
dot icon09/08/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon28/05/2004
Return made up to 02/05/04; full list of members
dot icon03/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon12/06/2003
Return made up to 02/05/03; full list of members
dot icon14/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon03/10/2002
Return made up to 02/05/02; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
New director appointed
dot icon18/05/2001
Resolutions
dot icon02/05/2001
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
18/03/2026
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
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
02/05/2001 - 02/05/2001
580
Brook, Simon Paul
Secretary
14/11/2005 - 07/07/2006
-
Singleton, James Hew
Secretary
29/07/2004 - 10/11/2005
-
HERITABLE TRUST KENSINGTON LTD
Corporate Secretary
02/05/2001 - 22/11/2005
-
HERITABLE TRUST LIMITED
Corporate Director
02/05/2001 - 22/11/2005
-

Persons with Significant Control

1
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 15 PALACE GATE MANAGEMENT LIMITED

15 PALACE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/05/2001 with the registered office located at 27 Palace Gate, London W8 5LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 PALACE GATE MANAGEMENT LIMITED?

toggle

15 PALACE GATE MANAGEMENT LIMITED is currently Active. It was registered on 02/05/2001 .

Where is 15 PALACE GATE MANAGEMENT LIMITED located?

toggle

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

What does 15 PALACE GATE MANAGEMENT LIMITED do?

toggle

15 PALACE GATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 PALACE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-18 with no updates.