19 PALACE GATE LIMITED

Register to unlock more data on OkredoRegister

19 PALACE GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184817

Incorporation date

11/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1996)
dot icon03/03/2026
Notification of a person with significant control statement
dot icon27/02/2026
Termination of appointment of Caroline Elizabeth Hansberry as a director on 2026-02-27
dot icon27/02/2026
Cessation of Caroline Elizabeth Hansberry as a person with significant control on 2026-02-27
dot icon27/01/2026
Appointment of Ms Wanda Novakova as a director on 2026-01-27
dot icon22/01/2026
Termination of appointment of Caroline Elizabeth Hansberry as a secretary on 2026-01-22
dot icon22/01/2026
Appointment of Ryosuke Yakuwa as a director on 2026-01-22
dot icon09/01/2026
Cessation of David Rupert Remfry as a person with significant control on 2026-01-09
dot icon07/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon27/10/2025
Termination of appointment of David Rupert Remfry as a director on 2025-10-27
dot icon30/05/2025
Micro company accounts made up to 2024-12-31
dot icon15/04/2025
Termination of appointment of Pushaun Paal Choudhury as a director on 2025-04-10
dot icon02/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon21/08/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Appointment of Mr John Crawford Leathes Prior as a director on 2024-08-02
dot icon02/07/2024
Termination of appointment of Sarah Prior as a director on 2024-07-02
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon18/03/2024
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2024-03-18
dot icon18/03/2024
Appointment of Cosec Management Services Limited as a secretary on 2024-03-18
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/05/2023
Cessation of Pushaun Paal Choudhury as a person with significant control on 2022-12-31
dot icon02/05/2023
Cessation of Sarah Prior as a person with significant control on 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon30/10/2021
Change of details for Mrs Sarah Prior as a person with significant control on 2021-09-24
dot icon28/10/2021
Director's details changed for Mrs Sarah Prior on 2021-09-24
dot icon20/10/2021
Director's details changed for Mrs Sarah Prior on 2021-09-24
dot icon20/10/2021
Change of details for Mrs Sarah Prior as a person with significant control on 2021-09-24
dot icon17/05/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-04-11 with updates
dot icon15/07/2019
Confirmation statement made on 2019-04-11 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon30/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Director's details changed for Pushaun Paal Choudrhury on 2017-08-01
dot icon09/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon25/04/2017
Termination of appointment of Gregory Moir as a director on 2017-03-27
dot icon21/12/2016
Director's details changed for Caroline Elizabeth Hansberry on 2016-12-21
dot icon21/12/2016
Director's details changed for Mr David Rupert Remfry on 2016-12-21
dot icon21/12/2016
Secretary's details changed for Caroline Elizabeth Hansberry on 2016-12-21
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon04/07/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon01/07/2011
Director's details changed for Pushaun Paal Choudrhury on 2011-04-01
dot icon18/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/07/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/04/2009
Return made up to 11/04/09; full list of members
dot icon24/04/2009
Director's change of particulars / david remfry / 01/01/2009
dot icon19/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 11/04/08; full list of members
dot icon16/05/2008
Director's change of particulars / gregory moir / 01/01/2008
dot icon16/05/2008
Appointment terminated director james mcallister
dot icon02/05/2008
Director appointed sarah prior
dot icon20/08/2007
New director appointed
dot icon18/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Ad 30/05/07--------- £ si 1@1=1 £ ic 7/8
dot icon02/07/2007
Nc inc already adjusted 30/05/07
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Resolutions
dot icon04/05/2007
Return made up to 11/04/07; full list of members
dot icon04/05/2007
Director's particulars changed
dot icon04/05/2007
Secretary's particulars changed
dot icon02/05/2007
New director appointed
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 11/04/06; full list of members
dot icon08/07/2005
Return made up to 11/04/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon27/04/2004
Return made up to 11/04/04; full list of members
dot icon30/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 11/04/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon02/01/2003
Director resigned
dot icon31/07/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon17/05/2002
Return made up to 11/04/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon10/08/2001
Return made up to 11/04/00; full list of members
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Registered office changed on 03/07/01 from: campden hill house 192-196 campden hill road london W8
dot icon03/07/2001
Ad 01/06/01--------- £ si 4@1=4 £ ic 3/7
dot icon03/07/2001
Ad 01/06/01--------- £ si 1@1=1 £ ic 2/3
dot icon26/06/2001
Return made up to 11/04/01; full list of members
dot icon18/06/2001
New director appointed
dot icon09/04/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon10/08/2000
New director appointed
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon28/07/2000
£ nc 4/7 01/02/00
dot icon14/06/2000
Accounts for a dormant company made up to 2000-04-30
dot icon08/05/2000
New director appointed
dot icon07/04/2000
New director appointed
dot icon09/06/1999
Return made up to 11/04/99; no change of members
dot icon13/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Accounts for a dormant company made up to 1997-04-30
dot icon13/05/1998
Resolutions
dot icon13/05/1998
Return made up to 11/04/98; full list of members
dot icon30/07/1997
Return made up to 11/04/97; full list of members
dot icon22/04/1997
New director appointed
dot icon22/04/1997
New secretary appointed
dot icon27/08/1996
Resolutions
dot icon24/06/1996
New secretary appointed
dot icon24/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Secretary resigned
dot icon21/06/1996
Certificate of change of name
dot icon11/04/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
10/04/1996 - 10/04/1996
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
10/04/1996 - 10/04/1996
9278
Swift, Nicholas
Director
07/06/2001 - 11/08/2002
22
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
18/03/2024 - Present
987
Yakuwa, Ryosuke
Director
22/01/2026 - Present
-

Persons with Significant Control

8
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 19 PALACE GATE LIMITED

19 PALACE GATE LIMITED is an(a) Active company incorporated on 11/04/1996 with the registered office located at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 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 19 PALACE GATE LIMITED?

toggle

19 PALACE GATE LIMITED is currently Active. It was registered on 11/04/1996 .

Where is 19 PALACE GATE LIMITED located?

toggle

19 PALACE GATE LIMITED is registered at North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does 19 PALACE GATE LIMITED do?

toggle

19 PALACE GATE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 19 PALACE GATE LIMITED?

toggle

The latest filing was on 03/03/2026: Notification of a person with significant control statement.