24 PGT LIMITED

Register to unlock more data on OkredoRegister

24 PGT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06243012

Incorporation date

10/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Palace Gardens Terrace, London W8 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon22/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/08/2025
Appointment of Ms Alexandra Treger as a director on 2025-08-08
dot icon13/08/2025
Termination of appointment of Dana Joe Cuffe as a director on 2025-08-08
dot icon13/08/2025
Termination of appointment of Caroline Vivian Cuffe as a director on 2025-08-08
dot icon13/08/2025
Cessation of Caroline Cuffe as a person with significant control on 2025-08-08
dot icon07/07/2025
Director's details changed for Mrs Rosamond Patricia Belfrage on 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon20/07/2024
Micro company accounts made up to 2024-05-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/06/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon13/08/2023
Micro company accounts made up to 2023-05-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon08/06/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-05-31
dot icon09/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-05-31
dot icon15/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon27/09/2018
Notification of Anne Challamall as a person with significant control on 2016-04-10
dot icon27/09/2018
Notification of Violet Salmon as a person with significant control on 2016-05-10
dot icon27/09/2018
Notification of Caroline Cuffe as a person with significant control on 2016-04-10
dot icon27/09/2018
Cessation of Violet Salmon as a person with significant control on 2018-09-27
dot icon27/09/2018
Cessation of Caroline Cuff as a person with significant control on 2018-09-27
dot icon27/09/2018
Cessation of Anne Challamall as a person with significant control on 2018-09-27
dot icon27/09/2018
Notification of Anne Challamall as a person with significant control on 2016-04-10
dot icon27/09/2018
Notification of Rosamond Belfrage as a person with significant control on 2016-05-10
dot icon27/09/2018
Notification of Violet Salmon as a person with significant control on 2016-05-10
dot icon27/09/2018
Notification of Caroline Cuff as a person with significant control on 2016-05-10
dot icon08/08/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/08/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
Cessation of Heather Salmon as a person with significant control on 2017-06-01
dot icon07/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon23/10/2017
Registered office address changed from C/O Marc Salmon 30B Aldridge Road Villas London W11 1BW to 24 Palace Gardens Terrace London W8 4RP on 2017-10-23
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon14/05/2015
Termination of appointment of Farleigh Rose Hungerford as a secretary on 2014-09-10
dot icon10/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/10/2014
Appointment of Mr Dana Joe Cuffe as a director on 2014-09-09
dot icon02/10/2014
Appointment of Mrs Caroline Vivian Cuffe as a director on 2014-09-09
dot icon16/09/2014
Termination of appointment of Farleigh Rose Hungerford as a director on 2014-09-01
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon03/06/2011
Appointment of Miss Farleigh Rose Hungerford as a director
dot icon03/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon03/06/2011
Appointment of Miss Farleigh Rose Hungerford as a secretary
dot icon03/06/2011
Termination of appointment of James Moore as a secretary
dot icon14/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon03/08/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/08/2010
Registered office address changed from Flat 1 24 Palace Gardens Terrace London W8 4RP on 2010-08-02
dot icon02/08/2010
Director's details changed for Violet Heather Doreen Salmon on 2010-05-10
dot icon02/08/2010
Director's details changed for Anne Challamel on 2010-05-10
dot icon02/08/2010
Secretary's details changed for James Moore on 2010-05-10
dot icon02/08/2010
Director's details changed for Rosamond Patricia Belfrage on 2010-05-10
dot icon23/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon19/11/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon23/07/2008
Appointment terminated secretary rosamond belfrage
dot icon23/07/2008
Secretary appointed james moore
dot icon27/05/2008
Return made up to 10/05/08; full list of members
dot icon18/09/2007
New director appointed
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon10/05/2007
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
31/05/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treger, Alexandra
Director
08/08/2025 - Present
-
C & M REGISTRARS LIMITED
Nominee Director
10/05/2007 - 10/05/2007
2135
C & M SECRETARIES LIMITED
Nominee Secretary
10/05/2007 - 10/05/2007
1867
Hungerford, Farleigh Rose
Director
05/05/2011 - 01/09/2014
3
Belfrage, Rosamond Patricia
Director
10/05/2007 - Present
-

Persons with Significant Control

9
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 24 PGT LIMITED

24 PGT LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at 24 Palace Gardens Terrace, London W8 4RP. 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 24 PGT LIMITED?

toggle

24 PGT LIMITED is currently Active. It was registered on 10/05/2007 .

Where is 24 PGT LIMITED located?

toggle

24 PGT LIMITED is registered at 24 Palace Gardens Terrace, London W8 4RP.

What does 24 PGT LIMITED do?

toggle

24 PGT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 PGT LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-05-31.