46 PALACE GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

46 PALACE GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05587650

Incorporation date

10/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Jmw Barnard, 17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon16/04/2026
Accounts for a dormant company made up to 2025-09-28
dot icon17/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon22/09/2025
Appointment of Jmw Barnard Management Limited as a secretary on 2025-09-22
dot icon28/05/2025
Registered office address changed from 46 Palace Gardens Terrace London W8 4RR United Kingdom to Jmw Barnard 17 Abingdon Road London W8 6AH on 2025-05-28
dot icon06/05/2025
Micro company accounts made up to 2024-09-28
dot icon06/05/2025
Termination of appointment of Paul Taylor as a secretary on 2025-05-06
dot icon06/05/2025
Registered office address changed from 2 Harding Road Abingdon Oxfordshire OX14 1SF to 46 Palace Gardens Terrace London W8 4RR on 2025-05-06
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-28
dot icon11/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon14/06/2023
Micro company accounts made up to 2022-09-28
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon22/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-09-28
dot icon14/06/2021
Micro company accounts made up to 2020-09-28
dot icon13/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon14/08/2020
Micro company accounts made up to 2019-09-28
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-09-28
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon18/05/2018
Accounts for a dormant company made up to 2017-09-28
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon12/10/2017
Change of details for Mr Peter John Wells as a person with significant control on 2017-09-13
dot icon12/10/2017
Change of details for Ms Sharon Cheung as a person with significant control on 2017-09-21
dot icon12/10/2017
Change of details for Mrs Katherine Wells as a person with significant control on 2017-09-13
dot icon11/10/2017
Director's details changed for Ms Sharon Cheung on 2017-09-21
dot icon11/10/2017
Director's details changed for Peter John Wells on 2017-09-13
dot icon11/10/2017
Change of details for Peter John Wells as a person with significant control on 2017-09-13
dot icon11/10/2017
Change of details for Ms Sharon Cheung as a person with significant control on 2017-09-22
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon27/09/2017
Director's details changed for Katherine Elizabeth Wells on 2017-09-27
dot icon27/09/2017
Change of details for Mrs Katherine Wells F1 46Pgt as a person with significant control on 2017-09-27
dot icon27/09/2017
Director's details changed for Ms Sharon Cheung on 2017-09-27
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Notification of Sharon Cheung as a person with significant control on 2016-04-06
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon21/09/2017
Notification of Katherine Wells F1 46Pgt as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Notification of a person with significant control statement
dot icon21/09/2017
Notification of Peter John Wells as a person with significant control on 2016-04-06
dot icon21/09/2017
Withdrawal of a person with significant control statement on 2017-09-21
dot icon02/08/2017
Current accounting period shortened from 2017-10-31 to 2017-09-28
dot icon21/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon19/07/2017
Appointment of Paul Taylor as a secretary
dot icon17/07/2017
Appointment of Mr Paul Taylor as a secretary on 2017-06-17
dot icon14/07/2017
Director's details changed for Katherine Elizabeth Wells on 2017-07-14
dot icon14/07/2017
Director's details changed for Ms Sharon Cheung on 2017-07-14
dot icon14/07/2017
Director's details changed for Katherine Elizabeth Wells on 2017-07-14
dot icon14/07/2017
Director's details changed for Ms Sharon Cheung on 2017-07-14
dot icon07/07/2017
Registered office address changed from Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP England to 2 Harding Road Abingdon Oxfordshire OX14 1SF on 2017-07-07
dot icon27/06/2017
Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP on 2017-06-27
dot icon26/06/2017
Termination of appointment of Sharon Cheung as a secretary on 2017-06-16
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon02/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon02/11/2015
Accounts for a dormant company made up to 2014-10-31
dot icon02/11/2015
Annual return made up to 2015-10-10 no member list
dot icon13/10/2014
Annual return made up to 2014-10-10 no member list
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-10-10 no member list
dot icon18/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-10 no member list
dot icon19/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-10-10 no member list
dot icon21/12/2011
Director's details changed for Katherine Elizabeth Wells on 2011-12-21
dot icon21/12/2011
Director's details changed for Ms Sharon Cheung on 2011-12-21
dot icon21/12/2011
Secretary's details changed for Sharon Cheung on 2011-12-21
dot icon26/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-10
dot icon14/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-10
dot icon06/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/12/2008
Annual return made up to 10/10/08
dot icon18/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon10/12/2007
Annual return made up to 10/10/07
dot icon17/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon06/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Certificate of change of name
dot icon30/11/2006
Annual return made up to 10/10/06
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New director appointed
dot icon31/08/2006
New secretary appointed;new director appointed
dot icon12/01/2006
Secretary resigned;director resigned
dot icon12/01/2006
Director resigned
dot icon10/10/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Director
10/10/2005 - 10/10/2005
38038
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/10/2005 - 10/10/2005
38038
JMW BARNARD MANAGEMENT LIMITED
Corporate Secretary
22/09/2025 - Present
36
Wells, Peter John
Director
10/10/2005 - Present
1
WATERLOW NOMINEES LIMITED
Nominee Director
10/10/2005 - 10/10/2005
36021

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 PALACE GARDENS FREEHOLD LIMITED

46 PALACE GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 10/10/2005 with the registered office located at Jmw Barnard, 17 Abingdon Road, London W8 6AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 46 PALACE GARDENS FREEHOLD LIMITED?

toggle

46 PALACE GARDENS FREEHOLD LIMITED is currently Active. It was registered on 10/10/2005 .

Where is 46 PALACE GARDENS FREEHOLD LIMITED located?

toggle

46 PALACE GARDENS FREEHOLD LIMITED is registered at Jmw Barnard, 17 Abingdon Road, London W8 6AH.

What does 46 PALACE GARDENS FREEHOLD LIMITED do?

toggle

46 PALACE GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 46 PALACE GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2025-09-28.