5 PALACE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

5 PALACE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222522

Incorporation date

23/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 8 229 Shoreditch High Street, London, Greater London E1 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon24/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Registered office address changed from Studio 4 224 Shoreditch High Street London E1 6PJ England to Studio 8 229 Shoreditch High Street London Greater London E1 6PJ on 2024-12-17
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon14/06/2024
Director's details changed for Mr Jun Wang on 2024-05-23
dot icon14/06/2024
Change of details for Mr Jun Wang as a person with significant control on 2024-05-23
dot icon14/06/2024
Registered office address changed from Lower Ground Floor 231 Shoreditch High Street London E1 6PJ England to Studio 4 224 Shoreditch High Street London E1 6PJ on 2024-06-14
dot icon14/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Lower Ground Floor 231 Shoreditch High Street London E1 6PJ on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Change of details for Mr Jun Wang as a person with significant control on 2022-10-19
dot icon24/10/2022
Director's details changed for Mr Jun Wang on 2022-10-19
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon26/05/2022
Cessation of Giuseppe Aprile Borriello as a person with significant control on 2021-07-08
dot icon26/05/2022
Cessation of Georgios Tsakiris as a person with significant control on 2022-01-18
dot icon26/05/2022
Notification of Jun Wang as a person with significant control on 2021-07-08
dot icon27/04/2022
Termination of appointment of Vincent Bester as a director on 2022-03-28
dot icon02/02/2022
Termination of appointment of Salaheddin Mussa as a director on 2022-01-28
dot icon26/01/2022
Appointment of Mr Jun Wang as a director on 2022-01-26
dot icon24/01/2022
Appointment of Mr Vincent Bester as a director on 2022-01-24
dot icon02/11/2021
Termination of appointment of Vincent Bester as a director on 2021-09-21
dot icon27/09/2021
Confirmation statement made on 2021-05-23 with updates
dot icon27/09/2021
Cessation of Neama Mohamed Zarrough as a person with significant control on 2020-08-11
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon28/01/2021
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon28/06/2019
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 2019-06-28
dot icon13/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/10/2016
Appointment of Mr Salaheddin Mussa as a director on 2016-10-06
dot icon11/10/2016
Termination of appointment of Valentine Browne as a director on 2016-10-06
dot icon11/10/2016
Appointment of Mr Vincent Bester as a director on 2016-10-06
dot icon11/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon29/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon08/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/03/2013
Termination of appointment of Emily May as a director
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon15/09/2011
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 icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon13/08/2010
Director's details changed for Emily May on 2010-05-23
dot icon05/05/2010
Appointment of Mr Valentine Browne as a director
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Termination of appointment of Jennifer Campbell as a secretary
dot icon04/11/2009
Termination of appointment of Jennifer Campbell as a director
dot icon26/09/2009
Director appointed emily may
dot icon16/09/2009
Return made up to 23/05/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 23/05/08; full list of members
dot icon12/07/2007
Return made up to 23/05/07; full list of members
dot icon12/07/2007
Registered office changed on 12/07/07 from: bessler hendrie albury mill mill lane chilworth guildford surrey GU4 8RT
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/09/2006
Return made up to 23/05/06; full list of members
dot icon03/02/2006
Director resigned
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 23/05/05; full list of members
dot icon25/11/2004
Return made up to 23/05/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/09/2004
Registered office changed on 06/09/04 from: 97 old brompton road south kensington london greater london SW7 3LD
dot icon12/08/2004
New secretary appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
Secretary resigned
dot icon01/06/2004
New director appointed
dot icon20/05/2004
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon03/04/2004
Accounts for a dormant company made up to 2003-05-31
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 icon29/06/2001
Director resigned
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
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
31/12/2024
dot iconNext confirmation date
11/07/2026
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
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bester, Vincent
Director
24/01/2022 - 28/03/2022
2
Wang, Jun
Director
26/01/2022 - Present
1
Browne, Valentine Martin Christopher Stephen
Director
08/09/2009 - 06/10/2016
22

Persons with Significant Control

4
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 5 PALACE GATE MANAGEMENT LIMITED

5 PALACE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at Studio 8 229 Shoreditch High Street, London, Greater London E1 6PJ. 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 5 PALACE GATE MANAGEMENT LIMITED?

toggle

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

Where is 5 PALACE GATE MANAGEMENT LIMITED located?

toggle

5 PALACE GATE MANAGEMENT LIMITED is registered at Studio 8 229 Shoreditch High Street, London, Greater London E1 6PJ.

What does 5 PALACE GATE MANAGEMENT LIMITED do?

toggle

5 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 5 PALACE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.