7 PALACE GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 PALACE GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222521

Incorporation date

23/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon04/02/2026
Termination of appointment of Youssef Matar as a director on 2026-02-04
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon29/04/2024
Registered office address changed from Glendale, Minchinhampton, Stroud Minchinhampton Stroud GL6 9AJ England to Oatridge Farm Eastcourt Malmesbury Wiltshire SN16 9HR on 2024-04-29
dot icon20/02/2024
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Glendale, Minchinhampton, Stroud Minchinhampton Stroud GL6 9AJ on 2024-02-20
dot icon20/02/2024
Appointment of Mr Jonty Messer as a secretary on 2024-02-20
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/06/2023
Change of details for Mr Pantelis John Beaghton as a person with significant control on 2023-04-05
dot icon01/06/2023
Director's details changed for Mr Pantelis John Beaghton on 2023-04-05
dot icon01/06/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon26/05/2022
Appointment of Dr Felix Roberto Gutierrez as a director on 2022-02-18
dot icon26/05/2022
Appointment of Dr Martha Luz Gutierrez as a director on 2022-02-18
dot icon23/05/2022
Termination of appointment of Sonia Ponnusamy as a director on 2022-02-18
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon23/07/2020
Notification of Cara Bianca Frew as a person with significant control on 2019-04-09
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon17/04/2019
Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2019-04-17
dot icon17/04/2019
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 2019-04-17
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon02/05/2018
Appointment of Mrs Colleen Frew as a director on 2017-11-03
dot icon02/05/2018
Termination of appointment of Alon Mahpud as a director on 2017-10-27
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon15/02/2017
Appointment of Mr Alon Mahpud as a director on 2017-02-13
dot icon15/02/2017
Termination of appointment of Sangeeta Assomull as a director on 2016-11-30
dot icon05/01/2017
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 icon12/12/2015
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 icon09/06/2015
Director's details changed for Sonia Ponnusamy on 2015-05-23
dot icon09/06/2015
Director's details changed for Sangita Assomul on 2015-05-23
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Youssef Matar as a director
dot icon11/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Leonie Bryce as a director
dot icon28/01/2013
Termination of appointment of Leonie Bryce as a secretary
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Appointment of Dr Pantelis John Beaghton as a director
dot icon07/09/2012
Termination of appointment of Mark Wilson as a director
dot icon07/09/2012
Termination of appointment of Amelia Wilson as a director
dot icon05/07/2012
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 icon05/07/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon05/10/2010
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
Secretary's details changed for Leonie Elaine Bryce on 2010-05-23
dot icon13/08/2010
Director's details changed for Leonie Elaine Bryce on 2010-05-23
dot icon13/08/2010
Director's details changed for Mark Wilson on 2010-05-23
dot icon13/08/2010
Director's details changed for Amelia Wilson on 2010-05-23
dot icon13/08/2010
Director's details changed for Sonia Ponnusamy on 2010-05-23
dot icon13/08/2010
Director's details changed for Sangita Assomul on 2010-05-23
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 23/05/09; full list of members
dot icon28/08/2008
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 icon17/06/2008
Director's change of particulars / sonia ponnusamy / 24/05/2007
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 23/05/07; full list of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: albury mill mill lane, chilworth guildford surrey GU4 8RT
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 23/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 23/05/05; full list of members
dot icon18/03/2005
Secretary resigned
dot icon03/03/2005
New secretary appointed
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/09/2004
Registered office changed on 27/09/04 from: robbins olivey solicitors southern house guilford road woking surrey GU22 7UY
dot icon14/06/2004
Return made up to 23/05/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/05/2004
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon11/01/2004
Accounts for a dormant company made up to 2003-05-31
dot icon23/06/2003
Return made up to 23/05/03; full list of members
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Registered office changed on 22/05/03 from: 97 old brompton road south kensington london greater london SW7 3LD
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
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
Registered office changed on 29/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
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 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
31/03/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Assomull, Sangeeta
Director
15/05/2003 - 30/11/2016
3
Mahpud, Alon
Director
13/02/2017 - 27/10/2017
11
Ponnusamy, Sonia
Director
15/05/2003 - 18/02/2022
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/05/2001 - 23/05/2001
16011
Richmond-Dodd, John Bryan
Director
23/05/2001 - 16/05/2003
33

Persons with Significant Control

2
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 7 PALACE GATE MANAGEMENT LIMITED

7 PALACE GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HR. There are currently 5 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 7 PALACE GATE MANAGEMENT LIMITED?

toggle

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

Where is 7 PALACE GATE MANAGEMENT LIMITED located?

toggle

7 PALACE GATE MANAGEMENT LIMITED is registered at Oatridge Farm, Eastcourt, Malmesbury, Wiltshire SN16 9HR.

What does 7 PALACE GATE MANAGEMENT LIMITED do?

toggle

7 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 7 PALACE GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Youssef Matar as a director on 2026-02-04.