8 PALACE GARDENS TERRACE LIMITED

Register to unlock more data on OkredoRegister

8 PALACE GARDENS TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01883192

Incorporation date

05/02/1985

Size

Dormant

Contacts

Registered address

Registered address

C/O DILLONS, 619 Holloway Road, London N19 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1987)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon27/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon10/05/2024
Termination of appointment of Martin Sachs as a director on 2024-05-10
dot icon29/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon03/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon06/04/2022
Appointment of Mrs. Sophia Ingrid Anna Hirsh as a director on 2022-04-06
dot icon13/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/09/2021
Termination of appointment of Minzhi Baur Schlichtogroll as a director on 2021-09-18
dot icon18/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon19/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon30/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon02/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/03/2018
Termination of appointment of Jeremy Anthony Norris as a director on 2018-03-25
dot icon25/03/2018
Appointment of Ms Tina Jennie Atkinson as a director on 2018-03-25
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon28/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/09/2013
Director's details changed for Ms Jane Clare Gough on 2013-09-09
dot icon01/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon30/09/2012
Termination of appointment of Jane Gough as a secretary
dot icon30/09/2012
Appointment of Mr Adam Delaney as a secretary
dot icon30/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon30/09/2011
Director's details changed for Ms Jane Clare Gough on 2011-09-29
dot icon30/09/2011
Director's details changed for Dr Martin Sachs on 2011-09-29
dot icon30/09/2011
Secretary's details changed for Jane Clare Gough on 2011-09-29
dot icon30/09/2011
Director's details changed for Jeremy Anthony Norris on 2011-09-29
dot icon30/09/2011
Registered office address changed from C/O Dillons 619 Holloway Road London N19 5SS United Kingdom on 2011-09-30
dot icon30/09/2011
Registered office address changed from 843 Finchley Road London NW11 8NA on 2011-09-30
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon02/11/2009
Appointment of Mrs Minzhi Baur Schlichtogroll as a director
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon12/11/2008
Appointment terminated director harriet de grey vyner
dot icon07/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 18/09/08; full list of members
dot icon30/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 18/09/07; full list of members
dot icon06/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/10/2006
Return made up to 18/09/06; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/10/2005
Return made up to 18/09/05; full list of members
dot icon10/01/2005
Registered office changed on 10/01/05 from: 8 palace gardens terrace kensington london W8 4RP
dot icon22/09/2004
Return made up to 18/09/04; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/09/2003
Return made up to 18/09/03; full list of members
dot icon15/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/09/2002
Return made up to 18/09/02; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 18/09/01; full list of members
dot icon05/10/2000
Return made up to 21/09/00; full list of members
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 21/09/99; no change of members
dot icon08/01/1999
Director resigned
dot icon22/12/1998
New director appointed
dot icon22/10/1998
Return made up to 21/09/98; no change of members
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon24/09/1997
Return made up to 21/09/97; full list of members
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon21/11/1996
Auditor's resignation
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon07/11/1996
Return made up to 21/09/96; no change of members
dot icon20/10/1995
Return made up to 21/09/95; no change of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 21/09/94; full list of members
dot icon30/09/1994
Full accounts made up to 1994-03-31
dot icon07/07/1994
Director resigned;new director appointed
dot icon25/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Return made up to 21/09/93; full list of members
dot icon01/12/1993
Full accounts made up to 1993-03-31
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Director resigned;new director appointed
dot icon23/12/1992
Return made up to 21/09/92; full list of members
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon02/03/1992
Return made up to 21/09/91; no change of members
dot icon08/10/1990
Full accounts made up to 1990-03-31
dot icon08/10/1990
Return made up to 21/09/90; full list of members
dot icon08/10/1990
Director resigned;new director appointed
dot icon30/03/1990
Full accounts made up to 1989-03-31
dot icon30/03/1990
Return made up to 04/12/89; full list of members
dot icon06/03/1989
Full accounts made up to 1988-03-31
dot icon06/03/1989
Return made up to 05/12/88; full list of members
dot icon23/11/1987
Director resigned;new director appointed
dot icon19/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon22/09/1987
Full accounts made up to 1987-03-31
dot icon22/09/1987
Return made up to 14/07/87; full list of members
dot icon29/05/1987
Full accounts made up to 1986-03-31
dot icon29/05/1987
Return made up to 12/12/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirsh, Sophia Ingrid Anna, Mrs.
Director
06/04/2022 - Present
-
Atkinson, Tina Jennie
Director
25/03/2018 - Present
-

Persons with Significant Control

1
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 8 PALACE GARDENS TERRACE LIMITED

8 PALACE GARDENS TERRACE LIMITED is an(a) Active company incorporated on 05/02/1985 with the registered office located at C/O DILLONS, 619 Holloway Road, London N19 5SS. There are currently 2 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 8 PALACE GARDENS TERRACE LIMITED?

toggle

8 PALACE GARDENS TERRACE LIMITED is currently Active. It was registered on 05/02/1985 .

Where is 8 PALACE GARDENS TERRACE LIMITED located?

toggle

8 PALACE GARDENS TERRACE LIMITED is registered at C/O DILLONS, 619 Holloway Road, London N19 5SS.

What does 8 PALACE GARDENS TERRACE LIMITED do?

toggle

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

What is the latest filing for 8 PALACE GARDENS TERRACE LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-03-31.