PALACE ESTATES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

PALACE ESTATES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02166545

Incorporation date

16/09/1987

Size

-

Contacts

Registered address

Registered address

Unit B Rose Court, 89 Ashford Road, Bearsted, Maidstone, Kent ME14 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon05/08/2010
Application to strike the company off the register
dot icon05/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/03/2010
Registered office address changed from 24 County Road Maidstone Kent ME14 1XJ on 2010-03-19
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon22/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/03/2009
Return made up to 05/03/09; full list of members
dot icon19/03/2009
Director's Change of Particulars / michael stanbury / 05/03/2009 / Post Code was: ME14 4QJ, now: ME14 4JN
dot icon19/03/2009
Director's Change of Particulars / anthony stanbury / 05/03/2009 / HouseName/Number was: , now: triangle; Street was: triangle st faiths lane, now: st faiths lane; Post Code was: ME14 4JH, now: ME14 4JN
dot icon07/01/2009
Return made up to 05/03/08; full list of members
dot icon07/01/2009
Location of register of members
dot icon07/01/2009
Director's Change of Particulars / michael stanbury / 05/03/2008 / HouseName/Number was: , now: triangle; Street was: apartment 2 park gate, now: st faiths lane; Area was: bradgate road, now: bearsted; Post Town was: altincham, now: maidstone; Region was: cheshire, now: kent; Post Code was: WA14 4QJ, now: ME14 4QJ
dot icon09/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon26/07/2007
New director appointed
dot icon31/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/03/2007
Return made up to 05/03/07; full list of members
dot icon27/03/2006
Full accounts made up to 2005-06-30
dot icon19/03/2006
Return made up to 05/03/06; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon01/03/2005
Return made up to 05/03/05; full list of members
dot icon01/03/2005
Director's particulars changed
dot icon06/04/2004
Full accounts made up to 2003-06-30
dot icon16/03/2004
Return made up to 05/03/04; full list of members
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
Secretary resigned;director resigned
dot icon14/05/2003
Registered office changed on 15/05/03 from: star house pudding lane maidstone kent ME14 1LT
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon13/04/2003
Return made up to 05/03/03; full list of members
dot icon13/04/2003
Secretary's particulars changed;director's particulars changed
dot icon06/03/2002
Return made up to 05/03/02; full list of members
dot icon06/02/2002
Full accounts made up to 2001-06-30
dot icon13/03/2001
Return made up to 05/03/01; full list of members
dot icon13/03/2001
Director's particulars changed
dot icon15/02/2001
Full accounts made up to 2000-06-30
dot icon15/01/2001
New director appointed
dot icon05/10/2000
Particulars of mortgage/charge
dot icon14/08/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 05/03/00; full list of members
dot icon08/03/2000
Secretary's particulars changed;director's particulars changed
dot icon08/12/1999
Full accounts made up to 1999-06-30
dot icon13/09/1999
Registered office changed on 14/09/99 from: 24 county road maidstone kent ME14 1XJ
dot icon23/05/1999
Return made up to 05/03/99; full list of members
dot icon05/02/1999
Full accounts made up to 1998-06-30
dot icon13/04/1998
Return made up to 05/03/98; full list of members
dot icon09/11/1997
Full accounts made up to 1997-06-30
dot icon06/04/1997
Return made up to 05/03/97; no change of members
dot icon20/11/1996
Full accounts made up to 1996-06-30
dot icon06/11/1996
Registered office changed on 07/11/96 from: palace court 17 london road maidstone kent ME16 8JE
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Secretary resigned
dot icon06/03/1996
Return made up to 05/03/96; no change of members
dot icon06/03/1996
Location of register of members address changed
dot icon10/12/1995
Full accounts made up to 1995-06-30
dot icon07/03/1995
Return made up to 05/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-06-30
dot icon20/04/1994
Accounts for a small company made up to 1993-06-30
dot icon14/03/1994
Return made up to 05/03/94; no change of members
dot icon14/03/1994
Location of register of members address changed
dot icon07/04/1993
Full accounts made up to 1992-06-30
dot icon24/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/03/1993
Full accounts made up to 1991-06-30
dot icon23/02/1993
Return made up to 05/03/93; no change of members
dot icon06/04/1992
Return made up to 05/03/92; full list of members
dot icon06/04/1992
Secretary's particulars changed;director's particulars changed
dot icon28/04/1991
Full accounts made up to 1990-06-30
dot icon28/04/1991
Return made up to 05/03/91; no change of members
dot icon17/04/1991
Registered office changed on 18/04/91 from: c/o davies lavery barker chambers barker road maidstone, kent ME16 8SF
dot icon25/03/1991
Particulars of mortgage/charge
dot icon25/02/1991
Particulars of mortgage/charge
dot icon19/12/1990
Director resigned
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon19/03/1990
Return made up to 05/03/90; full list of members
dot icon11/02/1990
Particulars of mortgage/charge
dot icon09/10/1989
Certificate of change of name
dot icon27/03/1989
Accounting reference date extended from 31/03 to 30/06
dot icon15/03/1989
Full accounts made up to 1988-06-30
dot icon15/03/1989
Return made up to 28/02/89; full list of members
dot icon08/11/1988
New director appointed
dot icon18/10/1988
Registered office changed on 19/10/88 from: barker chambers barker road maidstone kent ME16 8SF
dot icon07/06/1988
Registered office changed on 08/06/88 from: st.georges house, 103,tonbridge road, maidstone, kent, ME16 8JN
dot icon18/01/1988
Wd 11/12/87 ad 06/10/87--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1987
Certificate of change of name
dot icon17/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1987
Registered office changed on 18/12/87 from: 61 fairview ave wigmore gillingham kent ME8
dot icon25/10/1987
Resolutions
dot icon16/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanbury, Michael James
Director
17/07/2007 - Present
10
Fox, Victoria
Director
08/01/2001 - 17/09/2003
2
Bowen Nelmes, Rosalyn Margaret
Secretary
17/09/2003 - Present
1
Fox, Victoria
Secretary
22/10/1996 - 17/09/2003
-
Lavery, Mary Magdalene
Secretary
19/03/1993 - 22/10/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PALACE ESTATES DEVELOPMENTS LIMITED

PALACE ESTATES DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 16/09/1987 with the registered office located at Unit B Rose Court, 89 Ashford Road, Bearsted, Maidstone, Kent ME14 4BS. 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 PALACE ESTATES DEVELOPMENTS LIMITED?

toggle

PALACE ESTATES DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 16/09/1987 and dissolved on 29/11/2010.

Where is PALACE ESTATES DEVELOPMENTS LIMITED located?

toggle

PALACE ESTATES DEVELOPMENTS LIMITED is registered at Unit B Rose Court, 89 Ashford Road, Bearsted, Maidstone, Kent ME14 4BS.

What does PALACE ESTATES DEVELOPMENTS LIMITED do?

toggle

PALACE ESTATES DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for PALACE ESTATES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.