You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21-23 Palace Gate Management Limited GUILDFORD


Founded in 2001, 21-23 Palace Gate Management, classified under reg no. 04230714 is an active company. Currently registered at Ashbourne House The Guildway GU3 1LR, Guildford the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Soraya S., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 7 February 2019 and Soraya S. has been with the company for the least time - from 12 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

21-23 Palace Gate Management Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230714
Date of Incorporation Thu, 7th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Soraya S.

Position: Director

Appointed: 12 April 2019

Michael B.

Position: Director

Appointed: 07 February 2019

Stamatia C.

Position: Secretary

Appointed: 27 July 2009

Resigned: 07 February 2019

Stamatia C.

Position: Director

Appointed: 27 July 2009

Resigned: 07 February 2019

Georges A.

Position: Director

Appointed: 05 March 2003

Resigned: 14 November 2008

Georges A.

Position: Secretary

Appointed: 05 February 2003

Resigned: 14 November 2008

Mansur D.

Position: Director

Appointed: 20 January 2003

Resigned: 07 February 2019

London Law Services Limited

Position: Nominee Director

Appointed: 07 June 2001

Resigned: 07 June 2001

Janice W.

Position: Secretary

Appointed: 07 June 2001

Resigned: 05 March 2003

John R.

Position: Director

Appointed: 07 June 2001

Resigned: 05 March 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2001

Resigned: 07 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 1481 4261 4496402666 3771 336693
Other
Creditors8 0481 3261 3495401666 2771 236593
Net Current Assets Liabilities100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, December 2023
Free Download (6 pages)

Company search