You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Palace Gate Management Limited WATFORD


Founded in 2001, 3 Palace Gate Management, classified under reg no. 04222622 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Michael W., Paul S. and Kuragamage P.. Of them, Kuragamage P. has been with the company the longest, being appointed on 28 July 2008 and Michael W. has been with the company for the least time - from 1 August 2016. At present 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.

3 Palace Gate Management Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222622
Date of Incorporation Wed, 23rd May 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 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Michael W.

Position: Director

Appointed: 01 August 2016

Paul S.

Position: Director

Appointed: 01 March 2016

Kuragamage P.

Position: Director

Appointed: 28 July 2008

Thomas D.

Position: Director

Appointed: 08 September 2010

Resigned: 23 October 2015

Susan Metcalfe Residential Property Management Limited

Position: Corporate Secretary

Appointed: 08 September 2010

Resigned: 01 June 2015

Thomas D.

Position: Secretary

Appointed: 16 April 2008

Resigned: 03 September 2010

Christopher M.

Position: Secretary

Appointed: 15 October 2003

Resigned: 22 April 2008

Herbert P.

Position: Director

Appointed: 15 October 2003

Resigned: 28 July 2008

Remy B.

Position: Director

Appointed: 15 October 2003

Resigned: 10 July 2006

John R.

Position: Director

Appointed: 23 May 2001

Resigned: 16 October 2003

London Law Services Limited

Position: Nominee Director

Appointed: 23 May 2001

Resigned: 23 May 2001

Janice R.

Position: Secretary

Appointed: 23 May 2001

Resigned: 16 October 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2001

Resigned: 23 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-302018-03-312019-03-312020-03-302020-03-312021-03-312022-03-312023-03-31
Net Worth100100100         
Balance Sheet
Current Assets  100100100100100100100100100100
Net Assets Liabilities  100100100100100100100100100100
Cash Bank In Hand100100100         
Net Assets Liabilities Including Pension Asset Liability100100100         
Reserves/Capital
Shareholder Funds100100100         
Other
Net Current Assets Liabilities  100100100100100100100100100100
Total Assets Less Current Liabilities  100100100100100100100100100100
Number Shares Allotted 100100         
Par Value Share 11         
Share Capital Allotted Called Up Paid100100100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (2 pages)

Company search