54 Palace Gardens Terrace Management Company Limited EAST GRINSTEAD


Founded in 1986, 54 Palace Gardens Terrace Management Company, classified under reg no. 02064858 is an active company. Currently registered at Crown House 2nd Floor Crown House RH19 3AF, East Grinstead the company has been in the business for 38 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 Olga O., Adeliya K. and Franz F.. Of them, Olga O., Adeliya K., Franz F. have been with the company the longest, being appointed on 16 May 2017. 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.

54 Palace Gardens Terrace Management Company Limited Address / Contact

Office Address Crown House 2nd Floor Crown House
Office Address2 37 High Street
Town East Grinstead
Post code RH19 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02064858
Date of Incorporation Thu, 16th Oct 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Olga O.

Position: Director

Appointed: 16 May 2017

Adeliya K.

Position: Director

Appointed: 16 May 2017

Franz F.

Position: Director

Appointed: 16 May 2017

Raad I.

Position: Secretary

Resigned: 30 December 1994

Janet H.

Position: Director

Appointed: 01 July 2013

Resigned: 16 May 2017

Paul S.

Position: Director

Appointed: 19 July 2006

Resigned: 01 August 2011

Arnaud C.

Position: Director

Appointed: 19 July 2006

Resigned: 30 June 2013

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 30 June 2013

Caroline F.

Position: Secretary

Appointed: 02 February 2002

Resigned: 02 February 2002

Virginia S.

Position: Director

Appointed: 18 July 2001

Resigned: 19 July 2006

Caroline F.

Position: Director

Appointed: 06 December 1996

Resigned: 16 September 2005

Harriet M.

Position: Secretary

Appointed: 30 December 1994

Resigned: 02 February 2002

Harriet M.

Position: Director

Appointed: 01 September 1994

Resigned: 02 February 2002

Felix L.

Position: Director

Appointed: 30 June 1991

Resigned: 09 October 1995

Jonathan F.

Position: Director

Appointed: 30 June 1991

Resigned: 09 March 2000

Raad I.

Position: Director

Appointed: 30 June 1991

Resigned: 31 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 69314 1328 1586 781      
Balance Sheet
Current Assets18 23312 5922 6495 5072 2002 8368 28214 88416 46413 669
Net Assets Liabilities    5 7208 28014 33820 10022 76019 965
Cash Bank In Hand18 1918 8472 6495 507      
Debtors423 7453 970       
Tangible Fixed Assets2 5002 5002 500       
Net Assets Liabilities Including Pension Asset Liability  8 1586 781      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve19 59314 0328 0586 681      
Shareholder Funds19 69314 1328 1586 781      
Other
Creditors    2 0921 0646001 4401 2601 261
Fixed Assets  2 5002 5002 5002 5002 5002 5002 5002 500
Net Current Assets Liabilities17 19311 6325 6584 2813 2205 78011 83817 60020 26017 465
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 970353 1124 0084 1564 1565 0565 057
Total Assets Less Current Liabilities19 69314 1328 1586 7815 7208 28014 33820 10022 76019 965
Creditors Due Within One Year1 0409609611 261      
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 5002 500        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search