You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Palace Place Mansions LLP LONDON


Founded in 2016, 9 Palace Place Mansions LLP, classified under reg no. OC414482 is an active company. Currently registered at 20a Redcliffe Gardens SW10 9EX, London the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

9 Palace Place Mansions LLP Address / Contact

Office Address 20a Redcliffe Gardens
Town London
Post code SW10 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number OC414482
Date of Incorporation Mon, 7th Nov 2016
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Harbour Prime Limited

Position: Corporate LLP Designated Member

Appointed: 11 May 2018

Simba Property Investments Limited

Position: Corporate LLP Designated Member

Appointed: 07 November 2016

John H.

Position: LLP Designated Member

Appointed: 07 November 2016

Resigned: 11 May 2018

Dominique Z.

Position: LLP Designated Member

Appointed: 07 November 2016

Resigned: 11 May 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 7 names. As BizStats discovered, there is Richard H. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Dominique Z. This PSC has significiant influence or control over the company,. Moving on, there is Andrew H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Richard H.

Notified on 7 November 2016
Nature of control: 25-50% voting rights

Dominique Z.

Notified on 10 December 2018
Nature of control: significiant influence or control

Andrew H.

Notified on 7 November 2016
Nature of control: 25-50% voting rights

Andrew K.

Notified on 7 November 2016
Nature of control: 25-50% voting rights

John H.

Notified on 7 November 2016
Ceased on 7 November 2016
Nature of control: 25-50% voting rights

Dominique Z.

Notified on 7 November 2016
Ceased on 7 November 2016
Nature of control: 25-50% voting rights

Mandeep K.

Notified on 7 November 2016
Ceased on 7 November 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets1 698 0291 949 7651 970 9711 979 5281 965 1001 974 285
Other
Creditors952 0871 552 6511 571 9371 572 1571 553 3671 544 876
Net Current Assets Liabilities745 942397 114399 034407 371411 733429 409
Other Operating Expenses Format2 1 89054 81253 208  
Profit Loss -1 8901 91823 642  
Total Assets Less Current Liabilities745 942397 113399 034407 371411 733429 409
Turnover Revenue  56 73076 850  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 30th November 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search