Palace Gate Estates Lettings Limited LONDON


Founded in 1999, Palace Gate Estates Lettings, classified under reg no. 03771037 is an active company. Currently registered at 131 Northcote Road SW11 6PS, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Joel B., Patrick R.. Of them, Joel B., Patrick R. have been with the company the longest, being appointed on 12 October 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Palace Gate Estates Lettings Limited Address / Contact

Office Address 131 Northcote Road
Town London
Post code SW11 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771037
Date of Incorporation Fri, 14th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Joel B.

Position: Director

Appointed: 12 October 2021

Patrick R.

Position: Director

Appointed: 12 October 2021

Caroline W.

Position: Secretary

Appointed: 10 December 2014

Resigned: 12 October 2021

Caroline W.

Position: Director

Appointed: 10 December 2014

Resigned: 12 October 2021

James G.

Position: Director

Appointed: 14 May 1999

Resigned: 10 December 2014

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1999

Resigned: 14 May 1999

Charles W.

Position: Director

Appointed: 14 May 1999

Resigned: 12 October 2021

Shaun M.

Position: Director

Appointed: 14 May 1999

Resigned: 10 December 2014

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1999

Resigned: 14 May 1999

Adam G.

Position: Director

Appointed: 14 May 1999

Resigned: 10 December 2014

Adam G.

Position: Secretary

Appointed: 14 May 1999

Resigned: 10 December 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Joel B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Patrick R. This PSC has significiant influence or control over the company,. The third one is Rampton Baseley Earlsfield Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Joel B.

Notified on 12 October 2021
Nature of control: significiant influence or control

Patrick R.

Notified on 12 October 2021
Nature of control: significiant influence or control

Rampton Baseley Earlsfield Limited

131 Northcote Road, London, SW11 6PS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13381468
Notified on 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles W.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Caroline W.

Notified on 6 April 2016
Ceased on 12 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 250 95740 95271 148108 716158 766182 717107 285
Current Assets1 331 4701 448 763133 629170 596222 259311 778509 472
Debtors36 34111 17424 24217 75163 493129 061402 187
Net Assets Liabilities25 22235 86463 262107 377149 379201 568328 743
Other Debtors24 4295581392 426253  
Property Plant Equipment40 08837 94828 98749 96443 49540 75191 692
Other
Accumulated Depreciation Impairment Property Plant Equipment146 089161 214171 498163 552177 234182 274208 782
Average Number Employees During Period14151715151311
Creditors8 0526 6381 0788 9755 3791 128256 296
Finance Lease Liabilities Present Value Total8 0526 6381 0788 9753 5964 2581 449
Increase From Depreciation Charge For Year Property Plant Equipment 15 12510 2847 12913 68213 82226 508
Net Current Assets Liabilities-6 8144 55435 35366 388111 261168 261253 176
Other Creditors1 263 1891 372 16117 29022 26123 274  
Other Taxation Social Security Payable68 01265 73478 06177 52884 127  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal44 17240 58238 23944 12939 284  
Property Plant Equipment Gross Cost186 177199 162200 485213 516220 729223 025300 474
Total Additions Including From Business Combinations Property Plant Equipment 12 9851 32330 1167 21311 79177 449
Total Assets Less Current Liabilities33 27442 50264 340116 352154 758209 012344 868
Trade Debtors Trade Receivables11 91210 61624 10315 32523 956  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 075 8 782 
Disposals Property Plant Equipment   17 085 9 495 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     60 22658 500
Provisions For Liabilities Balance Sheet Subtotal     6 31616 125

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, April 2021
Free Download (9 pages)

Company search