Palace Gates Management Company Limited LONDON


Palace Gates Management Company started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02052915. The Palace Gates Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 135 Bramley Road. Postal code: N14 4UT.

The firm has 3 directors, namely Natalie C., Giovanni P. and John M.. Of them, John M. has been with the company the longest, being appointed on 7 March 2011 and Natalie C. has been with the company for the least time - from 1 March 2018. 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.

Palace Gates Management Company Limited Address / Contact

Office Address 135 Bramley Road
Town London
Post code N14 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052915
Date of Incorporation Fri, 5th Sep 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Natalie C.

Position: Director

Appointed: 01 March 2018

Barnard Cook London Ltd

Position: Corporate Secretary

Appointed: 24 September 2015

Giovanni P.

Position: Director

Appointed: 01 February 2013

John M.

Position: Director

Appointed: 07 March 2011

Rachel W.

Position: Director

Appointed: 01 April 2008

Resigned: 26 January 2011

Bcwl Ltd

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 24 September 2015

Angela M.

Position: Director

Appointed: 01 April 2008

Resigned: 22 December 2014

Terence G.

Position: Secretary

Appointed: 01 April 2008

Resigned: 22 June 2009

Lorna M.

Position: Director

Appointed: 21 July 2005

Resigned: 03 March 2006

Linda H.

Position: Director

Appointed: 21 July 2005

Resigned: 19 April 2007

Eugene M.

Position: Director

Appointed: 01 April 2005

Resigned: 01 April 2013

Vikesh T.

Position: Director

Appointed: 01 April 2005

Resigned: 01 March 2011

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 31 March 2008

Terence G.

Position: Director

Appointed: 02 April 2003

Resigned: 24 December 2013

Touchstone Cps

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 30 June 2004

Jarleth H.

Position: Director

Appointed: 13 July 2000

Resigned: 26 May 2002

Cassandra T.

Position: Director

Appointed: 12 August 1999

Resigned: 30 April 2007

Nigel B.

Position: Director

Appointed: 01 July 1999

Resigned: 29 August 2003

Moira K.

Position: Director

Appointed: 01 July 1999

Resigned: 24 August 2004

George P.

Position: Secretary

Appointed: 01 November 1998

Resigned: 20 June 2002

June L.

Position: Director

Appointed: 12 November 1996

Resigned: 15 March 1999

Matthew W.

Position: Director

Appointed: 24 October 1995

Resigned: 16 June 1999

Andrew G.

Position: Secretary

Appointed: 29 March 1995

Resigned: 01 November 1998

Andrew G.

Position: Director

Appointed: 24 October 1991

Resigned: 01 November 1998

Ali B.

Position: Director

Appointed: 24 October 1991

Resigned: 01 October 1992

Christopher W.

Position: Director

Appointed: 24 October 1991

Resigned: 30 October 2008

Lesley S.

Position: Secretary

Appointed: 24 October 1991

Resigned: 23 March 1995

John H.

Position: Director

Appointed: 24 October 1991

Resigned: 08 January 1993

Emon K.

Position: Director

Appointed: 24 October 1991

Resigned: 15 July 1993

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Giovanni P. This PSC. Another entity in the PSC register is John M. This PSC . The third one is Natalie C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC .

Giovanni P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

John M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Natalie C.

Notified on 1 March 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-31
Balance Sheet
Current Assets39 344
Net Assets Liabilities20 665
Other
Creditors18 679
Net Current Assets Liabilities20 665
Total Assets Less Current Liabilities20 665

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search