Palace Mansions (freehold) Limited LONDON


Palace Mansions (freehold) started in year 2005 as Private Limited Company with registration number 05332053. The Palace Mansions (freehold) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at C/o Lees-buckley & Co. Postal code: SW18 1PE.

At the moment there are 4 directors in the the firm, namely Rebecca B., Nicholas H. and Mary P. and others. In addition one secretary - Nicholas H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Miles F. who worked with the the firm until 9 May 2017.

Palace Mansions (freehold) Limited Address / Contact

Office Address C/o Lees-buckley & Co
Office Address2 16 Northfields Prospect
Town London
Post code SW18 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332053
Date of Incorporation Thu, 13th Jan 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Rebecca B.

Position: Director

Appointed: 26 May 2023

Nicholas H.

Position: Secretary

Appointed: 09 May 2017

Nicholas H.

Position: Director

Appointed: 01 December 2016

Mary P.

Position: Director

Appointed: 03 December 2015

Samir W.

Position: Director

Appointed: 30 September 2008

Vincenzo C.

Position: Director

Appointed: 17 December 2020

Resigned: 25 February 2023

Altaf H.

Position: Director

Appointed: 07 December 2017

Resigned: 15 December 2022

Nazy A.

Position: Director

Appointed: 03 December 2015

Resigned: 15 December 2022

Javier V.

Position: Director

Appointed: 17 November 2011

Resigned: 04 December 2014

Christopher E.

Position: Director

Appointed: 14 December 2009

Resigned: 01 December 2015

Miles F.

Position: Secretary

Appointed: 27 October 2009

Resigned: 09 May 2017

Rebecca B.

Position: Director

Appointed: 30 September 2008

Resigned: 17 November 2011

Miles F.

Position: Director

Appointed: 30 September 2008

Resigned: 01 December 2016

Nazy A.

Position: Director

Appointed: 30 September 2008

Resigned: 25 November 2010

Pg Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 January 2005

Resigned: 27 October 2009

Pont Street Nominees Limited

Position: Director

Appointed: 13 January 2005

Resigned: 30 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth4547
Balance Sheet
Debtors568 883839 446
Net Assets Liabilities Including Pension Asset Liability4547
Reserves/Capital
Called Up Share Capital4547
Shareholder Funds4547
Other
Creditors Due Within One Year305 728195 469
Net Current Assets Liabilities263 155643 977
Number Shares Allotted 47
Par Value Share 1
Provisions For Liabilities Charges263 110643 930
Total Assets Less Current Liabilities263 155643 977
Value Shares Allotted4547

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Statement of Capital on 23rd February 2023: 52.00 GBP
filed on: 2nd, March 2023
Free Download (3 pages)

Company search

Advertisements