Palacegate Management Company Limited BISHOP AUCKLAND


Founded in 1993, Palacegate Management Company, classified under reg no. 02837171 is an active company. Currently registered at Kings Lodge DL14 7NP, Bishop Auckland the company has been in the business for thirty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Sheila B., Allison T.. Of them, Allison T. has been with the company the longest, being appointed on 14 December 2016 and Sheila B. has been with the company for the least time - from 10 August 2023. 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.

Palacegate Management Company Limited Address / Contact

Office Address Kings Lodge
Office Address2 Market Place
Town Bishop Auckland
Post code DL14 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837171
Date of Incorporation Mon, 19th Jul 1993
Industry Residents property management
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Sheila B.

Position: Director

Appointed: 10 August 2023

Allison T.

Position: Director

Appointed: 14 December 2016

Lisa B.

Position: Director

Appointed: 25 February 2022

Resigned: 10 August 2023

Jacqueline H.

Position: Director

Appointed: 22 February 2017

Resigned: 22 February 2022

Irene I.

Position: Director

Appointed: 10 December 2014

Resigned: 30 November 2016

Claire E.

Position: Director

Appointed: 04 August 2014

Resigned: 10 March 2017

Dorothy D.

Position: Director

Appointed: 02 May 2007

Resigned: 09 July 2019

Dorothy D.

Position: Secretary

Appointed: 02 May 2007

Resigned: 09 July 2019

Lisa C.

Position: Director

Appointed: 22 March 2002

Resigned: 10 December 2014

Richard H.

Position: Director

Appointed: 09 November 2000

Resigned: 01 May 2007

Richard H.

Position: Secretary

Appointed: 09 November 2000

Resigned: 01 May 2007

Dorothy D.

Position: Secretary

Appointed: 30 September 1999

Resigned: 30 September 2000

Dorothy D.

Position: Director

Appointed: 30 September 1999

Resigned: 30 September 2000

Frederick B.

Position: Director

Appointed: 30 September 1999

Resigned: 04 August 2014

Margaret H.

Position: Director

Appointed: 30 September 1999

Resigned: 01 January 2002

Anne W.

Position: Director

Appointed: 19 August 1993

Resigned: 10 May 1999

Anne W.

Position: Secretary

Appointed: 19 August 1993

Resigned: 10 May 1999

Michael W.

Position: Director

Appointed: 19 August 1993

Resigned: 10 May 1999

Ian M.

Position: Secretary

Appointed: 19 July 1993

Resigned: 19 August 1993

David B.

Position: Director

Appointed: 19 July 1993

Resigned: 19 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1 0285 4375 8286 732      
Balance Sheet
Current Assets1 0285 4375 8286 73213 0744 64310 8179 7088 90813 759
Net Assets Liabilities   6 73213 6144 64310 8179 7088 90813 759
Cash Bank In Hand1 0285 3925 7836 662      
Debtors 457070      
Net Assets Liabilities Including Pension Asset Liability1 0285 4375 8536 732      
Reserves/Capital
Called Up Share Capital10101010      
Profit Loss Account Reserve1 0185 4275 8186 722      
Shareholder Funds1 0285 4375 8286 732      
Other
Net Current Assets Liabilities1 0285 4375 8536 73213 6144 64310 8179 7088 90813 759
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    540     
Total Assets Less Current Liabilities1 0285 4375 8536 73213 6144 64310 8179 7088 90813 759
Number Shares Allotted 1010       
Par Value Share 11       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 9th, April 2024
Free Download (3 pages)

Company search

Advertisements